Warning: file_put_contents(c/5cc4ccec2767006793e629840bd019ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Avt Consultants Ltd, SS7 4PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVT CONSULTANTS LTD

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

This company is commonly known as Avt Consultants Ltd. The company was founded 9 years ago and was given the registration number 09322366. The firm's registered office is in BENFLEET. You can find them at 4e Armstrong Road, Manor Trading Estate, Benfleet, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AVT CONSULTANTS LTD
Company Number:09322366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Vyner Street, London, England, E2 9DQ

Director06 October 2022Active
4e, Armstrong Road, Manor Trading Estate, Benfleet, SS7 4PW

Director28 December 2021Active
4e, Armstrong Road, Manor Trading Estate, Benfleet, SS7 4PW

Director01 June 2021Active
Damer House, Meadow Way, Wickford, United Kingdom, SS12 9HA

Director21 November 2014Active
4e, Armstrong Road, Manor Trading Estate, Benfleet, SS7 4PW

Director21 February 2015Active

People with Significant Control

Mr Antoaneta Georgieva
Notified on:06 October 2022
Status:Active
Date of birth:April 1971
Nationality:Bulgarian
Country of residence:England
Address:65, Vyner Street, London, England, E2 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoorgiev Atanas
Notified on:28 December 2021
Status:Active
Date of birth:March 1975
Nationality:Bulgarian
Address:4e, Armstrong Road, Benfleet, SS7 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kolyo Nedylkov
Notified on:01 June 2021
Status:Active
Date of birth:September 1962
Nationality:Bulgarian
Address:4e, Armstrong Road, Benfleet, SS7 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Mr Kolyo Nikolaev
Notified on:01 June 2021
Status:Active
Date of birth:September 1962
Nationality:Bulgarian
Address:4e, Armstrong Road, Benfleet, SS7 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as trust
Mr William Charles Norton
Notified on:01 December 2018
Status:Active
Date of birth:September 1961
Nationality:British
Address:4e, Armstrong Road, Benfleet, SS7 4PW
Nature of control:
  • Voting rights 75 to 100 percent
Timothy Norton
Notified on:06 April 2016
Status:Active
Date of birth:February 1993
Nationality:British
Address:4e, Armstrong Road, Benfleet, SS7 4PW
Nature of control:
  • Voting rights 75 to 100 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
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-25Gazette

Gazette filings brought up to date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.