UKBizDB.co.uk

AVN MEDICAL LIMITED

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

This company is commonly known as Avn Medical Limited. The company was founded 23 years ago and was given the registration number 04100627. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AVN MEDICAL LIMITED
Company Number:04100627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW

Director01 October 2019Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary02 November 2000Active
Grey Gables, Middleton Tyas, Richmond, DL10 6PE

Secretary02 November 2000Active
Oakleigh House, Brompton On Swale, Richmond, DL10 7HN

Secretary11 April 2008Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director02 November 2000Active
Beck Cottage, Hunton, Bedale, DL8 1QZ

Director01 April 2008Active
12, Gower Road, Richmond, England, DL10 4TZ

Director24 September 2009Active
Grey Gables, Middleton Tyas, Richmond, DL10 6PE

Director02 November 2000Active
Whinfield Farm, Brafferton, Darlington, DL1 3LE

Director02 November 2000Active
Oakleigh House, Brompton On Swale, Richmond, DL10 7HN

Director01 April 2008Active
Prospect House, Harmby, Leyburn, DL8 5PE

Director01 April 2008Active

People with Significant Control

H & W Pharma Ltd
Notified on:01 October 2019
Status:Active
Country of residence:United Kingdom
Address:Clint Mill, Cornmarket, Penrith, United Kingdom, CA11 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Paul Gale
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:12 Gower Road, Richmond, England, DL10 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Christopher David Webb
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Prospect House, Harmby, Leyburn, United Kingdom, DL8 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Thomas William Eric Troughton
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Oakleigh House, Brompton On Swale, Richmond, United Kingdom, DL10 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Address

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

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Address

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

Download
2019-10-08Address

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

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.