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.
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 | : |
|
Registered Address | : | Litton House, Saville Road, Peterborough, England, PE3 7PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate Hub, Southgate Park, Orton Southgate, Peterborough, England, PE2 6YS | Director | 10 June 2009 | Active |
Southgate Hub, Southgate Park, Orton Southgate, Peterborough, England, PE2 6YS | Director | 17 September 2009 | Active |
Southgate Hub, Southgate Park, Orton Southgate, Peterborough, England, PE2 6YS | Director | 21 June 2012 | Active |
Arklow Farm House, Rotten Row, Theddlethorpe, Mablethorpe, England, LN12 1NX | Director | 21 June 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2022-07-06 | Officers | Change person director company with change date. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Resolution | Resolution. | Download |
2021-09-27 | Incorporation | Memorandum articles. | Download |
2021-09-24 | Capital | Capital allotment shares. | Download |
2021-09-24 | Capital | Capital alter shares subdivision. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.