AVA LEISURE (VEHICLES) LIMITED

Register to unlock more data on OkredoRegister

AVA LEISURE (VEHICLES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04006203

Incorporation date

01/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Magellan Terrace, Gatwick Road, Crawley RH10 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2000)
dot icon07/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Registered office address changed from 12 Bolton Road Maidenbower Crawley RH10 7LS England to 2 Magellan Terrace Gatwick Road Crawley RH10 9PJ on 2024-02-29
dot icon08/12/2023
Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG England to 12 Bolton Road Maidenbower Crawley RH10 7LS on 2023-12-08
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon16/05/2023
Registered office address changed from Spectrum House Ava Leisure (Vehicles) Ltd Beehive Ring Road Gatwick Airport Gatwick RH6 0LG England to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG on 2023-05-16
dot icon17/04/2023
Registered office address changed from Unit 20 Shawlands Court Newchapel Road Lingfield Surrey RH7 6BL England to Spectrum House Ava Leisure (Vehicles) Ltd Beehive Ring Road Gatwick Airport Gatwick RH6 0LG on 2023-04-17
dot icon03/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon03/08/2022
Notification of Niall Croke as a person with significant control on 2022-07-29
dot icon03/08/2022
Notification of Holly Mobsby as a person with significant control on 2022-07-29
dot icon03/08/2022
Cessation of Linda Bearcroft as a person with significant control on 2022-07-29
dot icon03/08/2022
Termination of appointment of Linda Julie Bearcroft as a director on 2022-07-29
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/02/2020
Appointment of Miss Holly Mobsby as a director on 2020-02-01
dot icon09/02/2020
Appointment of Mr Niall Croke as a director on 2020-02-01
dot icon29/06/2019
Termination of appointment of Charlianne Harradine as a director on 2019-06-24
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Notification of Linda Bearcroft as a person with significant control on 2019-06-24
dot icon25/06/2019
Cessation of Charlianne Louise Harradine as a person with significant control on 2019-06-24
dot icon25/06/2019
Appointment of Ms Linda Bearcroft as a director on 2019-06-24
dot icon11/02/2019
Registered office address changed from Unit 20 Newchapel Road Lingfield Surrey RH7 6BL England to Unit 20 Shawlands Court Newchapel Road Lingfield Surrey RH7 6BL on 2019-02-11
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/10/2018
Notification of Charlianne Harradine as a person with significant control on 2018-10-01
dot icon17/10/2018
Satisfaction of charge 1 in full
dot icon13/10/2018
Termination of appointment of Vaughan Alexander Nicholas England as a director on 2018-10-12
dot icon13/10/2018
Registered office address changed from Vertex Accountancy & Tax First Floor, 2 Central Parade 101 Victoria Road Horley Surrey England to Unit 20 Newchapel Road Lingfield Surrey RH7 6BL on 2018-10-13
dot icon13/10/2018
Cessation of Vaughan Alexander Nicholas England as a person with significant control on 2018-10-01
dot icon22/09/2018
Appointment of Mrs Charlianne Harradine as a director on 2018-09-21
dot icon04/06/2018
Registered office address changed from First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH England to Vertex Accountancy & Tax First Floor, 2 Central Parade 101 Victoria Road Horley Surrey on 2018-06-04
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/08/2017
Registered office address changed from C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH on 2017-08-14
dot icon16/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Reigate Company Secretaries Ltd as a secretary
dot icon16/01/2014
Registered office address changed from Birchfield House Ifield Road Charlwood Surrey RH6 0DR United Kingdom on 2014-01-16
dot icon17/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Registered office address changed from Office a the Old Bakehouse Office, Bunce Common Road Leigh Surrey RH2 8NS on 2012-07-12
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon03/06/2010
Director's details changed for Vaughan Alexander Nicholas England on 2010-06-01
dot icon03/06/2010
Secretary's details changed for Reigate Company Secretaries Ltd on 2010-06-01
dot icon02/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/06/2009
Return made up to 01/06/09; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon24/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon04/06/2007
Secretary resigned
dot icon13/04/2007
Registered office changed on 13/04/07 from: office a, the old bakehouse office, bunce common lane leigh reigate surrey RH2 8NS
dot icon12/04/2007
Registered office changed on 12/04/07 from: unit 3 skitts manor farm moor lane marsh green edenbridge kent TN8 5QX
dot icon21/11/2006
Director's particulars changed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 01/06/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 01/06/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 01/06/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
New director appointed
dot icon30/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon14/09/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/07/2003
Return made up to 01/06/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2001-06-30
dot icon20/06/2002
Return made up to 01/06/02; full list of members
dot icon19/06/2001
Return made up to 01/06/01; full list of members
dot icon11/07/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon01/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-63.77 % *

* during past year

Cash in Bank

£4,008.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/08/2026
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
2
18.19K
-
0.00
24.32K
-
2022
2
1.83K
-
0.00
11.06K
-
2023
1
12.35K
-
0.00
4.01K
-
2023
1
12.35K
-
0.00
4.01K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

12.35K £Ascended575.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.01K £Descended-63.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harradine, Charlianne
Director
20/09/2018 - 23/06/2019
-
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
31/05/2000 - 31/05/2000
2024
Mr Vaughan Alexander Nicholas England
Director
10/02/2004 - 11/10/2018
1
Mr Vaughan Alexander Nicholas England
Director
31/05/2000 - 20/10/2003
1
Mobsby, Holly
Director
01/02/2020 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVA LEISURE (VEHICLES) LIMITED

AVA LEISURE (VEHICLES) LIMITED is an(a) Active company incorporated on 01/06/2000 with the registered office located at 2 Magellan Terrace, Gatwick Road, Crawley RH10 9PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVA LEISURE (VEHICLES) LIMITED?

toggle

AVA LEISURE (VEHICLES) LIMITED is currently Active. It was registered on 01/06/2000 .

Where is AVA LEISURE (VEHICLES) LIMITED located?

toggle

AVA LEISURE (VEHICLES) LIMITED is registered at 2 Magellan Terrace, Gatwick Road, Crawley RH10 9PJ.

What does AVA LEISURE (VEHICLES) LIMITED do?

toggle

AVA LEISURE (VEHICLES) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AVA LEISURE (VEHICLES) LIMITED have?

toggle

AVA LEISURE (VEHICLES) LIMITED had 1 employees in 2023.

What is the latest filing for AVA LEISURE (VEHICLES) LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-03 with no updates.