UKBizDB.co.uk

AVK UK LIMITED

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

This company is commonly known as Avk Uk Limited. The company was founded 39 years ago and was given the registration number 01838290. The firm's registered office is in NORTHANTS. You can find them at 8 Rushmills, Northampton, Northants, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:AVK UK LIMITED
Company Number:01838290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:8 Rushmills, Northampton, Northants, NN4 7YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Rushmills, Northampton, Northants, NN4 7YB

Secretary18 May 2018Active
8 Rushmills, Northampton, Northants, NN4 7YB

Director18 May 2018Active
8 Rushmills, Northampton, Northants, NN4 7YB

Director08 June 2020Active
The Heathers Cripton Lane, Ashover, Chesterfield, S45 0AW

Director01 October 2004Active
Miskin House, Grange Close, Ingham, LN1 2UY

Director01 September 2007Active
Aldersrovej 6 8600 Silkeborg, Silkeborg, Denmark, DK-8600

Director01 September 2007Active
521 Lanark Road, Juniper Green, EH14 5DQ

Secretary01 May 1998Active
595 Lanark Road, Juniper Green, EH14 5DA

Secretary-Active
9 Tate Grove, Hardingstone, Northampton, NN4 6UY

Secretary18 October 1999Active
Tredene, Abells, Church Street, Denby Village, Ripley, DE5 8PA

Director04 January 1999Active
Hughenden, 15 Southwood Road, Troon, KA10 7EL

Director-Active
Langkjaer 21 Hem, Skanderborg, Denmark, 8660

Director-Active
Bogevangen 63, Solbjerg, Dk 8355, Denmark,

Director01 January 2003Active
9 Frijensborgvej, 7400 Herning, Herning, Denmark, FOREIGN

Director-Active
14, Kalsholtvej, 8600 Silkeborg, Denmark,

Director-Active
9 Tate Grove, Hardingstone, Northampton, NN4 6UY

Director17 January 1996Active
4 Upper Moor Street, Chesterfield, S40 3NR

Director01 January 2003Active
5 Laneside Drive, Bramhall, Stockport, SK7 3AR

Director17 January 1996Active

People with Significant Control

Mr Lars Kudsk
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:Danish
Address:8 Rushmills, Northants, NN4 7YB
Nature of control:
  • Significant influence or control
Mr Niels Aage Kjaer
Notified on:01 July 2016
Status:Active
Date of birth:December 1944
Nationality:Danish
Address:8 Rushmills, Northants, NN4 7YB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person secretary company with name date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-26Officers

Termination director company with name termination date.

Download
2018-05-26Officers

Termination secretary company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Auditors

Auditors resignation company.

Download
2016-06-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.