AV AUTO SALES LTD.

Register to unlock more data on OkredoRegister

AV AUTO SALES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09438788

Incorporation date

13/02/2015

Size

Total Exemption Small

Contacts

Registered address

Registered address

46a Market Street, Manchester M1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon24/01/2023
Registered office address changed from 502a Violet Avenue 502a Violet Avenue Uxbridge UB8 3PS England to 46a Market Street Manchester M1 1PW on 2023-01-24
dot icon24/01/2023
Termination of appointment of Umeshbhai Maganbhai Dalal as a director on 2021-03-03
dot icon24/01/2023
Cessation of Umeshbhai Maganbhai Dalal as a person with significant control on 2021-02-03
dot icon24/01/2023
Appointment of Mr Sadik Gunduz as a director on 2021-02-03
dot icon14/07/2022
Compulsory strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Confirmation statement made on 2021-02-28 with updates
dot icon16/10/2021
Registered office address changed from Claim Star - Unit 10 Church Road Heston Industrial Estate Heston Middlesex TW5 0LD England to 502a Violet Avenue 502a Violet Avenue Uxbridge UB8 3PS on 2021-10-16
dot icon07/07/2021
Termination of appointment of Akash Vaghela as a director on 2020-07-01
dot icon07/07/2021
Cessation of Akash Vaghela as a person with significant control on 2020-07-01
dot icon19/01/2021
Notification of Umeshbhai Maganbhai Dalal as a person with significant control on 2020-09-01
dot icon19/01/2021
Appointment of Mr Umeshbhai Maganbhai Dalal as a director on 2020-09-01
dot icon12/10/2020
Certificate of change of name
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon27/05/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/05/2020
Notification of Akash Vaghela as a person with significant control on 2019-09-15
dot icon22/05/2020
Termination of appointment of Akash Vaghela as a director on 2019-09-15
dot icon22/05/2020
Cessation of Akash Vaghela as a person with significant control on 2019-09-15
dot icon20/05/2020
Registered office address changed from Claim Star Church Road Heston Middlesex TW5 0LD England to Claim Star - Unit 10 Church Road Heston Industrial Estate Heston Middlesex TW5 0LD on 2020-05-20
dot icon20/05/2020
Registered office address changed from 59 Violet Avenue Hillingdon Uxbridge UB8 3PR England to Claim Star Church Road Heston Middlesex TW5 0LD on 2020-05-20
dot icon20/05/2020
Cessation of Akash Vaghela as a person with significant control on 2019-09-15
dot icon19/05/2020
Compulsory strike-off action has been discontinued
dot icon18/05/2020
Confirmation statement made on 2019-02-13 with updates
dot icon16/05/2020
Notification of Akash Vaghela as a person with significant control on 2019-09-15
dot icon16/05/2020
Appointment of Mr Akash Vaghela as a director on 2019-09-15
dot icon16/05/2020
Change of details for Mr Akash Vaghela as a person with significant control on 2019-09-15
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon05/10/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon09/01/2018
Registered office address changed from 59 Violet Avenue Hillingdon Uxbridge UB83PR England to 59 Violet Avenue Hillingdon Uxbridge UB83PR on 2018-01-09
dot icon09/01/2018
Registered office address changed from 59 Violet Avenue Hillingdon Uxbridge UB8 3PR England to 59 Violet Avenue Hillingdon Uxbridge UB83PR on 2018-01-09
dot icon28/04/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon13/08/2015
Registered office address changed from 59 Violet Avenue Hillingdon Uxbridge UB83PR England to 59 Violet Avenue Hillingdon Uxbridge UB83PR on 2015-08-13
dot icon13/08/2015
Registered office address changed from 183 Beavers Lane Hounslow Middlesex TW46HG England to 59 Violet Avenue Hillingdon Uxbridge UB83PR on 2015-08-13
dot icon13/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2016
dot iconNext confirmation date
28/02/2022
dot iconLast change occurred
28/02/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2016
dot iconNext account date
28/02/2017
dot iconNext due on
30/11/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunduz, Sadik
Director
03/02/2021 - Present
-
Dalal, Umeshbhai Maganbhai
Director
01/09/2020 - 03/03/2021
2
Mr Akash Vaghela
Director
13/02/2015 - 15/09/2019
-
Mr Akash Vaghela
Director
15/09/2019 - 01/07/2020
12

Persons with Significant Control

6
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 AV AUTO SALES LTD.

AV AUTO SALES LTD. is an(a) Active company incorporated on 13/02/2015 with the registered office located at 46a Market Street, Manchester M1 1PW. 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 AV AUTO SALES LTD.?

toggle

AV AUTO SALES LTD. is currently Active. It was registered on 13/02/2015 .

Where is AV AUTO SALES LTD. located?

toggle

AV AUTO SALES LTD. is registered at 46a Market Street, Manchester M1 1PW.

What does AV AUTO SALES LTD. do?

toggle

AV AUTO SALES LTD. operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for AV AUTO SALES LTD.?

toggle

The latest filing was on 24/01/2023: Registered office address changed from 502a Violet Avenue 502a Violet Avenue Uxbridge UB8 3PS England to 46a Market Street Manchester M1 1PW on 2023-01-24.