A&V MOTOR ACCIDENT REPAIRS LTD

Register to unlock more data on OkredoRegister

A&V MOTOR ACCIDENT REPAIRS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12292135

Incorporation date

31/10/2019

Size

Micro Entity

Contacts

Registered address

Registered address

13 St. Swithin's Lane, 2nd Floor, London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2019)
dot icon25/06/2025
Order of court to wind up
dot icon28/05/2025
Termination of appointment of Lamarr Theophane as a director on 2025-05-28
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon20/11/2024
Director's details changed for Mr Alexandre Marcolino De Faria on 2024-11-20
dot icon20/11/2024
Director's details changed for Mr Lamarr Theophane on 2024-11-20
dot icon20/11/2024
Change of details for Mr Alexandre Marcolino De Faria as a person with significant control on 2024-11-20
dot icon18/11/2024
Registered office address changed from Unit 40 Sapcote Trading Centre 374 Willesden High Road London NW10 2DJ England to 13 st. Swithin's Lane 2nd Floor London EC4N 8AL on 2024-11-18
dot icon13/06/2024
Micro company accounts made up to 2023-10-31
dot icon21/05/2024
Termination of appointment of Jose Neves De Faria Junior as a director on 2024-05-21
dot icon21/05/2024
Appointment of Mr Alexandre Marcolino De Faria as a director on 2024-05-21
dot icon15/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/07/2023
Appointment of Mr Lamarr Theophane as a director on 2023-07-17
dot icon27/03/2023
Cessation of Claudia Garonci as a person with significant control on 2023-03-27
dot icon27/03/2023
Change of details for Mr Alexandre Marcolino De Faria as a person with significant control on 2023-03-27
dot icon06/12/2022
Appointment of Mrs Claudia Garonci as a director on 2022-11-28
dot icon06/12/2022
Cessation of Julio Sebastiao Da Silva Junior as a person with significant control on 2022-11-28
dot icon06/12/2022
Notification of Claudia Garonci as a person with significant control on 2022-11-28
dot icon06/12/2022
Registered office address changed from Unit 1 Tyrrell Business Trade 4a-4C Tyrrell Road London SE22 9AN United Kingdom to Unit 40 Sapcote Trading Centre 374 Willesden High Road London NW10 2DJ on 2022-12-06
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon05/12/2022
Registered office address changed from Unit 40 Sapcote Trading Centre 374 Willesden High Road London NW10 2DJ England to Unit 1 Tyrrell Business Trade 4a-4C Tyrrell Road London SE22 9AN on 2022-12-05
dot icon01/12/2022
Registered office address changed from Unit 1 Tyrrell Business Trade 4a-4C Tyrrell Road London SE22 9AN United Kingdom to Unit 40 Sapcote Trading Centre 374 Willesden High Road London NW10 2DJ on 2022-12-01
dot icon28/11/2022
Termination of appointment of Julio Sebastiao Da Silva Junior as a director on 2022-11-22
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon08/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/06/2022
Director's details changed for Mr Alexandre Marcolino De Faria on 2022-06-29
dot icon29/06/2022
Change of details for Mr Alexandre Marcolino De Faria as a person with significant control on 2022-06-29
dot icon15/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon07/10/2020
Director's details changed for Mr Alexandre Marcolino De Faria on 2020-09-23
dot icon31/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
399.00
-
0.00
-
-
2022
0
411.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Da Silva Junior, Julio Sebastiao
Director
31/10/2019 - 22/11/2022
3
Marcolino De Faria, Alexandre
Director
31/10/2019 - 03/03/2023
15
Marcolino De Faria, Alexandre
Director
21/05/2024 - Present
15
Theophane, Lamarr
Director
17/07/2023 - 28/05/2025
5
Garonci, Claudia
Director
28/11/2022 - 03/03/2023
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A&V MOTOR ACCIDENT REPAIRS LTD

A&V MOTOR ACCIDENT REPAIRS LTD is an(a) Liquidation company incorporated on 31/10/2019 with the registered office located at 13 St. Swithin's Lane, 2nd Floor, London EC4N 8AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A&V MOTOR ACCIDENT REPAIRS LTD?

toggle

A&V MOTOR ACCIDENT REPAIRS LTD is currently Liquidation. It was registered on 31/10/2019 .

Where is A&V MOTOR ACCIDENT REPAIRS LTD located?

toggle

A&V MOTOR ACCIDENT REPAIRS LTD is registered at 13 St. Swithin's Lane, 2nd Floor, London EC4N 8AL.

What does A&V MOTOR ACCIDENT REPAIRS LTD do?

toggle

A&V MOTOR ACCIDENT REPAIRS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for A&V MOTOR ACCIDENT REPAIRS LTD?

toggle

The latest filing was on 25/06/2025: Order of court to wind up.