AVEBRIDGE LIMITED

Register to unlock more data on OkredoRegister

AVEBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05076344

Incorporation date

16/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Tong Hall Tong Lane, Tong, Bradford BD4 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-07-01
dot icon05/09/2024
Liquidators' statement of receipts and payments to 2024-07-01
dot icon02/09/2023
Liquidators' statement of receipts and payments to 2023-07-01
dot icon25/01/2023
Removal of liquidator by court order
dot icon31/08/2022
Liquidators' statement of receipts and payments to 2022-07-01
dot icon19/07/2021
Registered office address changed from Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH to Tong Hall Tong Lane Tong Bradford BD4 0RR on 2021-07-19
dot icon14/07/2021
Appointment of a voluntary liquidator
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Statement of affairs
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon22/06/2020
Director's details changed for Mrs Joanne Jobson on 2020-04-06
dot icon22/06/2020
Change of details for Mr Billy John Jobson as a person with significant control on 2020-04-06
dot icon26/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon21/03/2016
Appointment of Mrs Joanne Jobson as a director on 2016-01-01
dot icon21/03/2016
Termination of appointment of Joanne Jobson as a secretary on 2016-03-21
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon23/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon26/03/2010
Director's details changed for Billy Jobson on 2009-10-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 17/03/09; full list of members
dot icon03/04/2009
Registered office changed on 03/04/2009 from suite 8 stonerbridge house main road hawkwell hockley essex SS5 4JH united kingdom
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 17/03/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from 19 windsor gardens hockley essex SS5 4LQ
dot icon03/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/02/2008
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2007
Return made up to 17/03/07; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 17/03/05; full list of members
dot icon14/04/2005
Ad 17/03/04--------- £ si 2@1=2 £ ic 2/4
dot icon22/06/2004
Ad 18/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
New director appointed
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Director resigned
dot icon06/04/2004
Registered office changed on 06/04/04 from: 788-790 finchley road london NW11 7TJ
dot icon17/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconNext confirmation date
23/06/2021
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2019
dot iconNext account date
29/09/2020
dot iconNext due on
29/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/03/2004 - 30/03/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/03/2004 - 30/03/2004
67500
Mr Billy John Jobson
Director
30/03/2004 - Present
1
Jobson, Joane
Director
01/01/2016 - Present
-
Jobson, Joanne
Secretary
30/03/2004 - 21/03/2016
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVEBRIDGE LIMITED

AVEBRIDGE LIMITED is an(a) Liquidation company incorporated on 16/03/2004 with the registered office located at Tong Hall Tong Lane, Tong, Bradford BD4 0RR. There are currently 2 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 AVEBRIDGE LIMITED?

toggle

AVEBRIDGE LIMITED is currently Liquidation. It was registered on 16/03/2004 .

Where is AVEBRIDGE LIMITED located?

toggle

AVEBRIDGE LIMITED is registered at Tong Hall Tong Lane, Tong, Bradford BD4 0RR.

What does AVEBRIDGE LIMITED do?

toggle

AVEBRIDGE LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for AVEBRIDGE LIMITED?

toggle

The latest filing was on 02/09/2025: Liquidators' statement of receipts and payments to 2025-07-01.