UKBizDB.co.uk

AVORTEX LIMITED

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

This company is commonly known as Avortex Limited. The company was founded 17 years ago and was given the registration number 06035615. The firm's registered office is in BRISTOL. You can find them at 12 Old Mills Industrial Estate, Paulton, Bristol, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:AVORTEX LIMITED
Company Number:06035615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:12 Old Mills Industrial Estate, Paulton, Bristol, England, BS39 7SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 37 Eaton Place, London, England, SW1X 8BX

Director21 December 2006Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary21 December 2006Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary19 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2006Active
12, Old Mills Industrial Estate, Paulton, Bristol, England, BS39 7SU

Director23 May 2016Active

People with Significant Control

Mr Lui Kisagun
Notified on:25 February 2019
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Flat 2, 37 Eaton Place, London, England, SW1X 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Emir Kisagun
Notified on:25 February 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Flat 2, 37 Eaton Place, London, England, SW1X 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yusup Dovranov
Notified on:23 November 2017
Status:Active
Date of birth:April 1991
Nationality:Turkmen
Country of residence:England
Address:12, Old Mills Industrial Estate, Bristol, England, BS39 7SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Omurlu Kisagun
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:The Counting House, Church Farm Business Park, Bath, England, BA2 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Address

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

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Capital

Capital allotment shares.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type full.

Download
2018-04-05Address

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

Download
2018-03-21Officers

Change person director company with change date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.