UKBizDB.co.uk

AVOLITES LIMITED

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

This company is commonly known as Avolites Limited. The company was founded 33 years ago and was given the registration number 02578003. The firm's registered office is in . You can find them at 184, Park Avenue, London, , . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:AVOLITES LIMITED
Company Number:02578003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:184, Park Avenue, London, NW10 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184, Park Avenue, London, NW10 7XL

Secretary05 September 2023Active
184, Park Avenue, London, NW10 7XL

Director27 May 2018Active
184, Park Avenue, London, NW10 7XL

Secretary-Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary29 January 1991Active
184, Park Avenue, London, NW10 7XL

Director06 March 1992Active
184, Park Avenue, London, United Kingdom, NW10 7XL

Director04 November 2019Active
184, Park Avenue, London, United Kingdom, NW10 7XL

Director01 December 2015Active
184, Park Avenue, London, NW10 7XL

Director03 May 1991Active
184, Park Avenue, London, United Kingdom, NW10 7XL

Director01 December 2015Active
184, Park Avenue, London, NW10 7XL

Director03 May 1991Active
184, Park Avenue, London, NW10 7XL

Director-Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director29 January 1991Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director29 January 1991Active

People with Significant Control

Mr Josef Valchar
Notified on:05 September 2023
Status:Active
Date of birth:December 1966
Nationality:Czech
Address:184, Park Avenue, NW10 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ladislav Petrek
Notified on:05 September 2023
Status:Active
Date of birth:September 1960
Nationality:Czech
Address:184, Park Avenue, NW10 7XL
Nature of control:
  • Ownership of shares 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 (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
2024-04-04Accounts

Change account reference date company previous shortened.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type small.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Capital

Capital variation of rights attached to shares.

Download
2022-01-24Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.