UKBizDB.co.uk

THE AVEC CORPORATION LIMITED

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

This company is commonly known as The Avec Corporation Limited. The company was founded 32 years ago and was given the registration number 02646095. The firm's registered office is in HOVE. You can find them at 85 Church Road, , Hove, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE AVEC CORPORATION LIMITED
Company Number:02646095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:85 Church Road, Hove, East Sussex, BN3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Stewponey, Stourton, Stourbridge, DY7 6RL

Secretary02 July 2007Active
Unit 2 Pavilion Drive, Off Holford Drive, Birmingham, England, B6 7BB

Director18 July 2007Active
Capital (Hair & Beauty) Ltd, Crowhurst Road, Brighton, England, BN1 8AP

Director22 February 1994Active
6 Balruddery Place, Bishopbriggs, Glasgow, G64 1JB

Secretary11 August 1995Active
23 Worlebury Park Road, Weston Super Mare, BS22 9SA

Secretary01 July 1994Active
Intake Farm, Roughlee, Nelson, BB9 6NZ

Secretary21 January 1993Active
60 Wantage Road, Wallingford, OX10 0LY

Secretary17 September 1991Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary17 September 1991Active
Pool Foot Barn Poolfoot Lane, Little Singleton, FY6 8LY

Director11 October 1996Active
Lench Cottage 49 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director22 February 1994Active
73 Lochhead Avenue, Lochwinnoch, Glasgow, PA12 4AW

Director18 July 2007Active
Intake Farm, Roughlee, Nelson, BB9 6NZ

Director01 July 1994Active
7 Stoneleigh Close, Four Oaks, Sutton Coldfield, B74 2QS

Director01 July 1999Active
Glen Imm, Alloway, KA7 4ES

Director22 February 1994Active
60 Wantage Road, Wallingford, OX10 0LY

Director17 September 1991Active
Redsyke, Wheatley Lane Road Fence, Burnley, BB12 9XA

Director22 February 1994Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director17 September 1991Active

People with Significant Control

Aston & Fincher Limited
Notified on:16 April 2016
Status:Active
Country of residence:England
Address:Pavilion Drive, Off Holford Drive, Birmingham, England, B6 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Capital (Hair & Beauty) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Capital, Crowhurst Road, Brighton, England, BN1 8AP
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-02-09Address

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

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download
2015-01-24Gazette

Gazette filings brought up to date.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.