This company is commonly known as Avrs Systems Limited. The company was founded 34 years ago and was given the registration number 02497627. The firm's registered office is in SEASCALE. You can find them at Avrs Systems Ltd Lonning End, Ponsonby, Seascale, Cumbria. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | AVRS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02497627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1990 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avrs Systems Ltd Lonning End, Ponsonby, Seascale, Cumbria, England, CA20 1BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blake House, 3 Frayswater Place, Cowley, Uxbridge, England, UB8 2AD | Corporate Secretary | 08 November 2023 | Active |
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU | Director | 06 November 2012 | Active |
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU | Director | 08 November 2023 | Active |
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU | Director | 09 April 2010 | Active |
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU | Director | 09 April 2010 | Active |
52, Main Street, Distington, Workington, United Kingdom, CA14 5TH | Director | 26 May 2022 | Active |
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU | Director | 08 November 2023 | Active |
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU | Secretary | 30 May 2012 | Active |
Arden Heath, Loxley Road, Stratford-Upon-Avon, CV37 | Secretary | - | Active |
17 Verney Drive, Stratford Upon Avon, CV37 0DX | Director | - | Active |
22, Lawson Avenue, Tiddington, Stratford Upon Avon, CV37 7BT | Director | 18 March 1994 | Active |
41 Joseph Way, Stratford Upon Avon, CV37 0TL | Director | - | Active |
Arden Heath, Loxley Road, Stratford-Upon-Avon, CV37 | Director | - | Active |
Galliford Try Construction Limited | ||
Notified on | : | 08 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Blake House, 3 Frayswater Place, Uxbridge, United Kingdom, UB8 2AD |
Nature of control | : |
|
Mjnc Holdings Limited | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Park Rise, Middlesbrough, England, TS9 6ND |
Nature of control | : |
|
Amsa Holdings Limited | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Emerson Avenue, Middlesbrough, England, TS5 7QW |
Nature of control | : |
|
Tarn Holdings Limited | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Greenhill Street, Stratford-Upon-Avon, England, CV37 6LF |
Nature of control | : |
|
Mr Mohammed Akhmed | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avrs Systems Ltd, Lonning End, Seascale, England, CA20 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-19 | Officers | Termination secretary company with name termination date. | Download |
2023-11-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-11-19 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2021-04-14 | Incorporation | Memorandum articles. | Download |
2021-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.