Warning: file_put_contents(c/166517a43bf80bd816102b2bbed19cf6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Avivets Group Limited, WA16 0RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVIVETS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avivets Group Limited. The company was founded 7 years ago and was given the registration number 10384155. The firm's registered office is in KNUTSFORD. You can find them at Tishon House Warrington Road, High Legh, Knutsford, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AVIVETS GROUP LIMITED
Company Number:10384155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Tishon House Warrington Road, High Legh, Knutsford, Cheshire, England, WA16 0RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tishon House, Warrington Road, High Legh, Knutsford, England, WA16 0RT

Director02 October 2017Active
8h Rodenhurst Business Park, Rodington, Shrewsbury, United Kingdom, SY4 4QU

Director08 October 2016Active
43, Abbotsford Road, Lichfield, United Kingdom, WS14 9XL

Secretary19 September 2016Active
43, Abbotsford Road, Lichfield, United Kingdom, WS14 9XL

Director19 September 2016Active

People with Significant Control

Mrs Florence Verity Alice Garton
Notified on:24 October 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:8h Rodenhurst Business Park, Rodington, Shrewsbury, United Kingdom, SY4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Thomas William Garton
Notified on:31 December 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:8h Rodenhurst Business Park, Rodington, Shrewsbury, United Kingdom, SY4 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Adam Horner
Notified on:19 September 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:43, Abbotsford Road, Lichfield, United Kingdom, WS14 9XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Address

Change registered office address company with date old address new address.

Download
2023-02-10Change of name

Certificate change of name company.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Resolution

Resolution.

Download
2019-11-21Capital

Capital name of class of shares.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Accounts

Change account reference date company current extended.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.