AVEBURY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVEBURY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506130

Incorporation date

08/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04506130 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon20/11/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2025
Registered office address changed to PO Box 4385, 04506130 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-15
dot icon03/06/2025
Compulsory strike-off action has been discontinued
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/05/2024
Compulsory strike-off action has been discontinued
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon17/10/2023
First Gazette notice for compulsory strike-off
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon26/11/2019
Compulsory strike-off action has been discontinued
dot icon25/11/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon29/10/2019
Compulsory strike-off action has been suspended
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon06/09/2018
Termination of appointment of Catherine Sheila Dean as a director on 2018-09-06
dot icon06/09/2018
Termination of appointment of Louise Therese Dean as a secretary on 2018-09-06
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon01/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/08/2018
Registered office address changed from , 107 Hindes Road, Harrow, Middlesex, HA1 1RU to 5 Splott Road Cardiff CF24 1HA on 2018-08-01
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon12/07/2011
Registered office address changed from , 149-151 Sparrows Herne, Bushey, WD23 1AQ, United Kingdom on 2011-07-12
dot icon02/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 08/08/09; full list of members
dot icon17/08/2009
Location of debenture register
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from, 107 hindes road, harrow, middlesex, HA1 1RU
dot icon28/04/2009
Return made up to 08/08/08; full list of members; amend
dot icon28/04/2009
Registered office changed on 28/04/2009 from, 149-151 sparrows herne, bushey heath, hertfordshire, WD23 1AQ
dot icon24/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/10/2008
Return made up to 08/08/08; no change of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/02/2008
Return made up to 08/08/07; full list of members
dot icon07/02/2008
Return made up to 08/08/06; full list of members
dot icon05/02/2008
Return made up to 08/08/05; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Registered office changed on 20/12/07 from:\19 hunting gate, grove hill, hemel hempstead, hertfordshire, HP2 6NX
dot icon18/09/2006
Total exemption full accounts made up to 2005-08-31
dot icon31/08/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon24/08/2004
Return made up to 08/08/04; full list of members
dot icon02/03/2004
Compulsory strike-off action has been discontinued
dot icon01/03/2004
Return made up to 08/08/03; full list of members
dot icon03/02/2004
First Gazette notice for compulsory strike-off
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon08/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/08/2022
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.60K
-
0.00
-
-
2022
1
12.56K
-
0.00
-
-
2022
1
12.56K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.56K £Ascended383.78 % *

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
COMPANY DIRECTORS LIMITED
Nominee Director
08/08/2002 - 08/08/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/08/2002 - 08/08/2002
68517
Dean, Louise Therese
Secretary
08/08/2002 - 06/09/2018
-
Dean, Catherine Sheila
Director
08/08/2002 - 06/09/2018
-
Dean, Terence William Albert
Director
10/12/2007 - Present
3

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 AVEBURY SERVICES LIMITED

AVEBURY SERVICES LIMITED is an(a) Active company incorporated on 08/08/2002 with the registered office located at 4385, 04506130 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEBURY SERVICES LIMITED?

toggle

AVEBURY SERVICES LIMITED is currently Active. It was registered on 08/08/2002 .

Where is AVEBURY SERVICES LIMITED located?

toggle

AVEBURY SERVICES LIMITED is registered at 4385, 04506130 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AVEBURY SERVICES LIMITED do?

toggle

AVEBURY SERVICES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does AVEBURY SERVICES LIMITED have?

toggle

AVEBURY SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for AVEBURY SERVICES LIMITED?

toggle

The latest filing was on 20/11/2025: Compulsory strike-off action has been suspended.