AVENTIS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AVENTIS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

07673288

Incorporation date

17/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Salford, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2011)
dot icon18/12/2025
Notice of a court order ending Administration
dot icon09/12/2025
Administrator's progress report
dot icon06/11/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/08/2025
Notice of deemed approval of proposals
dot icon06/08/2025
Statement of administrator's proposal
dot icon12/06/2025
Registered office address changed from Suite 7 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Riverside House Irwell Street Salford Manchester M3 5EN on 2025-06-12
dot icon11/06/2025
Appointment of an administrator
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon17/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon16/04/2024
Termination of appointment of Teresa Spence Evans as a director on 2024-04-12
dot icon16/04/2024
Termination of appointment of Lisa Spence-Evans as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of Robbie Lee Peters as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of Sharon Halsall as a director on 2024-04-12
dot icon25/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon25/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon27/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon27/07/2021
Satisfaction of charge 1 in full
dot icon19/03/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon26/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/07/2020
Director's details changed for Mr Andrew Spence-Evans on 2020-07-16
dot icon16/07/2020
Director's details changed for Mr James Michael Farrell on 2020-07-16
dot icon16/07/2020
Registered office address changed from 1 Millbank House Bollin Walk Wilmslow SK9 1BJ England to Suite 7 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 2020-07-16
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon16/06/2020
Director's details changed for Mrs Teri Spence Evans on 2020-06-16
dot icon11/06/2020
Appointment of Mrs Teri Spence Evans as a director on 2020-06-10
dot icon11/06/2020
Appointment of Mrs Lisa Spence-Evans as a director on 2020-06-10
dot icon11/06/2020
Appointment of Mr Robbie Peters as a director on 2020-06-10
dot icon11/06/2020
Appointment of Mrs Sharon Halsall as a director on 2020-06-10
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon19/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon19/02/2018
Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 1 Millbank House Bollin Walk Wilmslow SK9 1BJ on 2018-02-19
dot icon11/07/2017
Registered office address changed from 53 King Street Manchester M2 4QL England to Bartle House Oxford Court Manchester M2 3WQ on 2017-07-11
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/09/2015
Purchase of own shares.
dot icon14/09/2015
Purchase of own shares.
dot icon02/09/2015
Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF to 53 King Street Manchester M2 4QL on 2015-09-02
dot icon27/08/2015
Termination of appointment of Matthew Rhodes as a director on 2015-08-26
dot icon21/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mr Matthew Rhodes on 2014-03-12
dot icon23/04/2014
Director's details changed for Mr Andrew Spence-Evans on 2014-04-23
dot icon07/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon16/11/2012
Resolutions
dot icon23/08/2012
Registered office address changed from 1 Lowry Plaza the Quays Salford Greater Manchester M50 3UB United Kingdom on 2012-08-23
dot icon14/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2011
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 icon-89.00 % *

* during past year

Cash in Bank

£6,909.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
805.48K
-
0.00
62.79K
-
2022
2
654.85K
-
0.00
6.91K
-
2022
2
654.85K
-
0.00
6.91K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

654.85K £Descended-18.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.91K £Descended-89.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence Evans, Teresa
Director
10/06/2020 - 12/04/2024
-
Mrs Lisa Stacey Spence-Evans
Director
10/06/2020 - 12/04/2024
5
Halsall, Sharon
Director
10/06/2020 - 12/04/2024
-
Farrell, James Michael
Director
17/06/2011 - Present
7
Spence-Evans, Andrew
Director
17/06/2011 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

36
CHINOOK ENGINEERING LIMITEDNo1 Nottingham Science Park Jesse Boot Avenue, University Boulevard, Nottingham, Nottinghamshire NG7 2RU
Voluntary Arrangement

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

06670935

Reg. date:

12/08/2008

Turnover:

-

No. of employees:

2
WIND PROSPECT GROUP LIMITED25 Shirleys, Ditchling, Hassocks BN6 8UD
Voluntary Arrangement

Category:

Production of electricity

Comp. code:

03254615

Reg. date:

25/09/1996

Turnover:

-

No. of employees:

2
A1 DEMOLITION LIMITEDC/O Selenite Account Services Chantry House, Coleshill, Birmingham B46 3BP
Voluntary Arrangement

Category:

Demolition

Comp. code:

07168370

Reg. date:

24/02/2010

Turnover:

-

No. of employees:

2
BUCKS GROUNDWORK DEVELOPMENTS LTDFriarswood, Chipperfield Road, Kings Langley, Hertfordshire WD4 9JB
Voluntary Arrangement

Category:

Development of building projects

Comp. code:

08866281

Reg. date:

29/01/2014

Turnover:

-

No. of employees:

1
C&C INDUSTRIAL ROOFING LTDGatcombe House, Copnor Road, Portsmouth PO3 5EJ
Voluntary Arrangement

Category:

Roofing activities

Comp. code:

10446352

Reg. date:

26/10/2016

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVENTIS SOLUTIONS LIMITED

AVENTIS SOLUTIONS LIMITED is an(a) Voluntary Arrangement company incorporated on 17/06/2011 with the registered office located at Riverside House, Irwell Street, Salford, Manchester M3 5EN. 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 AVENTIS SOLUTIONS LIMITED?

toggle

AVENTIS SOLUTIONS LIMITED is currently Voluntary Arrangement. It was registered on 17/06/2011 .

Where is AVENTIS SOLUTIONS LIMITED located?

toggle

AVENTIS SOLUTIONS LIMITED is registered at Riverside House, Irwell Street, Salford, Manchester M3 5EN.

What does AVENTIS SOLUTIONS LIMITED do?

toggle

AVENTIS SOLUTIONS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does AVENTIS SOLUTIONS LIMITED have?

toggle

AVENTIS SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for AVENTIS SOLUTIONS LIMITED?

toggle

The latest filing was on 18/12/2025: Notice of a court order ending Administration.