AVENSIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVENSIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13157590

Incorporation date

26/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peatling House Main Street, Peatling Parva, Lutterworth, Leicestershire LE17 5PUCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2021)
dot icon28/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Solvency Statement dated 12/12/24
dot icon20/01/2025
Statement by Directors
dot icon20/01/2025
Statement of capital on 2025-01-20
dot icon16/01/2025
Director's details changed for Mr Steven John Whitton on 2025-01-16
dot icon14/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon28/10/2021
Director's details changed for Mr Steven John Whitton on 2021-10-28
dot icon28/10/2021
Change of details for Mr Steven John Whitton as a person with significant control on 2021-10-28
dot icon28/10/2021
Change of details for Mrs Angela Susan Whitton as a person with significant control on 2021-10-28
dot icon28/10/2021
Registered office address changed from Unit X Radius Court Tungsten Park Maple Drive Hinckley Leicestershire LE10 3BE United Kingdom to Peatling House Main Street Peatling Parva Lutterworth Leicestershire LE17 5PU on 2021-10-28
dot icon28/10/2021
Director's details changed for Mrs Angela Susan Whitton on 2021-10-28
dot icon09/03/2021
Resolutions
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon26/01/2021
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Unit X Radius Court Tungsten Park Maple Drive Hinckley Leicestershire LE10 3BE on 2021-01-26
dot icon26/01/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
164.00
-
0.00
2.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven John Whitton
Director
26/01/2021 - Present
4
Mrs Angela Susan Whitton
Director
26/01/2021 - Present
4

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 AVENSIS HOLDINGS LIMITED

AVENSIS HOLDINGS LIMITED is an(a) Active company incorporated on 26/01/2021 with the registered office located at Peatling House Main Street, Peatling Parva, Lutterworth, Leicestershire LE17 5PU. 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 AVENSIS HOLDINGS LIMITED?

toggle

AVENSIS HOLDINGS LIMITED is currently Active. It was registered on 26/01/2021 .

Where is AVENSIS HOLDINGS LIMITED located?

toggle

AVENSIS HOLDINGS LIMITED is registered at Peatling House Main Street, Peatling Parva, Lutterworth, Leicestershire LE17 5PU.

What does AVENSIS HOLDINGS LIMITED do?

toggle

AVENSIS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVENSIS HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-26 with no updates.