This company is commonly known as Avs Steps Limited. The company was founded 24 years ago and was given the registration number 03973828. The firm's registered office is in ELLESMERE PORT. You can find them at Rhino House Rhino House, Deans Road, Ellesmere Port, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | AVS STEPS LIMITED |
---|---|---|
Company Number | : | 03973828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rhino House Rhino House, Deans Road, Ellesmere Port, England, CH65 4DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rhino Products Limited, Sixth Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB | Director | 01 March 2017 | Active |
Rhino Products Limited, Sixth Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB | Director | 01 March 2017 | Active |
Alders Farmhouse, Alders Lane, Whixal, SY13 2PZ | Secretary | 17 April 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 April 2000 | Active |
Rhino Products Limited, Sixth Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB | Director | 01 March 2017 | Active |
Alders Farmhouse, Alders Lane, Whixal, SY13 2PZ | Director | 17 April 2000 | Active |
Alders Farmhouse, Alders Lane, Whixal, SY13 2PZ | Director | 17 April 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 April 2000 | Active |
Rhino Products Holdings Limited | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rhino Products Holdings Limited, Sixth Avenue, Deeside, United Kingdom, CH5 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type small. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-02 | Accounts | Accounts with accounts type small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.