AVELEY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AVELEY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04609722

Incorporation date

05/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Finchwell Close, Handsworth, Sheffield, South Yorkshire S13 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon14/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon20/03/2026
Notification of Richard John Moody as a person with significant control on 2026-03-20
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon23/01/2025
Termination of appointment of Ashley Housley as a secretary on 2025-01-15
dot icon16/01/2025
Termination of appointment of Ashley Housley as a director on 2025-01-15
dot icon16/01/2025
Appointment of Mr Richard John Moody as a director on 2025-01-15
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Memorandum and Articles of Association
dot icon21/10/2024
Particulars of variation of rights attached to shares
dot icon17/10/2024
Change of details for Mr David Culf as a person with significant control on 2024-07-18
dot icon17/10/2024
Cessation of Ashley Housley as a person with significant control on 2024-07-18
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/06/2021
Change of details for Mr David Culf as a person with significant control on 2020-12-20
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon02/06/2021
Director's details changed for Mr David Culf on 2020-12-20
dot icon25/05/2021
Satisfaction of charge 1 in full
dot icon12/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon04/02/2020
Confirmation statement made on 2019-12-05 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/08/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon12/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon28/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon21/12/2009
Director's details changed for David Culf on 2009-12-21
dot icon21/12/2009
Director's details changed for Ashley Housley on 2009-12-21
dot icon23/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/03/2009
Return made up to 05/12/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/02/2008
Return made up to 05/12/07; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2006-11-30
dot icon10/01/2007
Return made up to 05/12/06; full list of members
dot icon06/01/2007
Accounting reference date shortened from 04/12/06 to 30/11/06
dot icon19/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-04
dot icon31/10/2006
New secretary appointed;new director appointed
dot icon31/10/2006
Secretary resigned
dot icon12/01/2006
Return made up to 05/12/05; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2004-12-04
dot icon20/01/2005
Return made up to 05/12/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-04
dot icon11/12/2003
Return made up to 05/12/03; full list of members
dot icon11/12/2003
Accounting reference date extended from 31/03/03 to 04/12/03
dot icon17/01/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon17/01/2003
Registered office changed on 17/01/03 from: c/o mpbeahan & co chartered accountants brook house brook mews anston sheffield S25 4BA
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New secretary appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon12/12/2002
Director resigned
dot icon12/12/2002
Secretary resigned
dot icon05/12/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
39.90K
-
0.00
43.46K
-
2022
6
57.34K
-
0.00
37.66K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Culf
Director
06/12/2002 - Present
-
Mr Ashley Housley
Director
20/10/2006 - 15/01/2025
-
HCS SECRETARIAL LIMITED
Nominee Secretary
04/12/2002 - 05/12/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
04/12/2002 - 05/12/2002
15849
MPB SECRETARIAL SERVICES LTD
Corporate Secretary
04/12/2002 - 19/10/2006
8

Persons with Significant Control

3
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 AVELEY ENGINEERING LIMITED

AVELEY ENGINEERING LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at Finchwell Close, Handsworth, Sheffield, South Yorkshire S13 9DF. 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 AVELEY ENGINEERING LIMITED?

toggle

AVELEY ENGINEERING LIMITED is currently Active. It was registered on 05/12/2002 .

Where is AVELEY ENGINEERING LIMITED located?

toggle

AVELEY ENGINEERING LIMITED is registered at Finchwell Close, Handsworth, Sheffield, South Yorkshire S13 9DF.

What does AVELEY ENGINEERING LIMITED do?

toggle

AVELEY ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AVELEY ENGINEERING LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-11-30.