This company is commonly known as Avrenim Facilities Management Limited. The company was founded 6 years ago and was given the registration number 11148036. The firm's registered office is in LIVERPOOL. You can find them at Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AVRENIM FACILITIES MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 11148036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE | Secretary | 17 July 2019 | Active |
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE | Director | 17 March 2023 | Active |
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE | Director | 22 May 2018 | Active |
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE | Director | 05 April 2018 | Active |
6th Floor Cheapside House, 138 Cheapside, London, England, EC2V 6AE | Director | 12 January 2018 | Active |
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE | Director | 22 May 2018 | Active |
6th Floor Cheapside House, 138 Cheapside, London, England, EC2V 6AE | Director | 12 January 2018 | Active |
Avrenim Group Limited | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estates House, 50a Prescot Street, Liverpool, England, L7 8YE |
Nature of control | : |
|
Mr John Newberry | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE |
Nature of control | : |
|
The Hospital Company (Liverpool) Limited | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6AE |
Nature of control | : |
|
Avrenim Holdings Limited | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16 Station Road, Chesham, United Kingdom, HP5 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2024-04-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Change person director company with change date. | Download |
2019-07-17 | Officers | Appoint person secretary company with name date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.