AVA CAD/CAM GROUP LIMITED

Register to unlock more data on OkredoRegister

AVA CAD/CAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04395034

Incorporation date

14/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor King Edward House, 1 Jordangate, Macclesfield, Cheshire SK10 1EECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon31/03/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/02/2026
Director's details changed for Mr Nicholas Richard Langford on 2024-03-18
dot icon18/02/2026
Director's details changed for Mrs Caroline Smith on 2024-03-19
dot icon18/02/2026
Director's details changed for Mr Gabriel Langford on 2024-03-19
dot icon16/02/2026
Director's details changed for Mr Joshua Brothers on 2024-01-10
dot icon16/02/2026
Change of details for Mr Nicholas Richard Langford as a person with significant control on 2024-03-18
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon03/04/2024
Registered office address changed from 3 st Georges Street Macclesfield Cheshire SK11 6TG United Kingdom to 1st Floor King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Nicholas Richard Langford on 2024-03-19
dot icon03/04/2024
Director's details changed for Mr Joshua Brothers on 2024-03-19
dot icon03/04/2024
Director's details changed for Mr Gabriel Langford on 2024-03-19
dot icon03/04/2024
Director's details changed for Mrs Caroline Smith on 2024-03-19
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/01/2024
Change of details for Mr Nicholas Richard Langford as a person with significant control on 2016-04-06
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon12/10/2023
Appointment of Mr Gabriel Langford as a director on 2023-10-01
dot icon12/10/2023
Appointment of Mrs Caroline Smith as a director on 2023-10-01
dot icon14/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon13/02/2023
Director's details changed for Mr Nicholas Richard Langford on 2023-01-20
dot icon13/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon13/12/2022
Termination of appointment of Luke Langford as a director on 2022-12-01
dot icon13/12/2022
Termination of appointment of Monica Jill Lucinda Langford as a director on 2022-12-01
dot icon01/12/2022
Registration of charge 043950340002, created on 2022-11-24
dot icon25/08/2022
Registration of charge 043950340001, created on 2022-08-19
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon03/02/2022
Termination of appointment of Simon John Whomsley as a director on 2022-01-24
dot icon03/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon17/05/2021
Appointment of Mr Joshua Brothers as a director on 2021-05-11
dot icon02/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon02/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon05/11/2020
Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to 3 st Georges Street Macclesfield Cheshire SK11 6TG on 2020-11-05
dot icon28/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon26/06/2020
Registered office address changed from 3 Saint Georges Street Macclesfield Cheshire SK11 6TG to Bank House Market Square Congleton Cheshire CW12 1ET on 2020-06-26
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Appointment of Mr Luke Langford as a director on 2019-06-11
dot icon11/06/2019
Appointment of Mr Karlos Gordobil as a director on 2019-06-11
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon13/10/2017
Resolutions
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon21/03/2017
Termination of appointment of Kenneth Lee Lacey as a director on 2017-03-19
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon05/03/2014
Director's details changed for Simon John Whomsley on 2014-02-18
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Director's details changed for Simon John Whomsley on 2013-02-01
dot icon13/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/03/2013
Director's details changed for Nicholas Richard Langford on 2013-02-01
dot icon12/03/2013
Director's details changed for Paul Foxley Miller on 2013-02-01
dot icon12/03/2013
Director's details changed for Monica Jill Lucinda Langford on 2013-02-01
dot icon12/03/2013
Director's details changed for Mr Kenneth Lee Lacey on 2013-02-01
dot icon12/03/2013
Secretary's details changed for Paul Foxley Miller on 2013-02-01
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Appointment of Miss Debbie Jane Buchan as a director
dot icon29/11/2012
Appointment of Mr Duncan Andrew Ross as a director
dot icon07/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon01/03/2012
Director's details changed for Simon John Whomsley on 2012-02-25
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2009
Statement by directors
dot icon30/12/2009
Solvency statement dated 25/11/09
dot icon30/12/2009
Resolutions
dot icon16/03/2009
Return made up to 19/02/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon05/06/2008
Director appointed kenneth lee lacey
dot icon05/06/2008
Director appointed monica jill lucinda langford
dot icon15/03/2008
Return made up to 19/02/08; full list of members
dot icon14/03/2008
Location of register of members
dot icon19/12/2007
Accounts for a small company made up to 2007-03-31
dot icon31/10/2007
Registered office changed on 31/10/07 from: 1-3 saint georges street macclesfield cheshire SK11 6TG
dot icon21/02/2007
Return made up to 19/02/07; full list of members
dot icon04/01/2007
Accounts for a small company made up to 2006-03-31
dot icon04/04/2006
Return made up to 19/02/06; full list of members; amend
dot icon02/03/2006
Return made up to 19/02/06; full list of members
dot icon02/03/2006
Director's particulars changed
dot icon02/03/2006
Director's particulars changed
dot icon11/01/2006
Accounts for a small company made up to 2005-03-31
dot icon25/10/2005
Return made up to 19/02/05; full list of members; amend
dot icon01/06/2005
£ ic 1000685/685 18/05/05 £ sr 1000000@1=1000000
dot icon22/03/2005
Return made up to 19/02/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon24/03/2004
Return made up to 14/03/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon03/04/2003
Return made up to 14/03/03; full list of members
dot icon20/01/2003
Statement of affairs
dot icon20/01/2003
Ad 31/10/02--------- £ si 1000000@1=1000000 £ ic 685/1000685
dot icon02/01/2003
Nc inc already adjusted 30/10/02
dot icon09/12/2002
Ad 30/10/02--------- £ si 600@1=600 £ ic 85/685
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New secretary appointed;new director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Registered office changed on 09/12/02 from: 5/7 grosvenor court foregate street chester cheshire CH1 1HG
dot icon26/10/2002
Ad 12/04/02--------- £ si 83@1=83 £ ic 2/85
dot icon22/10/2002
Certificate of change of name
dot icon14/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.02M
-
0.00
1.94M
-
2022
36
1.22M
-
0.00
1.98M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, Gabriel
Director
01/10/2023 - Present
-
AARCO SERVICES LIMITED
Nominee Secretary
14/03/2002 - 30/10/2002
31
AARCO NOMINEES LIMITED
Nominee Director
14/03/2002 - 30/10/2002
31
Langford, Nicholas Richard
Director
30/10/2002 - Present
2
Whomsley, Simon John
Director
30/10/2002 - 24/01/2022
3

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 AVA CAD/CAM GROUP LIMITED

AVA CAD/CAM GROUP LIMITED is an(a) Active company incorporated on 14/03/2002 with the registered office located at 1st Floor King Edward House, 1 Jordangate, Macclesfield, Cheshire SK10 1EE. There are currently 9 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 AVA CAD/CAM GROUP LIMITED?

toggle

AVA CAD/CAM GROUP LIMITED is currently Active. It was registered on 14/03/2002 .

Where is AVA CAD/CAM GROUP LIMITED located?

toggle

AVA CAD/CAM GROUP LIMITED is registered at 1st Floor King Edward House, 1 Jordangate, Macclesfield, Cheshire SK10 1EE.

What does AVA CAD/CAM GROUP LIMITED do?

toggle

AVA CAD/CAM GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AVA CAD/CAM GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-01-23 with no updates.