UKBizDB.co.uk

AVOIRA LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Pennine House, Salford Street, Bury, England, BL9 6YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennine House, Salford Street, Bury, England, BL9 6YA

Director01 April 1992Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Secretary07 March 2014Active
Foxghyll Barn, Whitehalgh Lane, Langho, Blackburn, BB6 8AE

Secretary-Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Secretary09 December 2016Active
4 Pheasant Close, Worsley, Manchester, M28 1LA

Secretary05 August 2003Active
Pennine House, Salford Street, Bury, England, BL9 6YA

Secretary01 May 2019Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Director13 September 2007Active
Pennine House, Salford Street, Bury, England, BL9 6YA

Director12 January 2018Active
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

Director01 April 1992Active
Foxghyll Barn, Whitehalgh Lane, Langho, Blackburn, BB6 8AE

Director-Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Director05 August 2003Active
Poachers Lodge, Back Lane, Higher Whitley, Warrington, WA4 4QL

Director-Active
Poachers Lodge, Back Lane, Higher Whitley, Warrington, WA4 4QL

Director01 April 1992Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Director09 December 2016Active
4 Pheasant Close, Worsley, Manchester, M28 1LA

Director05 August 2003Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Director07 March 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Address

Change sail address company with old address new address.

Download
2019-12-04Address

Move registers to registered office company with new address.

Download
2019-06-26Address

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

Download
2019-06-25Resolution

Resolution.

Download
2019-06-25Change of name

Change of name notice.

Download
2019-05-02Officers

Appoint person secretary company with name date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.