AV CAR CARE LIMITED

Register to unlock more data on OkredoRegister

AV CAR CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06868312

Incorporation date

03/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

59 Midland Road, Nuneaton CV11 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2009)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/12/2024
Termination of appointment of Vytaute Marciulionyte as a secretary on 2024-01-01
dot icon28/11/2024
Micro company accounts made up to 2023-04-30
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon13/02/2023
Micro company accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon04/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/07/2020
Micro company accounts made up to 2019-04-30
dot icon07/04/2020
Compulsory strike-off action has been discontinued
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/06/2013
Secretary's details changed for Vytaute Marciulionyte on 2013-06-06
dot icon31/05/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon13/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon13/04/2012
Director's details changed for Artan Reqica on 2011-04-13
dot icon22/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/09/2011
Compulsory strike-off action has been discontinued
dot icon16/09/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon16/09/2011
Director's details changed for Artan Reqica on 2010-10-31
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon26/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon26/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon24/06/2010
Certificate of change of name
dot icon24/06/2010
Change of name notice
dot icon23/06/2010
Appointment of Artan Reqica as a director
dot icon23/06/2010
Appointment of Vytaute Marciulionyte as a secretary
dot icon23/06/2010
Registered office address changed from 2 Saints Mews 45 Church Path Mitcham Surrey CR4 3SR on 2010-06-23
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon06/07/2009
Appointment terminated director aderyn hurworth
dot icon06/07/2009
Registered office changed on 06/07/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon03/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
19.05K
-
0.00
-
-
2022
4
4.00K
-
0.00
-
-
2022
4
4.00K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

4.00K £Descended-78.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurworth, Aderyn
Director
03/04/2009 - 02/07/2009
3461
Mr Artan Reqica
Director
20/07/2009 - Present
15
HCS SECRETARIAL LIMITED
Corporate Secretary
03/04/2009 - 02/07/2009
-
Marciulionyte, Vytaute
Secretary
02/07/2009 - 01/01/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AV CAR CARE LIMITED

AV CAR CARE LIMITED is an(a) Active company incorporated on 03/04/2009 with the registered office located at 59 Midland Road, Nuneaton CV11 5DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AV CAR CARE LIMITED?

toggle

AV CAR CARE LIMITED is currently Active. It was registered on 03/04/2009 .

Where is AV CAR CARE LIMITED located?

toggle

AV CAR CARE LIMITED is registered at 59 Midland Road, Nuneaton CV11 5DZ.

What does AV CAR CARE LIMITED do?

toggle

AV CAR CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AV CAR CARE LIMITED have?

toggle

AV CAR CARE LIMITED had 4 employees in 2022.

What is the latest filing for AV CAR CARE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.