AV CONTROL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AV CONTROL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881723

Incorporation date

19/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 & 5 Boleyn Court, Manor Park, Runcorn, Cheshire WA7 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon24/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/03/2025
Satisfaction of charge 058817230002 in full
dot icon26/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon28/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/08/2022
Secretary's details changed for Mr Andrew Evans on 2022-08-12
dot icon15/08/2022
Director's details changed for Mrs Carole Lesley Evans on 2022-08-12
dot icon15/08/2022
Director's details changed for Mr Andrew Evans on 2022-08-12
dot icon15/08/2022
Change of details for Evans Automation Limited as a person with significant control on 2022-08-12
dot icon10/08/2022
Registered office address changed from Unit 2 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to Unit 4 & 5 Boleyn Court Manor Park Runcorn Cheshire WA7 1SR on 2022-08-10
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/12/2018
Satisfaction of charge 058817230001 in full
dot icon02/08/2018
Registration of charge 058817230002, created on 2018-07-27
dot icon31/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon11/08/2015
Registered office address changed from Unit 2 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to Unit 2 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 2015-08-11
dot icon11/08/2015
Director's details changed for Mrs Carole Lesley Evans on 2015-02-18
dot icon11/08/2015
Secretary's details changed for Mr Andrew Evans on 2015-02-18
dot icon11/08/2015
Director's details changed for Mr Andrew Evans on 2015-02-18
dot icon10/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon13/11/2014
Termination of appointment of Vincent Thomas Daly as a director on 2014-10-31
dot icon14/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon14/08/2014
Termination of appointment of Clare Daly as a director on 2014-02-17
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/04/2014
Registration of charge 058817230001
dot icon13/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mrs Clare Daly on 2013-08-13
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Change of share class name or designation
dot icon21/05/2013
Change of share class name or designation
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/03/2013
Appointment of Mrs Clare Daly as a director
dot icon22/03/2013
Appointment of Mrs Carole Lesley Evans as a director
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon20/07/2012
Registered office address changed from Unit 9 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA United Kingdom on 2012-07-20
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon29/07/2011
Director's details changed for Mr Vincent Thomas Daly on 2011-07-29
dot icon29/07/2011
Director's details changed for Mr Andrew Evans on 2011-07-29
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/09/2009
Return made up to 19/07/09; full list of members
dot icon28/04/2009
Director's change of particulars / vincent daly / 09/04/2009
dot icon16/02/2009
Registered office changed on 16/02/2009 from 7 berkerley court, manor park runcorn cheshire WA7 1TQ
dot icon20/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/09/2008
Return made up to 19/07/08; full list of members
dot icon12/09/2008
Director and secretary's change of particulars / andrew evans / 15/12/2007
dot icon28/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/07/2007
Return made up to 19/07/07; full list of members
dot icon11/03/2007
Ad 29/01/07--------- £ si 20@1=20 £ ic 100/120
dot icon03/03/2007
Nc inc already adjusted 29/01/07
dot icon03/03/2007
Resolutions
dot icon08/08/2006
Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2006
New secretary appointed;new director appointed
dot icon08/08/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Secretary resigned
dot icon19/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon-42.64 % *

* during past year

Cash in Bank

£30,742.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
136.77K
-
0.00
168.49K
-
2022
13
149.52K
-
0.00
53.59K
-
2023
14
236.59K
-
0.00
30.74K
-
2023
14
236.59K
-
0.00
30.74K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

236.59K £Ascended58.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.74K £Descended-42.64 % *

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
Evans, Andrew
Director
20/07/2006 - Present
13
Evans, Carole Lesley
Director
15/03/2013 - Present
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/07/2006 - 20/07/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/07/2006 - 20/07/2006
41295
Evans, Andrew
Secretary
20/07/2006 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AV CONTROL SYSTEMS LIMITED

AV CONTROL SYSTEMS LIMITED is an(a) Active company incorporated on 19/07/2006 with the registered office located at Unit 4 & 5 Boleyn Court, Manor Park, Runcorn, Cheshire WA7 1SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AV CONTROL SYSTEMS LIMITED?

toggle

AV CONTROL SYSTEMS LIMITED is currently Active. It was registered on 19/07/2006 .

Where is AV CONTROL SYSTEMS LIMITED located?

toggle

AV CONTROL SYSTEMS LIMITED is registered at Unit 4 & 5 Boleyn Court, Manor Park, Runcorn, Cheshire WA7 1SR.

What does AV CONTROL SYSTEMS LIMITED do?

toggle

AV CONTROL SYSTEMS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does AV CONTROL SYSTEMS LIMITED have?

toggle

AV CONTROL SYSTEMS LIMITED had 14 employees in 2023.

What is the latest filing for AV CONTROL SYSTEMS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-07-31.