AVENSIS LIMITED

Register to unlock more data on OkredoRegister

AVENSIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04369971

Incorporation date

08/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2002)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon16/08/2023
Application to strike the company off the register
dot icon09/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2020
Satisfaction of charge 043699710004 in full
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Satisfaction of charge 043699710003 in full
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Registration of charge 043699710004, created on 2019-10-18
dot icon16/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon30/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon18/07/2019
Satisfaction of charge 2 in full
dot icon18/07/2019
Satisfaction of charge 1 in full
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon19/02/2019
Change of details for Mr Michael Gray as a person with significant control on 2019-02-08
dot icon19/02/2019
Change of details for Mrs Irene Gray as a person with significant control on 2019-02-08
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Registration of charge 043699710003, created on 2017-08-25
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/09/2016
Director's details changed for Michael Gray on 2016-09-16
dot icon16/09/2016
Director's details changed for Irene Gray on 2016-09-16
dot icon16/09/2016
Secretary's details changed for Michael Gray on 2016-09-16
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon12/02/2016
Director's details changed for Irene Gray on 2016-02-12
dot icon12/02/2016
Director's details changed for Irene Gray on 2016-02-12
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2015-04-30
dot icon12/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon12/02/2014
Secretary's details changed for Michael Gray on 2012-12-31
dot icon12/02/2014
Director's details changed for Michael Gray on 2012-12-31
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/02/2010
Director's details changed for Irene Gray on 2010-02-08
dot icon19/02/2010
Director's details changed for Michael Gray on 2010-02-08
dot icon06/02/2010
Resolutions
dot icon06/02/2010
Statement of company's objects
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 08/02/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 08/02/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 08/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 08/02/06; full list of members
dot icon13/03/2006
Registered office changed on 13/03/06 from: 260 the quorum barnwell road cambridge CB5 8RE
dot icon20/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
Resolutions
dot icon12/01/2006
Resolutions
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 08/02/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/06/2004
Registered office changed on 11/06/04 from: 93 regent street cambridge CB2 1AW
dot icon17/02/2004
Return made up to 08/02/04; full list of members
dot icon27/10/2003
Director's particulars changed
dot icon27/10/2003
Secretary's particulars changed;director's particulars changed
dot icon26/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/02/2003
Secretary resigned
dot icon14/02/2003
Return made up to 08/02/03; full list of members
dot icon09/07/2002
Resolutions
dot icon06/07/2002
Particulars of mortgage/charge
dot icon08/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon28/02/2002
Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000
dot icon08/02/2002
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+42.80 % *

* during past year

Cash in Bank

£2,459.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
58.13K
-
0.00
1.72K
-
2022
2
72.28K
-
0.00
2.46K
-
2022
2
72.28K
-
0.00
2.46K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

72.28K £Ascended24.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.46K £Ascended42.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Irene Gray
Director
08/02/2002 - Present
-
Mr Michael Gray
Director
08/02/2002 - Present
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
08/02/2002 - 08/02/2002
6456
Gray, Michael
Secretary
08/02/2002 - Present
-

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 AVENSIS LIMITED

AVENSIS LIMITED is an(a) Dissolved company incorporated on 08/02/2002 with the registered office located at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZ. There are currently 3 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 AVENSIS LIMITED?

toggle

AVENSIS LIMITED is currently Dissolved. It was registered on 08/02/2002 and dissolved on 14/11/2023.

Where is AVENSIS LIMITED located?

toggle

AVENSIS LIMITED is registered at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZ.

What does AVENSIS LIMITED do?

toggle

AVENSIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AVENSIS LIMITED have?

toggle

AVENSIS LIMITED had 2 employees in 2022.

What is the latest filing for AVENSIS LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.