A V DESIGN LTD

Register to unlock more data on OkredoRegister

A V DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03441285

Incorporation date

29/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Tennyson Road, Bognor Regis, West Sussex PO21 2SACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon12/08/2025
Notification of Mark Rader as a person with significant control on 2019-09-29
dot icon12/08/2025
Director's details changed for Mr Martin Frank Rader on 2025-08-12
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-10-31
dot icon05/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon11/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon24/07/2021
Micro company accounts made up to 2020-10-31
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-09-29 with updates
dot icon17/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/12/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon17/06/2016
Registered office address changed from 13 Charnwood Road Hillingdon Middlesex UB10 0HX to 33 Tennyson Road Bognor Regis West Sussex PO21 2SA on 2016-06-17
dot icon11/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/11/2010
Registered office address changed from Church Farm, Cublington Road Aston Abbotts Aylesbury Buckinghamshire HP22 4NB on 2010-11-11
dot icon21/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon18/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/10/2008
Return made up to 29/09/08; full list of members
dot icon24/06/2008
Appointment terminated secretary roger prater
dot icon27/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/10/2007
Return made up to 29/09/07; full list of members
dot icon11/10/2007
Location of debenture register
dot icon11/10/2007
Location of register of members
dot icon11/10/2007
Registered office changed on 11/10/07 from: 13 charnwood road hillingdon middlesex UB10 0HX
dot icon14/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/10/2006
Return made up to 29/09/06; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 29/09/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/12/2004
Total exemption full accounts made up to 2003-10-31
dot icon07/12/2004
Return made up to 22/09/04; full list of members
dot icon18/11/2003
Return made up to 29/09/03; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon29/10/2002
Return made up to 29/09/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/10/2001
Return made up to 29/09/01; full list of members
dot icon13/07/2001
Secretary resigned
dot icon05/07/2001
Registered office changed on 05/07/01 from: alton house 66/68 high street northwood middlesex HA6 1BL
dot icon05/07/2001
New secretary appointed
dot icon22/02/2001
Full accounts made up to 2000-10-31
dot icon05/10/2000
Return made up to 29/09/00; full list of members
dot icon05/10/2000
Director resigned
dot icon20/09/2000
Full accounts made up to 1999-10-31
dot icon11/05/2000
Registered office changed on 11/05/00 from: 47 courtlands drive watford hertfordshire WD1 3HU
dot icon20/01/2000
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon17/12/1999
Secretary resigned
dot icon22/11/1999
New director appointed
dot icon11/11/1999
Ad 16/10/99--------- £ si 999@1=999 £ ic 1/1000
dot icon04/11/1999
New secretary appointed
dot icon02/11/1999
Return made up to 29/09/99; full list of members
dot icon27/08/1999
Full accounts made up to 1998-09-30
dot icon13/11/1998
Certificate of change of name
dot icon08/10/1998
Return made up to 29/09/98; full list of members
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Secretary resigned
dot icon07/09/1998
Registered office changed on 07/09/98 from: first floor offices 288 hale lane, edgware middlesex HA8 8NP
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
New director appointed
dot icon29/09/1997
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
31/10/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.60K
-
0.00
-
-
2022
1
1.60K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharland, Nigel Ralph
Director
28/09/1997 - 28/09/1997
98
Mr Martin Frank Rader
Director
29/09/1997 - Present
6
Sharland, Phillipa Ruth
Secretary
28/09/1997 - 28/09/1997
21
Prater, Roger Kenneth
Secretary
30/05/2001 - 19/06/2008
6
Garner, Neil
Director
15/10/1999 - 03/07/2000
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A V DESIGN LTD

A V DESIGN LTD is an(a) Active company incorporated on 29/09/1997 with the registered office located at 33 Tennyson Road, Bognor Regis, West Sussex PO21 2SA. 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 DESIGN LTD?

toggle

A V DESIGN LTD is currently Active. It was registered on 29/09/1997 .

Where is A V DESIGN LTD located?

toggle

A V DESIGN LTD is registered at 33 Tennyson Road, Bognor Regis, West Sussex PO21 2SA.

What does A V DESIGN LTD do?

toggle

A V DESIGN LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for A V DESIGN LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with updates.