UKBizDB.co.uk

AVP GROUP LIMITED

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

This company is commonly known as Avp Group Limited. The company was founded 6 years ago and was given the registration number 10875840. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:AVP GROUP LIMITED
Company Number:10875840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 2017
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B,, Lower Luton Road, Batford Mill, Harpenden, United Kingdom, AL5 5BZ

Director20 July 2017Active
33, Malden Green Avenue, Worcester Park, England, KT4 7SG

Director02 October 2018Active
Unit B,, Lower Luton Road, Batford Mill, Harpenden, United Kingdom, AL5 5BZ

Director08 February 2018Active
Unit B,, Lower Luton Road, Batford Mill, Harpenden, United Kingdom, AL5 5BZ

Director20 July 2017Active
Unit B,, Lower Luton Road, Batford Mill, Harpenden, United Kingdom, AL5 5BZ

Director07 February 2018Active

People with Significant Control

Mr Dominic John Myott
Notified on:07 February 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit B,, Lower Luton Road, Harpenden, United Kingdom, AL5 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Foster Gillham
Notified on:20 July 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit B,, Lower Luton Road, Harpenden, United Kingdom, AL5 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Stephen Culley
Notified on:20 July 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit B,, Lower Luton Road, Harpenden, United Kingdom, AL5 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-10-19Gazette

Gazette dissolved liquidation.

Download
2022-07-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-22Address

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

Download
2019-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-01Accounts

Change account reference date company previous shortened.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.