UKBizDB.co.uk

AVT CONNECT LTD.

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

This company is commonly known as Avt Connect Ltd.. The company was founded 30 years ago and was given the registration number 02862385. The firm's registered office is in EAST SUSSEX. You can find them at Avt House, Stone Street, Brighton, East Sussex, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:AVT CONNECT LTD.
Company Number:02862385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Avt House, Stone Street, Brighton, East Sussex, BN1 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avt House, Stone Street, Brighton, East Sussex, BN1 2HB

Director27 February 2012Active
Avt House, Stone Street, Brighton, East Sussex, BN1 2HB

Secretary14 October 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 October 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 October 1993Active
Latchwood The Tye, Hamsey Road, Saltdean, BN2

Director14 October 1993Active
Latchwood The Tye, Hamsey Road, Saltdean, BN2

Director14 October 1993Active
Red Oaks Weald Chase, Staplefield Road, Cuckfield, RH17 5HY

Director14 October 1993Active
Avt House, Stone Street, Brighton, East Sussex, BN1 2HB

Director14 October 1993Active
100 Rowe Avenue North, Peacehaven, BN10 7QR

Director16 February 1996Active
Avt House, Stone Street, Brighton, East Sussex, BN1 2HB

Director26 August 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 October 1993Active

People with Significant Control

Avt Group Limited
Notified on:04 April 2020
Status:Active
Country of residence:England
Address:Avt House, Stone Street, Brighton, England, BN1 2HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Kristian Stewart Orpen
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Avt House, Stone Street, East Sussex, BN1 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Christopher Orpen
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Avt House, Stone Street, East Sussex, BN1 2HB
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 (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
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-05-21Officers

Change person director company with change date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type dormant.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.