UKBizDB.co.uk

AVRO CAPITAL LIMITED

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

This company is commonly known as Avro Capital Limited. The company was founded 5 years ago and was given the registration number 11497547. The firm's registered office is in SHEFFIELD. You can find them at 427-431 London Road, , Sheffield, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AVRO CAPITAL LIMITED
Company Number:11497547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:427-431 London Road, Sheffield, England, S2 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Beddington Street, Nelson, England, BB9 7TJ

Director29 March 2022Active
427-431, London Road, Sheffield, England, S2 4HJ

Director06 June 2019Active
427-431, London Road, Sheffield, England, S2 4HJ

Director01 February 2020Active
427-431, London Road, Sheffield, England, S2 4HJ

Director02 August 2018Active

People with Significant Control

Mr Aqeel Ahmed
Notified on:29 March 2022
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:36, Beddington Street, Nelson, England, BB9 7TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Tanzhu Nezhdat Ismail
Notified on:01 February 2020
Status:Active
Date of birth:June 1989
Nationality:Bulgarian
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Diana Fadzly Gunasegaram
Notified on:06 June 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Porter
Notified on:02 August 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:427-431, London Road, Sheffield, England, S2 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-11-04Gazette

Gazette filings brought up to date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-11-23Gazette

Gazette filings brought up to date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Gazette

Gazette notice compulsory.

Download
2019-06-16Officers

Termination director company with name termination date.

Download
2019-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.