AVENIR WORKS LIMITED

Register to unlock more data on OkredoRegister

AVENIR WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08295464

Incorporation date

15/11/2012

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 15/11/2012)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/05/2025
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 08295464 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-10
dot icon02/04/2025
Registered office address changed from 118 North Street Leeds LS2 7PN England to 33 Manor Row Bradford BD1 4PS on 2025-04-02
dot icon27/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon17/03/2025
Address of officer Mr Aimar Natheer changed to 08295464 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-17
dot icon16/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon19/02/2024
Registration of charge 082954640015, created on 2024-02-16
dot icon23/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon20/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Resolutions
dot icon02/11/2023
Registration of charge 082954640012, created on 2023-11-01
dot icon02/11/2023
Registration of charge 082954640013, created on 2023-11-01
dot icon02/11/2023
Registration of charge 082954640014, created on 2023-11-01
dot icon16/10/2023
Satisfaction of charge 082954640009 in full
dot icon16/10/2023
Satisfaction of charge 082954640010 in full
dot icon02/06/2023
Registration of charge 082954640011, created on 2023-05-30
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon26/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2023
Satisfaction of charge 082954640006 in full
dot icon25/05/2023
Satisfaction of charge 082954640007 in full
dot icon25/05/2023
Satisfaction of charge 082954640008 in full
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Confirmation statement made on 2022-11-08 with no updates
dot icon07/04/2022
Registered office address changed from , 20 North Audley Street, London, W1K 6LX, England to 118 North Street Leeds LS2 7PN on 2022-04-07
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2022
Second filing of Confirmation Statement dated 2018-11-15
dot icon10/03/2022
Second filing of Confirmation Statement dated 2018-11-15
dot icon10/03/2022
Second filing of Confirmation Statement dated 2018-11-15
dot icon09/03/2022
Second filing of Confirmation Statement dated 2018-11-15
dot icon07/03/2022
Notification of Avenir Works Group Limited as a person with significant control on 2018-02-20
dot icon07/03/2022
Cessation of Aimar Natheer 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 icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon05/07/2021
Registration of charge 082954640009, created on 2021-07-01
dot icon05/07/2021
Registration of charge 082954640010, created on 2021-07-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2020-11-15 with no updates
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 icon06/03/2020
Micro company accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon24/10/2019
Registration of charge 082954640008, created on 2019-10-18
dot icon26/03/2019
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon22/10/2018
Registration of charge 082954640007, created on 2018-10-18
dot icon22/10/2018
Registration of charge 082954640006, created on 2018-10-18
dot icon22/10/2018
Satisfaction of charge 082954640002 in full
dot icon22/10/2018
Satisfaction of charge 082954640004 in full
dot icon22/10/2018
Satisfaction of charge 082954640003 in full
dot icon16/10/2018
Satisfaction of charge 082954640001 in full
dot icon24/09/2018
Satisfaction of charge 082954640005 in full
dot icon29/08/2018
Micro company accounts made up to 2017-11-29
dot icon11/07/2018
Previous accounting period shortened from 2018-11-29 to 2018-03-31
dot icon07/03/2018
Registered office address changed from , No 1 Cochrane House Admirals Way, Canary Wharf, London, E14 9UD, United Kingdom to 118 North Street Leeds LS2 7PN on 2018-03-07
dot icon30/01/2018
Resolutions
dot icon30/01/2018
Change of name notice
dot icon23/11/2017
Director's details changed for Mr Amar Lombard-Natheer on 2017-11-23
dot icon23/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon23/11/2017
Registered office address changed from , PO Box E14 9UD, No 1 Cochrane House Admirals Way, London, E14 9UD, United Kingdom to 118 North Street Leeds LS2 7PN on 2017-11-23
dot icon23/11/2017
Registered office address changed from , 53 the Calls, Leeds, LS2 7EY, England to 118 North Street Leeds LS2 7PN on 2017-11-23
dot icon31/10/2017
Total exemption small company accounts made up to 2016-11-29
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon04/07/2017
Director's details changed for Mr Amar Lombard-Natheer on 2017-07-04
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon10/02/2017
Confirmation statement made on 2016-11-15 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon15/11/2016
Compulsory strike-off action has been discontinued
dot icon14/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon08/03/2016
Termination of appointment of Anne-Laure Lombard-Natheer as a director on 2016-03-07
dot icon02/03/2016
Total exemption small company accounts made up to 2014-11-30
dot icon29/02/2016
Registered office address changed from , 30 Monier Road, London, E3 2nd to 118 North Street Leeds LS2 7PN on 2016-02-29
dot icon14/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/06/2015
Registration of charge 082954640005, created on 2015-05-29
dot icon11/05/2015
Registration of charge 082954640004, created on 2015-05-05
dot icon16/03/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/05/2014
Registered office address changed from , Mazhar House 48 Bradford Road, Stanningley, LS28 6DD on 2014-05-19
dot icon11/04/2014
Registration of charge 082954640002
dot icon11/04/2014
Registration of charge 082954640003
dot icon04/04/2014
Registration of charge 082954640001
dot icon15/03/2014
Compulsory strike-off action has been discontinued
dot icon12/03/2014
Accounts for a dormant company made up to 2013-11-30
dot icon12/03/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon15/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+430.26 % *

* during past year

Cash in Bank

£403.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/11/2026
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
2
528.09K
-
0.00
76.00
-
2022
2
709.18K
-
0.00
403.00
-
2022
2
709.18K
-
0.00
403.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

709.18K £Ascended34.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

403.00 £Ascended430.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Natheer, Aimar
Director
15/11/2012 - Present
31
Lombard-Natheer, Anne-Laure
Director
15/11/2012 - 07/03/2016
3

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 LIMITED

AVENIR WORKS LIMITED is an(a) Active company incorporated on 15/11/2012 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 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENIR WORKS LIMITED?

toggle

AVENIR WORKS LIMITED is currently Active. It was registered on 15/11/2012 .

Where is AVENIR WORKS LIMITED located?

toggle

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

What does AVENIR WORKS LIMITED do?

toggle

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

How many employees does AVENIR WORKS LIMITED have?

toggle

AVENIR WORKS LIMITED had 2 employees in 2022.

What is the latest filing for AVENIR WORKS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.