UKBizDB.co.uk

AVRS SYSTEMS LIMITED

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Blake House, 3 Frayswater Place, Cowley, Uxbridge, England, UB8 2AD

Corporate Secretary08 November 2023Active
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU

Director06 November 2012Active
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU

Director08 November 2023Active
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU

Director09 April 2010Active
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU

Director09 April 2010Active
52, Main Street, Distington, Workington, United Kingdom, CA14 5TH

Director26 May 2022Active
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU

Director08 November 2023Active
Avrs Systems Ltd, Lonning End, Ponsonby, Seascale, England, CA20 1BU

Secretary30 May 2012Active
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

Director18 March 1994Active
41 Joseph Way, Stratford Upon Avon, CV37 0TL

Director-Active
Arden Heath, Loxley Road, Stratford-Upon-Avon, CV37

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-19Officers

Termination secretary company with name termination date.

Download
2023-11-19Officers

Appoint corporate secretary company with name date.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-04-14Resolution

Resolution.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.