AVAT LTD

Register to unlock more data on OkredoRegister

AVAT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04447941

Incorporation date

27/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WYCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2002)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon16/05/2019
Termination of appointment of Heather Woodcraft as a secretary on 2019-05-04
dot icon12/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/12/2018
Director's details changed for Mr Victor Woodcraft on 2018-03-01
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon07/06/2018
Change of details for Mrs Joanne Bianca Woodcraft as a person with significant control on 2017-10-01
dot icon07/06/2018
Change of details for Mr Victor Woodcraft as a person with significant control on 2017-10-01
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/10/2017
Registered office address changed from Overdene House 49 Church Street Theale Berkshire RG7 5BX England to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 2017-10-01
dot icon29/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon29/06/2017
Change of details for Mrs Joanne Bianca Woodcraft as a person with significant control on 2017-03-31
dot icon29/06/2017
Change of details for Mr Victor Woodcraft as a person with significant control on 2017-03-31
dot icon29/06/2017
Notification of Joanne Bianca Woodcraft as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Victor Woodcraft as a person with significant control on 2016-04-06
dot icon16/01/2017
Registered office address changed from The Middle Barn Minchens Court Bramley Hampshire RG26 5BH to Overdene House 49 Church Street Theale Berkshire RG7 5BX on 2017-01-16
dot icon21/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon27/03/2013
Registered office address changed from the Upper Barn, Minchens Court Minchens Lane Bramley Hampshire RG26 5BH on 2013-03-27
dot icon27/03/2013
Director's details changed for Victor Woodcraft on 2013-03-26
dot icon16/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/01/2013
Director's details changed for Victor Woodcraft on 2013-01-09
dot icon25/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon12/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 27/05/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/09/2008
Capitals not rolled up
dot icon28/07/2008
Return made up to 27/05/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/08/2007
Particulars of mortgage/charge
dot icon01/06/2007
Return made up to 27/05/07; full list of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: the eupper barn minchens court bramley hants RG26 5BH
dot icon25/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/08/2006
Registered office changed on 31/08/06 from: 1 & 3 church street theale berkshire RG7 5BU
dot icon04/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Return made up to 27/05/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 27/05/05; full list of members
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Director resigned
dot icon01/10/2004
Registered office changed on 01/10/04 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New secretary appointed
dot icon08/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon28/05/2004
Return made up to 27/05/04; full list of members
dot icon22/09/2003
Accounts for a dormant company made up to 2003-05-31
dot icon07/09/2003
Return made up to 27/05/03; full list of members
dot icon29/07/2003
Registered office changed on 29/07/03 from: wheatlands, wick lane manningford bruce pewsey wiltshire SN9 6JW
dot icon29/07/2003
New secretary appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Secretary resigned
dot icon29/07/2003
Director resigned
dot icon23/06/2003
Director resigned
dot icon27/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
111.01K
-
0.00
193.91K
-
2022
2
219.73K
-
0.00
385.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Victor Woodcraft
Director
01/10/2004 - Present
-
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
26/05/2002 - 28/07/2003
9686
@UKPLC CLIENT SECRETARY LTD
Nominee Director
26/05/2002 - 22/06/2003
9686
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
26/05/2002 - 28/07/2003
9239
@UKPLC CLIENT SECRETARY LTD
Corporate Secretary
28/07/2003 - 30/09/2004
554

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVAT LTD

AVAT LTD is an(a) Active company incorporated on 27/05/2002 with the registered office located at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY. 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 AVAT LTD?

toggle

AVAT LTD is currently Active. It was registered on 27/05/2002 .

Where is AVAT LTD located?

toggle

AVAT LTD is registered at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire RG7 1WY.

What does AVAT LTD do?

toggle

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

What is the latest filing for AVAT LTD?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.