AVE HIRE LTD

Register to unlock more data on OkredoRegister

AVE HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06595992

Incorporation date

19/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon28/08/2025
Final Gazette dissolved following liquidation
dot icon28/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2024
Statement of affairs
dot icon07/05/2024
Resolutions
dot icon07/05/2024
Appointment of a voluntary liquidator
dot icon07/05/2024
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2024-05-07
dot icon18/03/2024
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Riverbank House Putney Bridge Approach London SW6 3JD on 2024-03-18
dot icon15/03/2024
Appointment of Mr Usman Afzal as a director on 2022-02-14
dot icon15/03/2024
Termination of appointment of Nick Morrison as a director on 2022-02-14
dot icon15/03/2024
Notification of Usman Afzal as a person with significant control on 2022-02-14
dot icon15/03/2024
Cessation of Nick Morrison as a person with significant control on 2022-02-14
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon12/10/2022
Termination of appointment of Uafzal Afzal as a director on 2022-02-14
dot icon12/10/2022
Cessation of Uafzal Afzal as a person with significant control on 2022-02-14
dot icon12/10/2022
Notification of Nick Morrison as a person with significant control on 2022-02-14
dot icon12/10/2022
Appointment of Mr Nick Morrison as a director on 2022-02-14
dot icon04/08/2022
Director's details changed for Mr Uafzal Afzal on 2022-02-14
dot icon04/08/2022
Change of details for Mr Uafzal Afzal as a person with significant control on 2022-02-14
dot icon04/08/2022
Registered office address changed from 27 Longacres Way Chichester West Sussex PO20 2EJ United Kingdom to Chester House 81-83 Fulham High Street London SW6 3JA on 2022-08-04
dot icon25/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon16/06/2022
Notification of Uafzal Afzal as a person with significant control on 2022-02-14
dot icon16/06/2022
Appointment of Mr Uafzal Afzal as a director on 2022-02-14
dot icon14/06/2022
Termination of appointment of Simon Jacinto Cabrera as a director on 2022-02-14
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon14/02/2022
Termination of appointment of Piotr Marek Ciszewski as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Krzysztof Ciszewski as a director on 2022-02-14
dot icon14/02/2022
Cessation of Piotr Marek Ciszewski as a person with significant control on 2022-02-14
dot icon14/02/2022
Cessation of Krzysztof Ciszewski as a person with significant control on 2022-02-14
dot icon14/02/2022
Appointment of Mr Simon Jacinto Cabrera as a director on 2022-02-14
dot icon04/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon01/09/2020
Registered office address changed from 27 27 Longacres Way Chichester West Sussex PO20 2EJ United Kingdom to 27 Longacres Way Chichester West Sussex PO20 2EJ on 2020-09-01
dot icon01/09/2020
Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 27 27 Longacres Way Chichester West Sussex PO20 2EJ on 2020-09-01
dot icon09/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/11/2019
Registered office address changed from 27 Longacres Way Chichester PO20 2EJ England to 4th Floor 18 st. Cross Street London EC1N 8UN on 2019-11-25
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon25/05/2018
Change of details for Mr Krzysztof Ciszewski as a person with significant control on 2017-11-01
dot icon25/05/2018
Change of details for Mr Krzysztof Ciszewski as a person with significant control on 2017-11-01
dot icon24/05/2018
Director's details changed for Krzysztof Ciszewski on 2017-11-01
dot icon24/05/2018
Director's details changed for Mr Piotr Marek Ciszewski on 2017-11-01
dot icon24/05/2018
Change of details for Mr Piotr Marek Ciszewski as a person with significant control on 2017-11-01
dot icon24/05/2018
Change of details for Mr Krzysztof Ciszewski as a person with significant control on 2017-11-01
dot icon24/05/2018
Registered office address changed from 23 Palmers Field Avenue Chichester West Sussex PO19 6YE to 27 Longacres Way Chichester PO20 2EJ on 2018-05-24
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Piotr Marek Ciszewski on 2015-03-08
dot icon03/06/2015
Registered office address changed from 70 Ealing Village London W5 2NB to 23 Palmers Field Avenue Chichester West Sussex PO19 6YE on 2015-06-03
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon31/05/2013
Certificate of change of name
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/06/2012
Director's details changed for Krzysztof Ciszewski on 2012-06-16
dot icon21/03/2012
Director's details changed for Piotr Ciszewski on 2012-03-02
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/01/2011
Registered office address changed from 4 Lupo Court 227 Chalvey Grove Slough Berkshire SL1 2TQ United Kingdom on 2011-01-10
dot icon17/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon16/06/2010
Director's details changed for Krzysztof Ciszewski on 2010-05-19
dot icon16/06/2010
Director's details changed for Piotr Ciszewski on 2010-05-19
dot icon26/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/07/2009
Return made up to 19/05/09; full list of members
dot icon19/05/2008
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
31/05/2023
dot iconNext confirmation date
19/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.45K
-
0.00
-
-
2022
0
19.48K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krzysztof Tomasz Ciszewski
Director
19/05/2008 - 14/02/2022
4
Afzal, Uafzal
Director
14/02/2022 - 14/02/2022
2
Morrison, Nick
Director
14/02/2022 - 14/02/2022
5
Ciszewski, Piotr Marek
Director
19/05/2008 - 14/02/2022
4
Cabrera, Simon Jacinto
Director
14/02/2022 - 14/02/2022
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVE HIRE LTD

AVE HIRE LTD is an(a) Dissolved company incorporated on 19/05/2008 with the registered office located at Hunter House, 109 Snakes Lane, Woodford Green, Essex IG8 0DY. 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 AVE HIRE LTD?

toggle

AVE HIRE LTD is currently Dissolved. It was registered on 19/05/2008 and dissolved on 28/08/2025.

Where is AVE HIRE LTD located?

toggle

AVE HIRE LTD is registered at Hunter House, 109 Snakes Lane, Woodford Green, Essex IG8 0DY.

What does AVE HIRE LTD do?

toggle

AVE HIRE LTD operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

What is the latest filing for AVE HIRE LTD?

toggle

The latest filing was on 28/08/2025: Final Gazette dissolved following liquidation.