AVC GROUP LIMITED

Register to unlock more data on OkredoRegister

AVC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09444836

Incorporation date

17/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

23a Worthington Crescent, Poole BH14 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2015)
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon27/09/2025
Compulsory strike-off action has been discontinued
dot icon24/09/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon23/07/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Micro company accounts made up to 2023-02-28
dot icon21/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/02/2023
Compulsory strike-off action has been discontinued
dot icon27/02/2023
Micro company accounts made up to 2022-02-28
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
Micro company accounts made up to 2021-02-28
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-02-28
dot icon13/07/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon10/07/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon31/10/2017
Change of details for Mr Matthew James Kerr as a person with significant control on 2017-10-30
dot icon11/10/2017
Registered office address changed from Redhill Accountancy Services Worthington Crescent Poole BH14 8BW England to 23a Worthington Crescent Poole BH14 8BW on 2017-10-11
dot icon11/10/2017
Appointment of Mr Matthew James Lloyd-Kerr as a director on 2017-10-01
dot icon11/10/2017
Termination of appointment of Angela Mary Wade as a director on 2017-10-01
dot icon26/07/2017
Registered office address changed from 15 Kings Arms Lane Ringwood BH24 1AH England to Redhill Accountancy Services Worthington Crescent Poole BH14 8BW on 2017-07-26
dot icon30/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/06/2017
Notification of Matthew Kerr as a person with significant control on 2017-04-06
dot icon27/03/2017
Registered office address changed from 3 Strides Lane Add Vehicle Contracts Add Business Centre Ringwood Hants BH24 1EE Great Britain to 15 Kings Arms Lane Ringwood BH24 1AH on 2017-03-27
dot icon30/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon31/08/2016
Appointment of Miss Angela Mary Wade as a director on 2016-08-30
dot icon31/08/2016
Termination of appointment of Matthew James Kerr as a director on 2016-08-30
dot icon14/07/2016
Appointment of Mr Matthew James Kerr as a director on 2016-04-04
dot icon14/07/2016
Termination of appointment of Angela Mary Wade as a director on 2016-07-10
dot icon21/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/02/2016
Appointment of Miss Angela Mary Wade as a director on 2016-02-11
dot icon03/02/2016
Termination of appointment of Matthew James Kerr as a director on 2016-02-03
dot icon03/02/2016
Registered office address changed from Basepoint Business Centre Aviation Park West, Bournemouth Hurn Christchurch Dorset BH23 6NX to 3 Strides Lane Add Vehicle Contracts Add Business Centre Ringwood Hants BH24 1EE on 2016-02-03
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 30 Baspoint Business Centre Hurn Christchurch Dorset BH23 6NX England to Basepoint Business Centre Aviation Park West, Bournemouth Hurn Christchurch Dorset BH23 6NX on 2015-04-29
dot icon17/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
602.00
-
0.00
-
-
2022
1
631.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Wade, Angela Mary
Director
11/02/2016 - 10/07/2016
7
Wade, Angela Mary
Director
30/08/2016 - 01/10/2017
7
Kerr, Matthew James
Director
17/02/2015 - 03/02/2016
5
Kerr, Matthew James
Director
04/04/2016 - 30/08/2016
5
Lloyd-Kerr, Matthew James
Director
01/10/2017 - Present
15

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 AVC GROUP LIMITED

AVC GROUP LIMITED is an(a) Active company incorporated on 17/02/2015 with the registered office located at 23a Worthington Crescent, Poole BH14 8BW. 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 AVC GROUP LIMITED?

toggle

AVC GROUP LIMITED is currently Active. It was registered on 17/02/2015 .

Where is AVC GROUP LIMITED located?

toggle

AVC GROUP LIMITED is registered at 23a Worthington Crescent, Poole BH14 8BW.

What does AVC GROUP LIMITED do?

toggle

AVC GROUP LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AVC GROUP LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-02-28.