UKBizDB.co.uk

SHCL AVN NEWCO 8 LIMITED

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

This company is commonly known as Shcl Avn Newco 8 Limited. The company was founded 21 years ago and was given the registration number 04481791. The firm's registered office is in CHESTERFIELD. You can find them at Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SHCL AVN NEWCO 8 LIMITED
Company Number:04481791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW

Director07 December 2009Active
Coney Green Business Centre, Wingfield View, Clay Cross, Chesterfield, United Kingdom, S45 9JW

Director10 January 2003Active
Flat 3, 31 West End Avenue, Harrogate, HG2 9BX

Secretary10 July 2002Active
68 Scholey Avenue, Woodsetts, Worksop, S81 8SF

Secretary08 July 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 July 2002Active
Fleet Cottage, Hill Farm Barns, Whatton, NG13 9FF

Director10 January 2003Active
7 Midland Way, Barlborough Links, Chesterfield, S43 4XA

Director03 April 2017Active
7 Midland Way, Barlborough Links, Chesterfield, S43 4XA

Director01 December 2009Active
7 Midland Way, Barlborough Links, Chesterfield, S43 4XA

Director07 December 2009Active
3 Alwoodley Gates, Alwoodley, Leeds, LS17 8FB

Director10 July 2002Active
3 Cedar Court, Main Road Hulland Ward, Ashbourne, DE6 3EU

Director10 January 2003Active
7 Midland Way, Barlborough Links, Chesterfield, S43 4XA

Director10 January 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 July 2002Active

People with Significant Control

Mr Shane Lukas
Notified on:01 January 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Coney Green Business Centre, Wingfield View, Chesterfield, United Kingdom, S45 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Julian Wickersham
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Coney Green Business Centre, Wingfield View, Chesterfield, United Kingdom, S45 9JW
Nature of control:
  • Ownership of shares 50 to 75 percent
Avn Research Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Coney Green Business Centre, Wingfield View, Chesterfield, United Kingdom, S45 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Address

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

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.