UKBizDB.co.uk

ONE AVENUE LTD

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

This company is commonly known as One Avenue Ltd. The company was founded 7 years ago and was given the registration number 10392867. The firm's registered office is in WELLINGBOROUGH. You can find them at 142 Leyland Industrial Estate 142 Leyland Trading Est, Irthlingborough Road, Wellingborough, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ONE AVENUE LTD
Company Number:10392867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:142 Leyland Industrial Estate 142 Leyland Trading Est, Irthlingborough Road, Wellingborough, Northamptonshire, England, NN8 1RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Larkhill, Rushden, Northants, United Kingdom, NN10 6BG

Secretary26 September 2016Active
72, Ecton Lane, Sywell, Northampton, England, NN6 0BA

Secretary15 September 2018Active
Appleby Barn 100-138 Sywell Road, Sywell Road, Hardwick, Wellingborough, England, NN8 6BS

Director26 September 2016Active
72, Ecton Lane, Sywell, Northampton, England, NN6 0BA

Director01 September 2022Active
155, Wharf Road, Higham Ferrers, Northants, United Kingdom, NN108BH

Director26 September 2016Active
28, Rushmere Way, Rushden, Northants, United Kingdom, NN106YB

Director26 September 2016Active

People with Significant Control

Mr Neil Calder
Notified on:26 September 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:155, Wharf Road, Northants, United Kingdom, NN108BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Garry Calder
Notified on:26 September 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:6, Larkhill, Northants, United Kingdom, NN10 6BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Calder
Notified on:26 September 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:28, Rushmere Way, Northants, United Kingdom, NN106YB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Capital

Capital variation of rights attached to shares.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-06-22Address

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

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Capital

Capital alter shares subdivision.

Download
2021-06-09Resolution

Resolution.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company current shortened.

Download
2020-12-21Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.