AVAPORT LIMITED

Register to unlock more data on OkredoRegister

AVAPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03639468

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 icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-08-31
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon17/08/2022
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 icon26/11/2020
Registration of charge 036394680009, created on 2020-11-26
dot icon25/11/2020
Registration of charge 036394680008, created on 2020-11-24
dot icon06/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon06/10/2020
Change of details for Mr Minesh Dilip Amin as a person with significant control on 2019-10-09
dot icon14/08/2020
Micro company accounts made up to 2019-08-31
dot icon02/03/2020
Satisfaction of charge 7 in full
dot icon03/02/2020
Appointment of Mr Dilipkumar Ramanbhai Amin as a director on 2020-02-01
dot icon14/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/02/2019
Termination of appointment of Subhash Ambalal Patel as a director on 2019-02-26
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon03/10/2018
Director's details changed for Mr Minesh Dilip Amin on 2018-09-28
dot icon03/10/2018
Secretary's details changed for Mr Minesh Dilip Amin on 2018-09-28
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon15/09/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/12/2015
Compulsory strike-off action has been discontinued
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon16/12/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/09/2015
Compulsory strike-off action has been discontinued
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon23/10/2013
Registered office address changed from Lower Ground Floor 334-336 Goswell Road London EC1V 7RP on 2013-10-23
dot icon23/10/2013
Director's details changed for Mr Minesh Dilip Amin on 2011-05-09
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2011
Notice of ceasing to act as receiver or manager
dot icon21/12/2011
Notice of ceasing to act as receiver or manager
dot icon25/11/2011
Duplicate mortgage certificatecharge no:6
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon22/11/2011
Particulars of a mortgage or charge/MG09 / charge no: 6
dot icon04/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon28/06/2011
Notice of appointment of receiver or manager
dot icon16/06/2011
Notice of ceasing to act as receiver or manager
dot icon07/06/2011
Notice of appointment of receiver or manager
dot icon01/06/2011
Appointment of Mr Minesh Dilip Amin as a director
dot icon09/05/2011
Appointment of Mr Minesh Dilip Amin as a secretary
dot icon09/05/2011
Termination of appointment of Rohitkumar Ruparel as a secretary
dot icon09/05/2011
Termination of appointment of Rohitkumar Ruparel as a director
dot icon11/03/2011
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 Subhash Ambalal Patel on 2010-09-27
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/10/2009
Return made up to 28/09/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/11/2008
Return made up to 28/09/08; full list of members
dot icon23/10/2007
Return made up to 28/09/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon31/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/01/2007
Return made up to 28/09/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/03/2006
Particulars of mortgage/charge
dot icon30/09/2005
Return made up to 28/09/05; full list of members
dot icon30/09/2005
Director's particulars changed
dot icon15/04/2005
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 icon07/07/2004
Particulars of mortgage/charge
dot icon18/10/2003
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 icon04/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon28/10/2002
Return made up to 28/09/02; full list of members
dot icon03/04/2002
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon13/11/2001
New secretary appointed;new director appointed
dot icon13/11/2001
Return made up to 28/09/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-08-31
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
Secretary 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 icon01/10/1999
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 icon20/10/1998
Secretary resigned
dot icon20/10/1998
Director resigned
dot icon28/09/1998
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
31/08/2024
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
290.63K
-
0.00
-
-
2022
0
304.98K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Minesh Dilip Amin
Director
09/05/2011 - Present
44
Bhardwaj, Ashok
Nominee Secretary
27/09/1998 - 14/10/1998
4875
Bhardwaj Corporate Services Limited
Nominee Director
27/09/1998 - 14/10/1998
6099
Amin, Dilipkumar Ramanbhai
Director
01/02/2020 - Present
41
Patel, Subhash Ambalal
Director
05/11/2001 - 25/02/2019
14

Persons with Significant Control

1
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 AVAPORT LIMITED

AVAPORT 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVAPORT LIMITED?

toggle

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

Where is AVAPORT LIMITED located?

toggle

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

What does AVAPORT LIMITED do?

toggle

AVAPORT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVAPORT LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-28 with no updates.