AVENIR WORKS 2 LIMITED

Register to unlock more data on OkredoRegister

AVENIR WORKS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07636041

Incorporation date

17/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Manor Row, Bradford BD1 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon28/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/04/2025
Change of details for Avenir Works Group Limited as a person with significant control on 2025-04-14
dot icon10/04/2025
Address of person with significant control Avenir Works Group Limited changed to 07636041 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-10
dot icon03/04/2025
Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to 33 Manor Row Bradford BD1 4PS on 2025-04-03
dot icon28/03/2025
Current accounting period shortened from 2024-03-29 to 2024-03-28
dot icon17/03/2025
Address of officer Mr Aimar Natheer changed to 07636041 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-17
dot icon28/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon08/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Satisfaction of charge 076360410004 in full
dot icon16/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2022
Second filing of Confirmation Statement dated 2018-05-10
dot icon10/03/2022
Second filing of Confirmation Statement dated 2018-05-10
dot icon10/03/2022
Second filing of Confirmation Statement dated 2018-05-10
dot icon09/03/2022
Second filing of Confirmation Statement dated 2018-05-10
dot icon07/03/2022
Cessation of Aimar Natheer as a person with significant control on 2018-02-20
dot icon07/03/2022
Notification of Avenir Works Group Limited as a person with significant control on 2018-02-20
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon14/05/2021
Registered office address changed from , 20 North Audley Street, London, W1K 6LX, England to Northgate 118 North Street Leeds LS2 7PN on 2021-05-14
dot icon17/11/2020
Satisfaction of charge 076360410003 in full
dot icon04/11/2020
Satisfaction of charge 1 in full
dot icon04/11/2020
Satisfaction of charge 2 in full
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Director's details changed for Mr Aimar Lombard Natheer on 2020-06-17
dot icon17/06/2020
Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 2020-06-17
dot icon17/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon06/03/2020
Micro company accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2018
Previous accounting period shortened from 2018-06-29 to 2018-03-31
dot icon29/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon09/03/2018
Registered office address changed from , 30 Monier Road, London, E3 2nd, England to Northgate 118 North Street Leeds LS2 7PN on 2018-03-09
dot icon30/01/2018
Resolutions
dot icon30/01/2018
Change of name notice
dot icon06/07/2017
Director's details changed for Mr Aimar Lombard Natheer on 2017-06-30
dot icon06/07/2017
Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/11/2016
Registration of charge 076360410004, created on 2016-11-28
dot icon18/11/2016
Registration of charge 076360410003, created on 2016-11-18
dot icon24/09/2016
Compulsory strike-off action has been discontinued
dot icon22/09/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon21/09/2016
Termination of appointment of a director
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon19/09/2016
Termination of appointment of Jeffrey Barnett as a director on 2016-09-05
dot icon01/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2016
Registered office address changed from , Ground Floor 2 Blenheim Terrace, Leeds, LS2 9JG to Northgate 118 North Street Leeds LS2 7PN on 2016-01-07
dot icon19/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Termination of appointment of Anne Lombard-Natheer as a secretary on 2014-11-14
dot icon05/08/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon24/06/2013
Secretary's details changed for Miss Anne Lombard on 2012-09-15
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/01/2013
Director's details changed for Mr Aimar Natheer on 2012-12-05
dot icon25/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr Amar Natheer on 2012-04-18
dot icon12/04/2012
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2011
Certificate of change of name
dot icon17/05/2011
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 icon+31,516.67 % *

* during past year

Cash in Bank

£5,691.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.38M
-
0.00
18.00
-
2022
1
1.68M
-
0.00
5.69K
-
2022
1
1.68M
-
0.00
5.69K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.68M £Ascended21.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.69K £Ascended31.52K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Natheer, Aimar
Director
17/05/2011 - Present
31
Barnett, Jeffrey
Director
17/05/2011 - 05/09/2016
25
Lombard-Natheer, Anne
Secretary
17/05/2011 - 14/11/2014
-

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+
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 AVENIR WORKS 2 LIMITED

AVENIR WORKS 2 LIMITED is an(a) Active company incorporated on 17/05/2011 with the registered office located at 33 Manor Row, Bradford BD1 4PS. 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 AVENIR WORKS 2 LIMITED?

toggle

AVENIR WORKS 2 LIMITED is currently Active. It was registered on 17/05/2011 .

Where is AVENIR WORKS 2 LIMITED located?

toggle

AVENIR WORKS 2 LIMITED is registered at 33 Manor Row, Bradford BD1 4PS.

What does AVENIR WORKS 2 LIMITED do?

toggle

AVENIR WORKS 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AVENIR WORKS 2 LIMITED have?

toggle

AVENIR WORKS 2 LIMITED had 1 employees in 2022.

What is the latest filing for AVENIR WORKS 2 LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-03-31.