Warning: file_put_contents(c/77ee6877aa64af2279a2c5030724729a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Avolon Mechanical & Electrical (recruitment) Ltd, BN3 1DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVOLON MECHANICAL & ELECTRICAL (RECRUITMENT) LTD

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

This company is commonly known as Avolon Mechanical & Electrical (recruitment) Ltd. The company was founded 6 years ago and was given the registration number 11566650. The firm's registered office is in HOVE. You can find them at Suite 3 Sheridan House, 114-116 Western Road, Hove, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:AVOLON MECHANICAL & ELECTRICAL (RECRUITMENT) LTD
Company Number:11566650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2018
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suite 3 Sheridan House, 114-116 Western Road, Hove, United Kingdom, BN3 1DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Paul Philip Cooper
Notified on:26 May 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Suite 4, Sheridan House, Hove, England, BN3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Philip Cooper
Notified on:12 December 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Suite 4, Sheridan House, Hove, England, BN3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Colin Rhodes
Notified on:12 December 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Suite 4, Sheridan House, Hove, England, BN3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Michael Pelling
Notified on:13 September 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Suite 4, Sheridan House, 114-116, Western Road, Hove, United Kingdom, BN3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Andrew Tunnicliffe
Notified on:13 September 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Suite 4, Sheridan House, 114-116, Western Road, Hove, United Kingdom, BN3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.