UKBizDB.co.uk

NORTH AVS LIMITED

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

This company is commonly known as North Avs Limited. The company was founded 37 years ago and was given the registration number 02016666. The firm's registered office is in NORTHOLT. You can find them at Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:NORTH AVS LIMITED
Company Number:02016666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1986
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building A, Riverside Way, Camberley, England, GU15 3YL

Director01 November 2023Active
Building A, Riverside Way, Camberley, England, GU15 3YL

Director01 November 2023Active
Rathconnell, Cokes Lane, Chalfont St Giles, HP8 4TA

Secretary01 October 1998Active
81 Russell Road, Horsell, Woking,

Secretary-Active
22, Winters Way, Holmer Green, High Wycombe, United Kingdom, HP15 6YB

Secretary01 October 2008Active
Chipperfield Lodge Langley Road, Chipperfield, Kings Langley, WD4 9JQ

Secretary13 December 1995Active
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, UB5 5QQ

Director18 April 2018Active
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, UB5 5QQ

Director18 April 2018Active
Oakwood, Mill Lane, Chalfont St. Giles, United Kingdom, HP8 4NR

Director13 December 1995Active
81 Russell Road, Horsell, Woking,

Director-Active
81 Russell Road, Horsell, Woking,

Director-Active
Building A, Riverside Way, Camberley, England, GU15 3YL

Director31 May 2022Active
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, UB5 5QQ

Director01 December 2010Active
6 St Pinnock Avenue, Staines, TW18 2HX

Director10 October 1997Active
Building A, Riverside Way, Camberley, England, GU15 3YL

Director18 April 2018Active
67, Tregenna Avenue, Harrow, United Kingdom, HA2 8QP

Director11 December 2003Active
Building A, Riverside Way, Camberley, England, GU15 3YL

Director27 January 2021Active
Chipperfield Lodge Langley Road, Chipperfield, Kings Langley, WD4 9JQ

Director13 December 1995Active

People with Significant Control

North Sp Limited
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:C/O Dwf Llp, 1 Scott Place, Manchester, England, M3 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Albert Jarman
Notified on:16 October 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Units 1&2 Belvue Business Centre, Northolt, UB5 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Ian Faulks
Notified on:16 October 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Units 1&2 Belvue Business Centre, Northolt, UB5 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Karen Louise Hobbs
Notified on:16 October 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Units 1&2 Belvue Business Centre, Northolt, UB5 5QQ
Nature of control:
  • Significant influence or control
Mr Victor Walter Swain
Notified on:16 October 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:Units 1&2 Belvue Business Centre, Northolt, UB5 5QQ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type small.

Download
2021-10-07Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Address

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

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.