UKBizDB.co.uk

AVNI LIMITED

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

This company is commonly known as Avni Limited. The company was founded 15 years ago and was given the registration number 06663009. The firm's registered office is in HARROW. You can find them at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AVNI LIMITED
Company Number:06663009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom, HA1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director01 October 2017Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director05 March 2015Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director04 August 2008Active
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director04 August 2008Active

People with Significant Control

Mr Bhasker Chandubhai Patel
Notified on:04 August 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Richfields, Suite 3, Congress House, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Raginiben Bhasker Patel
Notified on:04 August 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Address

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

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Address

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

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.