UKBizDB.co.uk

E-BOUND AVX LIMITED

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

This company is commonly known as E-bound Avx Limited. The company was founded 14 years ago and was given the registration number 06930086. The firm's registered office is in PETERBOROUGH. You can find them at Litton House, Saville Road, Peterborough, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:E-BOUND AVX LIMITED
Company Number:06930086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Litton House, Saville Road, Peterborough, England, PE3 7PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate Hub, Southgate Park, Orton Southgate, Peterborough, England, PE2 6YS

Director10 June 2009Active
Southgate Hub, Southgate Park, Orton Southgate, Peterborough, England, PE2 6YS

Director17 September 2009Active
Southgate Hub, Southgate Park, Orton Southgate, Peterborough, England, PE2 6YS

Director21 June 2012Active
Arklow Farm House, Rotten Row, Theddlethorpe, Mablethorpe, England, LN12 1NX

Director21 June 2012Active

People with Significant Control

E-Bound Avx Eot Limited
Notified on:31 May 2021
Status:Active
Country of residence:England
Address:Southgate Hub, Southgate Park, Peterborough, England, PE2 6YS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Lynne Franklin
Notified on:21 June 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Litton House, Saville Road, Peterborough, England, PE3 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Angus Daniel Brown
Notified on:10 July 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Litton House, Saville Road, Peterborough, England, PE3 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Hannah Goodley
Notified on:10 July 2017
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Litton House, Saville Road, Peterborough, England, PE3 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynne Franklin
Notified on:10 July 2017
Status:Active
Date of birth:November 1987
Nationality:British
Address:7 Swan Court, Forder Way, Cygnet Park, Peterborough, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynne Franklin
Notified on:10 July 2017
Status:Active
Date of birth:February 1987
Nationality:British
Address:7 Swan Court, Forder Way, Cygnet Park, Peterborough, PE7 8GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Address

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

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-09-24Capital

Capital alter shares subdivision.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Address

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

Download

Copyright © 2024. All rights reserved.