AVAM LTD

Register to unlock more data on OkredoRegister

AVAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09100307

Incorporation date

24/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Mills, Knowler Hill, Liversedge WF15 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2014)
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon28/09/2025
Confirmation statement made on 2025-06-08 with updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Termination of appointment of Emma Melanie Kilvington as a director on 2025-03-21
dot icon31/03/2025
Termination of appointment of Sarah Ann White as a director on 2025-03-21
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon05/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon07/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon21/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon15/07/2021
Appointment of Mr John Paul Marshall as a director on 2021-02-22
dot icon22/03/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon01/12/2020
Second filing of Confirmation Statement dated 2019-06-08
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-06-08 with updates
dot icon17/07/2019
Cessation of Peter Andrew Mccabe as a person with significant control on 2019-04-04
dot icon17/07/2019
Notification of Robert Charles Gordon Staines as a person with significant control on 2019-04-04
dot icon23/05/2019
Registered office address changed from The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG to Victoria Mills Knowler Hill Liversedge WF15 6DP on 2019-05-23
dot icon23/05/2019
Termination of appointment of Peter Mccabe as a director on 2019-04-04
dot icon23/05/2019
Appointment of Ms Emma Melanie Kilvington as a director on 2019-05-16
dot icon23/05/2019
Appointment of Ms Sarah Ann White as a director on 2019-05-16
dot icon23/05/2019
Appointment of Mr Robert Charles Gordon Staines as a director on 2019-04-04
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon28/06/2017
Notification of Peter Mccabe as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon03/03/2015
Registered office address changed from 28 Highfield Road Beverley East Yorkshire HU71 9QN United Kingdom to The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 2015-03-03
dot icon24/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-79.79 % *

* during past year

Cash in Bank

£1,055.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.17K
-
0.00
5.22K
-
2022
4
28.04K
-
0.00
1.06K
-
2022
4
28.04K
-
0.00
1.06K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

28.04K £Descended-0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06K £Descended-79.79 % *

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
Mr John Paul Marshall
Director
22/02/2021 - Present
8
Mccabe, Peter
Director
24/06/2014 - 04/04/2019
-
Staines, Robert Charles Gordon
Director
04/04/2019 - Present
11
Kilvington, Emma Melanie
Director
16/05/2019 - 21/03/2025
4
White, Sarah Ann
Director
16/05/2019 - 21/03/2025
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVAM LTD

AVAM LTD is an(a) Active company incorporated on 24/06/2014 with the registered office located at Victoria Mills, Knowler Hill, Liversedge WF15 6DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVAM LTD?

toggle

AVAM LTD is currently Active. It was registered on 24/06/2014 .

Where is AVAM LTD located?

toggle

AVAM LTD is registered at Victoria Mills, Knowler Hill, Liversedge WF15 6DP.

What does AVAM LTD do?

toggle

AVAM LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AVAM LTD have?

toggle

AVAM LTD had 4 employees in 2022.

What is the latest filing for AVAM LTD?

toggle

The latest filing was on 30/09/2025: Compulsory strike-off action has been discontinued.