AVACREST LIMITED

Register to unlock more data on OkredoRegister

AVACREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03639465

Incorporation date

28/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336, Goswell Road, London EC1V 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1998)
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon18/12/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon09/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/12/2023
Cessation of Chandrakant Bhailalbhai Patel as a person with significant control on 2021-09-02
dot icon06/12/2023
Notification of Manojkumar Patel as a person with significant control on 2021-09-02
dot icon06/12/2023
Notification of Bhartiben Patel as a person with significant control on 2021-09-02
dot icon06/12/2023
Confirmation statement made on 2023-09-28 with updates
dot icon18/01/2023
Second filing of Confirmation Statement dated 2022-09-28
dot icon28/10/2022
Micro company accounts made up to 2022-08-31
dot icon12/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-08-31
dot icon08/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon21/08/2020
Micro company accounts made up to 2019-08-31
dot icon14/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/11/2018
Secretary's details changed for Manojkumar Patel on 2018-11-01
dot icon15/11/2018
Appointment of Mr Manojkumar Patel as a director on 2018-11-01
dot icon15/11/2018
Secretary's details changed for Manojkumar Chandrakant Patel on 2018-11-01
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon03/10/2013
Registered office address changed from C/O Amin Patel & Shah Accountant 334-336 Goswell Road London EC1V 7RP on 2013-10-03
dot icon19/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon16/10/2012
Director's details changed for Chandrakant Bhailalbhai Patel on 2011-09-29
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon28/09/2010
Director's details changed for Chandrakant Bhailalbhai Patel on 2010-09-28
dot icon02/10/2009
Return made up to 28/09/09; full list of members
dot icon13/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon20/11/2008
Return made up to 28/09/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon01/11/2007
Return made up to 28/09/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-08-31
dot icon30/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon06/10/2006
Return made up to 28/09/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/09/2005
Return made up to 28/09/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/10/2004
Return made up to 28/09/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/10/2003
Return made up to 28/09/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon04/11/2002
Return made up to 28/09/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/11/2001
Return made up to 28/09/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
Director resigned
dot icon01/02/2001
Return made up to 28/09/00; full list of members
dot icon08/12/1999
Return made up to 28/09/99; full list of members
dot icon08/12/1999
Accounts for a dormant company made up to 1999-08-31
dot icon19/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
Ad 02/09/99--------- £ si 99@1=99 £ ic 1/100
dot icon27/09/1999
Accounting reference date shortened from 30/09/99 to 31/08/99
dot icon27/09/1999
Registered office changed on 27/09/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New secretary appointed
dot icon23/10/1998
Secretary resigned
dot icon23/10/1998
Director resigned
dot icon28/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
894.81K
-
0.00
-
-
2022
0
909.81K
-
0.00
-
-
2022
0
909.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

909.81K £Ascended1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bhardwaj, Ashok
Nominee Secretary
28/09/1998 - 15/10/1998
2080
Patel, Mukesh Kanubhai
Secretary
02/09/1999 - 18/06/2001
4
Patel, Chandrakant Bhailalbhai
Director
18/06/2001 - Present
-
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
28/09/1998 - 15/10/1998
195
Sampat, Janak Vallabhdas
Director
02/09/1999 - 18/06/2001
5

Persons with Significant Control

4
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 AVACREST LIMITED

AVACREST LIMITED is an(a) Active company incorporated on 28/09/1998 with the registered office located at C/O AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336, Goswell Road, London EC1V 7RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVACREST LIMITED?

toggle

AVACREST LIMITED is currently Active. It was registered on 28/09/1998 .

Where is AVACREST LIMITED located?

toggle

AVACREST LIMITED is registered at C/O AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336, Goswell Road, London EC1V 7RP.

What does AVACREST LIMITED do?

toggle

AVACREST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AVACREST LIMITED?

toggle

The latest filing was on 20/12/2025: Compulsory strike-off action has been discontinued.