AVEIROE EUROPE LLP

Register to unlock more data on OkredoRegister

AVEIROE EUROPE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC398112

Incorporation date

09/02/2015

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon09/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2026
Previous accounting period shortened from 2025-06-26 to 2025-03-31
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Total exemption full accounts made up to 2024-06-30
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Current accounting period shortened from 2024-06-27 to 2024-06-26
dot icon19/02/2025
Member's details changed for Stuart Aldridge on 2025-02-01
dot icon19/02/2025
Member's details changed for Alex Clark on 2025-02-01
dot icon19/02/2025
Member's details changed for Howard Cosby on 2023-03-01
dot icon19/02/2025
Member's details changed for Nick Cosby on 2025-02-01
dot icon19/02/2025
Member's details changed for Mark Robert Fuller on 2025-02-01
dot icon19/02/2025
Member's details changed for Gary Fulton on 2025-02-01
dot icon19/02/2025
Member's details changed for Mr Martin Christopher Lurcuck on 2025-02-01
dot icon19/02/2025
Member's details changed for Joanne Catherine Wingell on 2025-02-01
dot icon19/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2022
Previous accounting period shortened from 2021-06-28 to 2021-06-27
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/02/2021
Member's details changed for Nick Cosby on 2021-01-15
dot icon17/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2018-06-30
dot icon09/04/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon21/02/2019
Member's details changed for Nick Cosby on 2018-02-10
dot icon31/01/2019
Total exemption full accounts made up to 2017-06-30
dot icon02/05/2018
Notification of a person with significant control statement
dot icon02/05/2018
Compulsory strike-off action has been discontinued
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon24/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon17/03/2017
Appointment of Nick Cosby as a member on 2016-04-06
dot icon17/03/2017
Appointment of Stuart Aldridge as a member on 2016-04-06
dot icon17/03/2017
Appointment of Joanne Catherine Wingell as a member on 2016-04-06
dot icon17/03/2017
Appointment of Mark Robert Fuller as a member on 2016-04-06
dot icon17/03/2017
Termination of appointment of Daniel Benjamin Dunford as a member on 2016-06-28
dot icon17/03/2017
Appointment of Alex Clark as a member on 2016-04-06
dot icon17/03/2017
Appointment of Gary Fulton as a member on 2016-04-06
dot icon14/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/11/2016
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
Annual return made up to 2016-02-09
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon19/04/2015
Appointment of Howard Cosby as a member on 2015-04-01
dot icon20/02/2015
Current accounting period extended from 2016-02-28 to 2016-06-30
dot icon09/02/2015
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-45.41 % *

* during past year

Cash in Bank

£49,266.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
327.90K
-
0.00
62.62K
-
2022
0
398.80K
-
0.00
90.24K
-
2023
0
407.72K
-
0.00
49.27K
-
2023
0
407.72K
-
0.00
49.27K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

407.72K £Ascended2.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.27K £Descended-45.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosby, Howard
LLP Designated Member
01/04/2015 - Present
-
Lurcuck, Martin Christopher
LLP Designated Member
09/02/2015 - Present
-
Aldridge, Stuart
LLP Member
06/04/2016 - Present
-
Clark, Alex
LLP Member
06/04/2016 - Present
-
Cosby, Nick
LLP Member
06/04/2016 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVEIROE EUROPE LLP

AVEIROE EUROPE LLP is an(a) Active company incorporated on 09/02/2015 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEIROE EUROPE LLP?

toggle

AVEIROE EUROPE LLP is currently Active. It was registered on 09/02/2015 .

Where is AVEIROE EUROPE LLP located?

toggle

AVEIROE EUROPE LLP is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What is the latest filing for AVEIROE EUROPE LLP?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-03-31.