This company is commonly known as Avoira Limited. The company was founded 40 years ago and was given the registration number 01763970. The firm's registered office is in BURY. You can find them at Pennine House, Salford Street, Bury, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | AVOIRA LIMITED |
---|---|---|
Company Number | : | 01763970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennine House, Salford Street, Bury, England, BL9 6YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pennine House, Salford Street, Bury, England, BL9 6YA | Director | 01 April 1992 | Active |
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB | Secretary | 07 March 2014 | Active |
Foxghyll Barn, Whitehalgh Lane, Langho, Blackburn, BB6 8AE | Secretary | - | Active |
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB | Secretary | 09 December 2016 | Active |
4 Pheasant Close, Worsley, Manchester, M28 1LA | Secretary | 05 August 2003 | Active |
Pennine House, Salford Street, Bury, England, BL9 6YA | Secretary | 01 May 2019 | Active |
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB | Director | 13 September 2007 | Active |
Pennine House, Salford Street, Bury, England, BL9 6YA | Director | 12 January 2018 | Active |
7 The Warke, Worsley, Manchester, M28 2WX | Director | - | Active |
39 Heald Lane, Weir, Bacup, OL13 8QN | Director | - | Active |
2 Oldbury Close, Heywood, OL10 2NQ | Director | - | Active |
Foxghyll Barn, Whitehalgh Lane,, Langho,, Blackburn, BB6 8AE | Director | 01 April 1992 | Active |
Foxghyll Barn, Whitehalgh Lane, Langho, Blackburn, BB6 8AE | Director | - | Active |
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB | Director | 05 August 2003 | Active |
Poachers Lodge, Back Lane, Higher Whitley, Warrington, WA4 4QL | Director | - | Active |
Poachers Lodge, Back Lane, Higher Whitley, Warrington, WA4 4QL | Director | 01 April 1992 | Active |
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB | Director | 09 December 2016 | Active |
4 Pheasant Close, Worsley, Manchester, M28 1LA | Director | 05 August 2003 | Active |
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB | Director | 07 March 2014 | Active |
Mr Andrew John Roberts | ||
Notified on | : | 06 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pennine House, Salford Street, Bury, England, BL9 6YA |
Nature of control | : |
|
Nycomm Holdings Limited | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Julian Niman House, Agecroft Road, Manchester, England, M27 8SB |
Nature of control | : |
|
Pennine Telecom (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nycomm Agecroft Road, Pendlebury, Swinton, United Kingdom, M27 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Address | Change sail address company with old address new address. | Download |
2019-12-04 | Address | Move registers to registered office company with new address. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Resolution | Resolution. | Download |
2019-06-25 | Change of name | Change of name notice. | Download |
2019-05-02 | Officers | Appoint person secretary company with name date. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.