UKBizDB.co.uk

AVS (HOLDINGS) LIMITED

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

This company is commonly known as Avs (holdings) Limited. The company was founded 22 years ago and was given the registration number 04403035. The firm's registered office is in NUNEATON. You can find them at The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVS (HOLDINGS) LIMITED
Company Number:04403035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Secretary23 March 2023Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director06 April 2017Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director04 November 2002Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director04 November 2002Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director06 April 2017Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director06 April 2017Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director06 April 2017Active
The Willows, 170 Nanpantan Road, Loughborough, LE11 3YE

Secretary31 December 2002Active
Manor Farm House, 61 Anstey Lane, Thurcaston, LE7 7JB

Secretary04 November 2002Active
77 Elms Park, Ruddington, Nottingham, NG11 6NQ

Secretary25 March 2002Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Secretary26 March 2009Active
The Byer The Old Farm House, Ashby Road Stapleton, Leicester, LE9 8JF

Director25 March 2002Active
The Fluid Power Centre, Watling Street, Nuneaton, CV11 6BQ

Director19 January 2021Active

People with Significant Control

Mrs Gillian Mary Clear
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:The Fluid Power Centre, Nuneaton, CV11 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Jeremy Clear
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:The Fluid Power Centre, Nuneaton, CV11 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Officers

Change person secretary company with change date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person secretary company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Change of name

Certificate change of name company.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Capital

Capital variation of rights attached to shares.

Download
2017-09-26Capital

Capital name of class of shares.

Download
2017-09-26Resolution

Resolution.

Download
2017-09-26Change of constitution

Statement of companys objects.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.