AVAIL FACILITIES LTD

Register to unlock more data on OkredoRegister

AVAIL FACILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09375807

Incorporation date

06/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09375807 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2015)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon24/05/2024
Address of officer Miss Carla Zoe Blackstock changed to 09375807 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-24
dot icon23/05/2024
Registered office address changed to PO Box 4385, 09375807 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-23
dot icon23/05/2024
Address of officer Mr Muzafar Abdul Hussain changed to 09375807 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-23
dot icon23/05/2024
Address of person with significant control Mr Muzafar Abdul Hussain changed to 09375807 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-23
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Confirmation statement made on 2023-10-12 with no updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
Cessation of Carla Zoe Blackstock as a person with significant control on 2023-01-01
dot icon04/07/2023
Termination of appointment of Carla Zoe Blackstock as a director on 2023-01-01
dot icon04/07/2023
Confirmation statement made on 2022-10-12 with updates
dot icon04/07/2023
Micro company accounts made up to 2021-12-31
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon12/11/2021
Confirmation statement made on 2021-10-12 with updates
dot icon31/08/2021
Notification of Muzafar Abdul Hussain as a person with significant control on 2021-08-31
dot icon31/08/2021
Appointment of Mr Muzafar Abdul Hussain as a director on 2021-08-20
dot icon11/05/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-10-21 with updates
dot icon24/04/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Resolutions
dot icon24/01/2020
Registered office address changed from , 3 Meadow St, Northwich, CW9 5BF, England to PO Box 4385 Cardiff CF14 8LH on 2020-01-24
dot icon20/12/2019
Registered office address changed from , 44 Lord Street, Rishton, Blackburn, BB1 4DU, England to PO Box 4385 Cardiff CF14 8LH on 2019-12-20
dot icon13/11/2019
Termination of appointment of Ogheneochuko Odudu as a director on 2019-11-01
dot icon08/11/2019
Resolutions
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon15/10/2019
Micro company accounts made up to 2018-12-31
dot icon26/07/2019
Appointment of Mr Ogheneochuko Odudu as a director on 2019-07-15
dot icon26/07/2019
Termination of appointment of Delta Western Limited as a director on 2019-07-15
dot icon21/05/2019
Registered office address changed from , 75a Odsal Rd Odsal Road, Bradford, West Yorkshire, BD6 1PN to PO Box 4385 Cardiff CF14 8LH on 2019-05-21
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon22/10/2018
Appointment of Delta Western Limited as a director on 2018-10-10
dot icon08/10/2018
Notification of Carla Zoe Blackstock as a person with significant control on 2018-10-01
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon17/07/2018
Cessation of Ogheneochuko Chuko as a person with significant control on 2018-07-01
dot icon11/07/2018
Termination of appointment of Ogheneochuko Odudu as a director on 2018-07-10
dot icon19/06/2018
Appointment of Miss Carla Zoe Blackstock as a director on 2018-06-15
dot icon18/01/2018
Resolutions
dot icon10/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon25/03/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon06/01/2015
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
31/12/2022
dot iconNext confirmation date
12/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
60.24K
-
0.00
-
-
2022
4
64.94K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Carla Zoe Blackstock
Director
15/06/2018 - 01/01/2023
16
Mr Ogheneochuko Odudu
Director
06/01/2015 - 10/07/2018
64
Mr Ogheneochuko Odudu
Director
15/07/2019 - 01/11/2019
64
Mr Muzafar Abdul Hussain
Director
20/08/2021 - Present
-
DELTA WESTERN LIMITED
Corporate Director
10/10/2018 - 15/07/2019
3

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 AVAIL FACILITIES LTD

AVAIL FACILITIES LTD is an(a) Active company incorporated on 06/01/2015 with the registered office located at 4385, 09375807 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVAIL FACILITIES LTD?

toggle

AVAIL FACILITIES LTD is currently Active. It was registered on 06/01/2015 .

Where is AVAIL FACILITIES LTD located?

toggle

AVAIL FACILITIES LTD is registered at 4385, 09375807 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AVAIL FACILITIES LTD do?

toggle

AVAIL FACILITIES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AVAIL FACILITIES LTD?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.