AVENIUM PRECISION MACHINING LTD

Register to unlock more data on OkredoRegister

AVENIUM PRECISION MACHINING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02581155

Incorporation date

08/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

3a Bowes Road, Middlesbrough, North Yorkshire TS2 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1991)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2026
Registered office address changed from 7B Bowes Road Middlesbrough TS2 1LU England to 3a Bowes Road Middlesbrough North Yorkshire TS2 1LU on 2026-01-07
dot icon24/07/2025
Voluntary strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon18/06/2025
Application to strike the company off the register
dot icon02/10/2024
Second filing for the appointment of Mr John Gregory Hynes as a director
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon25/09/2023
Appointment of Mrs Kelly Marie Hynes as a secretary on 2023-09-24
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon01/11/2021
Certificate of change of name
dot icon08/10/2021
Satisfaction of charge 025811550003 in full
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon23/08/2021
Director's details changed for Mr John Gregory Hynes on 2021-03-19
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon19/08/2020
Registered office address changed from 7a and 7B Bowes Road Middlesbrough TS2 1LU England to 7B Bowes Road Middlesbrough TS2 1LU on 2020-08-19
dot icon19/08/2020
Registered office address changed from Sr Engineering Limited 17a Queensway Court East Middlesbrough Industrial Estate Middlesbrough TS3 8TG to 7a and 7B Bowes Road Middlesbrough TS2 1LU on 2020-08-19
dot icon03/07/2020
Registration of charge 025811550003, created on 2020-07-01
dot icon28/04/2020
Micro company accounts made up to 2019-12-31
dot icon12/03/2020
Cessation of Stephen Anthony Rusinek as a person with significant control on 2020-03-10
dot icon12/03/2020
Notification of Ivaf Holding B Ltd as a person with significant control on 2020-03-10
dot icon12/03/2020
Termination of appointment of Kathleen Rusinek as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Tracey Amanda Ditchburn as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Stephen Anthony Rusinek as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Kathleen Rusinek as a secretary on 2020-03-10
dot icon12/03/2020
Appointment of Mr John Gregory Hynes as a director on 2020-03-10
dot icon18/02/2020
Satisfaction of charge 1 in full
dot icon18/02/2020
Satisfaction of charge 2 in full
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon24/01/2019
Director's details changed for Mrs Tracey Amanda Bourne on 2019-01-17
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/03/2018
Director's details changed for Mrs Tracey Amanda Bourne on 2018-03-02
dot icon02/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon02/03/2018
Appointment of Mrs Tracey Amanda Bourne as a director on 2018-03-01
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon05/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Stephen Anthony Rusinek on 2010-02-08
dot icon10/02/2010
Director's details changed for Mrs Kathleen Rusinek on 2010-02-08
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 08/02/09; full list of members
dot icon26/02/2009
Director and secretary's change of particulars / kathleen rusinek / 26/02/2009
dot icon26/02/2009
Director's change of particulars / stephen rusinek / 26/02/2009
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 08/02/07; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 08/02/06; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 08/02/05; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 08/02/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 08/02/03; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 08/02/02; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/04/2001
Return made up to 08/02/01; full list of members
dot icon11/08/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
Return made up to 08/02/00; full list of members
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 08/02/99; no change of members
dot icon16/09/1998
Particulars of mortgage/charge
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Registered office changed on 07/04/98 from: unit 17A queensway court queensway east middlesborough industrial estate middlesborough TS3 8TG
dot icon18/02/1998
Return made up to 08/02/98; no change of members
dot icon22/05/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon09/04/1997
Full accounts made up to 1996-06-30
dot icon09/04/1997
Return made up to 08/02/97; full list of members
dot icon25/01/1997
Ad 01/12/96--------- £ si 2@1=2 £ ic 2/4
dot icon18/07/1996
Return made up to 08/02/96; full list of members
dot icon28/01/1996
Accounts for a small company made up to 1995-06-30
dot icon19/07/1995
Particulars of mortgage/charge
dot icon06/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1995
Return made up to 08/02/95; no change of members
dot icon20/02/1995
Full accounts made up to 1994-06-30
dot icon07/07/1994
New director appointed
dot icon29/03/1994
Full accounts made up to 1993-06-30
dot icon25/03/1994
Registered office changed on 25/03/94 from: 11 ashford close guisborough cleveland TS14 7PL
dot icon15/02/1994
Return made up to 08/02/94; no change of members
dot icon17/03/1993
Full accounts made up to 1992-06-30
dot icon21/02/1993
Return made up to 08/02/93; full list of members
dot icon11/08/1992
Return made up to 08/02/92; full list of members
dot icon09/10/1991
Accounting reference date notified as 30/06
dot icon19/02/1991
Registered office changed on 19/02/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
190.34K
-
0.00
-
-
2022
2
238.14K
-
0.00
-
-
2022
2
238.14K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

238.14K £Ascended25.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rusinek, Kathleen
Director
27/06/1994 - 10/03/2020
2
Rusinek, Stephen Anthony
Director
08/02/1991 - 10/03/2020
3
Hynes, John Gregory
Director
10/03/2020 - Present
8
Stanforth, Carolyne Mary
Director
08/02/1991 - 31/12/1994
2
Ditchburn, Tracey Amanda
Director
01/03/2018 - 10/03/2020
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVENIUM PRECISION MACHINING LTD

AVENIUM PRECISION MACHINING LTD is an(a) Dissolved company incorporated on 08/02/1991 with the registered office located at 3a Bowes Road, Middlesbrough, North Yorkshire TS2 1LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENIUM PRECISION MACHINING LTD?

toggle

AVENIUM PRECISION MACHINING LTD is currently Dissolved. It was registered on 08/02/1991 and dissolved on 10/02/2026.

Where is AVENIUM PRECISION MACHINING LTD located?

toggle

AVENIUM PRECISION MACHINING LTD is registered at 3a Bowes Road, Middlesbrough, North Yorkshire TS2 1LU.

What does AVENIUM PRECISION MACHINING LTD do?

toggle

AVENIUM PRECISION MACHINING LTD operates in the Machining (25.62 - SIC 2007) sector.

How many employees does AVENIUM PRECISION MACHINING LTD have?

toggle

AVENIUM PRECISION MACHINING LTD had 2 employees in 2022.

What is the latest filing for AVENIUM PRECISION MACHINING LTD?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.