AVC TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVC TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07491634

Incorporation date

13/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City SG6 2TDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2011)
dot icon05/03/2026
Statement of capital following an allotment of shares on 2025-07-16
dot icon04/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon08/04/2025
Termination of appointment of Gary Douglas Gordon as a director on 2025-04-08
dot icon24/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon03/05/2024
Registration of charge 074916340001, created on 2024-05-02
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/04/2024
Appointment of Mr David Michael Every as a director on 2024-04-10
dot icon17/04/2024
Appointment of Mr Ajay Gupta as a director on 2024-04-10
dot icon10/01/2024
Certificate of change of name
dot icon13/11/2023
Cessation of Sahura Ag as a person with significant control on 2023-11-13
dot icon13/11/2023
Notification of Michael John Every as a person with significant control on 2023-11-13
dot icon13/11/2023
Termination of appointment of Brian Norman as a director on 2023-11-13
dot icon19/10/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon26/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-07-31
dot icon02/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-07-31
dot icon18/09/2020
Registered office address changed from C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to Unit B Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD on 2020-09-18
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon24/07/2020
Micro company accounts made up to 2019-07-31
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon05/10/2018
Confirmation statement made on 2018-08-24 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/01/2018
Resolutions
dot icon12/01/2018
Appointment of Mr Brian Norman as a director on 2018-01-12
dot icon08/09/2017
Cessation of Quest2Energy Limited as a person with significant control on 2017-05-22
dot icon08/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon08/09/2017
Notification of Sahura Ag as a person with significant control on 2017-05-22
dot icon08/09/2017
Cessation of Gary Douglas Gordon as a person with significant control on 2017-05-22
dot icon12/06/2017
Registered office address changed from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2017-06-12
dot icon23/05/2017
Termination of appointment of John Paul Murphy as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Vincent Francis Eckerman as a director on 2017-05-23
dot icon23/05/2017
Termination of appointment of Horacio Luis De Brito Carvalho as a director on 2017-05-23
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon05/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon14/04/2016
Micro company accounts made up to 2015-07-31
dot icon07/03/2016
Appointment of Mr John Paul Murphy as a director on 2016-03-04
dot icon09/11/2015
Appointment of Mr Gary Douglas Gordon as a director on 2015-10-15
dot icon09/11/2015
Appointment of Mr Horacio Luis De Brito Carvalho as a director on 2015-10-15
dot icon09/11/2015
Appointment of Mr Vincent Eckerman as a director on 2015-10-15
dot icon09/11/2015
Termination of appointment of Peter John Gathercole as a director on 2015-10-15
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon18/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon17/08/2015
Registered office address changed from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW on 2015-08-17
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon22/05/2014
Registered office address changed from Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom on 2014-05-22
dot icon22/05/2014
Secretary's details changed for Gary Douglas Gordon on 2014-02-28
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/03/2014
Registered office address changed from Avc House Bessemer Drive Stevenage Herts SG1 2DT United Kingdom on 2014-03-04
dot icon17/02/2014
Appointment of Mr Peter John Gathercole as a director
dot icon10/01/2014
Appointment of Gary Douglas Gordon as a secretary
dot icon30/10/2013
Termination of appointment of Christopher Terry as a director
dot icon03/10/2013
Previous accounting period extended from 2013-01-31 to 2013-07-31
dot icon16/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon24/08/2012
Termination of appointment of Christopher Terry as a secretary
dot icon23/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon13/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£231.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.04K
-
0.00
-
-
2022
2
1.41K
-
0.00
-
-
2023
2
1.98K
-
0.00
231.00
-
2023
2
1.98K
-
0.00
231.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.98K £Ascended40.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.00 £Ascended- *

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
Gordon, Gary Douglas
Director
15/10/2015 - 08/04/2025
25
Terry, Christopher John
Secretary
13/01/2011 - 20/08/2012
-
Murphy, John Paul
Director
04/03/2016 - 23/05/2017
11
Eckerman, Vincent Francis
Director
15/10/2015 - 23/05/2017
20
Carvalho, Horacio Luis De Brito
Director
15/10/2015 - 23/05/2017
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVC TECHNICAL SERVICES LIMITED

AVC TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 13/01/2011 with the registered office located at Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City SG6 2TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVC TECHNICAL SERVICES LIMITED?

toggle

AVC TECHNICAL SERVICES LIMITED is currently Active. It was registered on 13/01/2011 .

Where is AVC TECHNICAL SERVICES LIMITED located?

toggle

AVC TECHNICAL SERVICES LIMITED is registered at Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City SG6 2TD.

What does AVC TECHNICAL SERVICES LIMITED do?

toggle

AVC TECHNICAL SERVICES LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

How many employees does AVC TECHNICAL SERVICES LIMITED have?

toggle

AVC TECHNICAL SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for AVC TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Statement of capital following an allotment of shares on 2025-07-16.