AVARNGATE LIMITED

Register to unlock more data on OkredoRegister

AVARNGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01166996

Incorporation date

17/04/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/05/2025
Change of details for Barbara Maria Brown as a person with significant control on 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon12/05/2025
Director's details changed for Mrs Barbara Maria Brown on 2025-05-01
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon09/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon02/05/2024
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2024-05-02
dot icon02/05/2024
Director's details changed for Mrs Barbara Maria Brown on 2024-05-01
dot icon02/05/2024
Change of details for Barbara Maria Brown as a person with significant control on 2024-05-01
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2021-11-30
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03
dot icon21/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon21/05/2021
Director's details changed for Mrs Barbara Maria Brown on 2021-05-21
dot icon21/05/2021
Change of details for Barbara Maria Brown as a person with significant control on 2021-05-21
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon26/02/2020
Previous accounting period extended from 2019-05-31 to 2019-11-30
dot icon03/06/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon29/03/2019
Satisfaction of charge 3 in full
dot icon29/03/2019
Satisfaction of charge 2 in full
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/02/2016
Termination of appointment of Michael Brown as a secretary on 2015-08-29
dot icon22/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-24
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mrs Barbara Maria Brown on 2010-05-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/05/2008
Return made up to 02/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 02/05/07; full list of members
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/06/2006
Return made up to 02/05/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/05/2005
Return made up to 02/05/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/06/2004
Return made up to 02/05/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/06/2003
Return made up to 02/05/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon22/05/2002
Return made up to 02/05/02; full list of members
dot icon29/03/2002
Registered office changed on 29/03/02 from: newman peters suite 3, cavendish court, 11-15 wigmore street, london W1U 1JX
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/05/2001
Return made up to 02/05/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon07/06/2000
Return made up to 02/05/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon04/06/1999
Return made up to 02/05/99; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-05-31
dot icon03/07/1998
Return made up to 02/05/98; no change of members
dot icon23/03/1998
Accounts for a small company made up to 1997-05-31
dot icon08/07/1997
Return made up to 02/05/97; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-05-31
dot icon05/07/1996
Return made up to 02/05/96; full list of members
dot icon28/03/1996
Accounts for a small company made up to 1995-05-31
dot icon26/07/1995
Return made up to 02/05/95; no change of members
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon09/08/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
Director resigned
dot icon13/05/1994
Return made up to 02/05/94; no change of members
dot icon22/03/1994
Accounts for a small company made up to 1993-05-31
dot icon10/05/1993
Return made up to 02/05/93; full list of members
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon30/06/1992
Accounts for a small company made up to 1991-05-31
dot icon08/05/1992
Return made up to 02/05/92; no change of members
dot icon23/05/1991
Accounts for a small company made up to 1990-05-31
dot icon23/05/1991
Return made up to 02/05/91; no change of members
dot icon14/05/1990
Return made up to 18/05/90; full list of members
dot icon10/05/1990
Accounts for a small company made up to 1989-05-31
dot icon21/02/1990
Registered office changed on 21/02/90 from: 301-305 euston road london NW1 3SS
dot icon04/04/1989
Return made up to 30/12/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-05-31
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon18/11/1987
Registered office changed on 18/11/87 from: high holborn house 52-54 higholborn london WC1V 6RE
dot icon19/03/1987
Accounts for a small company made up to 1986-05-31
dot icon30/01/1987
Return made up to 10/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Accounts for a small company made up to 1985-05-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.57K
-
0.00
38.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Michael
Secretary
28/06/1994 - 29/08/2015
-

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 AVARNGATE LIMITED

AVARNGATE LIMITED is an(a) Active company incorporated on 17/04/1974 with the registered office located at Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE. There is currently no 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 AVARNGATE LIMITED?

toggle

AVARNGATE LIMITED is currently Active. It was registered on 17/04/1974 .

Where is AVARNGATE LIMITED located?

toggle

AVARNGATE LIMITED is registered at Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE.

What does AVARNGATE LIMITED do?

toggle

AVARNGATE LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for AVARNGATE LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.