AV MOUNTS UK LTD

Register to unlock more data on OkredoRegister

AV MOUNTS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05797023

Incorporation date

26/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon17/09/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-11
dot icon11/08/2025
Change of details for Engineering Dynamics (Southern) Limited as a person with significant control on 2025-08-11
dot icon29/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon21/05/2024
Micro company accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon09/03/2023
Appointment of Mr Joshua Thomas Harvey as a director on 2023-02-01
dot icon09/03/2023
Appointment of Richard Hugh Johnson as a director on 2023-02-01
dot icon09/03/2023
Termination of appointment of Susan Margaret Terrington as a secretary on 2023-02-01
dot icon09/03/2023
Termination of appointment of Colin Eric Griffiths as a director on 2023-02-01
dot icon03/03/2023
Cessation of Colin Eric Griffiths as a person with significant control on 2023-02-01
dot icon03/03/2023
Notification of Engineering Dynamics (Southern) Limited as a person with significant control on 2023-02-01
dot icon03/03/2023
Secretary's details changed for Susan Margaret Terrington on 2023-03-03
dot icon03/03/2023
Registered office address changed from 2 the Courtyard Gaulby Lane Stoughton Leicester LE2 2FL England to Athenia House 10-14 Andover Road Winchester SO23 7BS on 2023-03-03
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon26/08/2022
Registered office address changed from 27 Main Street Hoby Melton Mowbray Leicestershire LE14 3DT to 2 the Courtyard Gaulby Lane Stoughton Leicester LE2 2FL on 2022-08-26
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon26/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/10/2013
Registered office address changed from C/O Doyle & Co 7 the Courtyard Gaulby Lane Stoughton Leicester LE2 2FL England on 2013-10-05
dot icon02/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon08/07/2010
Director's details changed for Colin Eric Griffiths on 2010-04-01
dot icon08/07/2010
Secretary's details changed for Susan Margaret Terrington on 2010-04-01
dot icon26/02/2010
Registered office address changed from Doyle & Co Wymswold Hall East Road, Wymswold Loughborough Leicestershire LE12 6ST Uk on 2010-02-26
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 26/04/09; full list of members
dot icon06/02/2009
Registered office changed on 06/02/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon05/08/2008
Return made up to 26/04/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 26/04/07; full list of members
dot icon09/05/2007
Location of debenture register
dot icon09/05/2007
Location of register of members
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Ad 27/04/06--------- £ si 3@1=3 £ ic 2/5
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
Director resigned
dot icon26/04/2006
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
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.21K
-
0.00
-
-
2022
2
23.88K
-
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
Harvey, Joshua Thomas
Director
01/02/2023 - Present
6
DUPORT SECRETARY LIMITED
Nominee Secretary
26/04/2006 - 27/04/2006
9442
DUPORT DIRECTOR LIMITED
Nominee Director
26/04/2006 - 27/04/2006
9186
Mr Colin Eric Griffiths
Director
27/04/2006 - 01/02/2023
-
Johnson, Richard Hugh
Director
01/02/2023 - Present
14

Persons with Significant Control

3
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 MOUNTS UK LTD

AV MOUNTS UK LTD is an(a) Active company incorporated on 26/04/2006 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. There are currently 2 active directors 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 MOUNTS UK LTD?

toggle

AV MOUNTS UK LTD is currently Active. It was registered on 26/04/2006 .

Where is AV MOUNTS UK LTD located?

toggle

AV MOUNTS UK LTD is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does AV MOUNTS UK LTD do?

toggle

AV MOUNTS UK LTD operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for AV MOUNTS UK LTD?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2025-03-31.