UKBizDB.co.uk

AVRENIM FACILITIES MANAGEMENT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE

Secretary17 July 2019Active
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE

Director17 March 2023Active
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE

Director22 May 2018Active
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE

Director05 April 2018Active
6th Floor Cheapside House, 138 Cheapside, London, England, EC2V 6AE

Director12 January 2018Active
Royal Liverpool University Hospital, Estates House, 50a Prescot Street, Liverpool, United Kingdom, L7 8YE

Director22 May 2018Active
6th Floor Cheapside House, 138 Cheapside, London, England, EC2V 6AE

Director12 January 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-26Address

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

Download
2024-04-22Address

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

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-07-17Officers

Appoint person secretary company with name date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.