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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building A, Riverside Way, Camberley, England, GU15 3YL | Director | 01 November 2023 | Active |
Building A, Riverside Way, Camberley, England, GU15 3YL | Director | 01 November 2023 | Active |
Rathconnell, Cokes Lane, Chalfont St Giles, HP8 4TA | Secretary | 01 October 1998 | Active |
81 Russell Road, Horsell, Woking, | Secretary | - | Active |
22, Winters Way, Holmer Green, High Wycombe, United Kingdom, HP15 6YB | Secretary | 01 October 2008 | Active |
Chipperfield Lodge Langley Road, Chipperfield, Kings Langley, WD4 9JQ | Secretary | 13 December 1995 | Active |
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, UB5 5QQ | Director | 18 April 2018 | Active |
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, UB5 5QQ | Director | 18 April 2018 | Active |
Oakwood, Mill Lane, Chalfont St. Giles, United Kingdom, HP8 4NR | Director | 13 December 1995 | Active |
81 Russell Road, Horsell, Woking, | Director | - | Active |
81 Russell Road, Horsell, Woking, | Director | - | Active |
Building A, Riverside Way, Camberley, England, GU15 3YL | Director | 31 May 2022 | Active |
Units 1&2 Belvue Business Centre, Belvue Road, Northolt, UB5 5QQ | Director | 01 December 2010 | Active |
6 St Pinnock Avenue, Staines, TW18 2HX | Director | 10 October 1997 | Active |
Building A, Riverside Way, Camberley, England, GU15 3YL | Director | 18 April 2018 | Active |
67, Tregenna Avenue, Harrow, United Kingdom, HA2 8QP | Director | 11 December 2003 | Active |
Building A, Riverside Way, Camberley, England, GU15 3YL | Director | 27 January 2021 | Active |
Chipperfield Lodge Langley Road, Chipperfield, Kings Langley, WD4 9JQ | Director | 13 December 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-01-18 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Resolution | Resolution. | Download |
2021-08-17 | Incorporation | Memorandum articles. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-11-19 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.