AVENTUS GROUP LTD

Register to unlock more data on OkredoRegister

AVENTUS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03972260

Incorporation date

13/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon14/08/2025
Registered office address changed from Aventus Group Limited Coppice House Burgass Road Nottingham NG3 6JP England to 79 Caroline Street Birmingham B3 1UP on 2025-08-14
dot icon13/08/2025
Statement of affairs
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Appointment of a voluntary liquidator
dot icon19/06/2025
Termination of appointment of Anthony Spencer Mccormack as a director on 2025-06-18
dot icon24/03/2025
Appointment of Mr Anthony Spencer Mccormack as a director on 2025-02-28
dot icon27/02/2025
Previous accounting period extended from 2024-05-31 to 2024-11-30
dot icon28/08/2024
Termination of appointment of Andris Taurins as a director on 2024-08-28
dot icon21/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon12/04/2024
Notification of Ga Commercial Laundry Solutions Ltd as a person with significant control on 2024-04-09
dot icon12/04/2024
Cessation of Aventus Group Holdings Ltd as a person with significant control on 2024-04-09
dot icon12/04/2024
Termination of appointment of Tim Bennett as a director on 2024-04-09
dot icon12/04/2024
Termination of appointment of Gary Stephen Flatt as a director on 2024-04-09
dot icon12/04/2024
Appointment of Mr David Michael Ince as a director on 2024-04-09
dot icon12/04/2024
Appointment of Mr Andris Taurins as a director on 2024-04-09
dot icon25/03/2024
Satisfaction of charge 039722600002 in full
dot icon25/03/2024
Satisfaction of charge 039722600004 in full
dot icon29/02/2024
Amended total exemption full accounts made up to 2022-05-31
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/02/2024
Satisfaction of charge 039722600006 in full
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/04/2021
Registered office address changed from Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU England to Aventus Group Limited Coppice House Burgass Road Nottingham NG3 6JP on 2021-04-12
dot icon19/03/2021
Registered office address changed from 22 Deep Furrow Avenue Carlton Nottingham Nottinghamshire NG4 1RS to Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU on 2021-03-19
dot icon26/11/2020
Satisfaction of charge 039722600003 in full
dot icon19/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon19/06/2020
Change of details for Dw Direct Limited as a person with significant control on 2020-06-19
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/01/2020
Termination of appointment of David John Teasdale as a director on 2019-12-31
dot icon11/10/2019
Director's details changed for Mr Tim Bennett on 2019-10-01
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon13/06/2019
Appointment of Mr Gary Stephen Flatt as a director on 2019-06-13
dot icon02/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon02/10/2018
Director's details changed for Mr David John Teasdale on 2018-10-02
dot icon19/09/2018
Resolutions
dot icon20/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/11/2017
Registration of charge 039722600006, created on 2017-11-13
dot icon10/07/2017
Notification of Dw Direct Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon24/05/2016
Registration of charge 039722600005, created on 2016-05-09
dot icon30/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon24/04/2015
Appointment of Mr Tim Bennett as a director on 2015-01-23
dot icon27/02/2015
Termination of appointment of Antony Rolf Cragg as a director on 2015-02-27
dot icon27/02/2015
Appointment of Mr David John Teasdale as a director on 2015-01-26
dot icon27/02/2015
Termination of appointment of Theresa Ann Cragg as a secretary on 2015-02-27
dot icon20/02/2015
Resolutions
dot icon07/02/2015
Registration of charge 039722600003, created on 2015-01-26
dot icon07/02/2015
Registration of charge 039722600004, created on 2015-01-26
dot icon07/02/2015
Satisfaction of charge 1 in full
dot icon07/02/2015
Registration of charge 039722600002, created on 2015-01-26
dot icon20/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Theresa Ann Cragg on 2009-12-12
dot icon21/06/2010
Director's details changed for Antony Rolf Cragg on 2009-12-12
dot icon08/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/07/2008
Return made up to 13/04/08; no change of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon27/04/2007
Return made up to 13/04/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/05/2006
Return made up to 13/04/06; full list of members
dot icon28/02/2006
Particulars of mortgage/charge
dot icon22/12/2005
Accounting reference date extended from 30/04/06 to 31/05/06
dot icon19/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon19/12/2005
Ad 01/06/05--------- £ si 100000@1=100000 £ ic 2/100002
dot icon10/10/2005
Nc inc already adjusted 01/06/05
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon06/06/2005
Registered office changed on 06/06/05 from: 1 carlton vale close carlton nottingham nottinghamshire NG4 3RP
dot icon16/05/2005
Return made up to 13/04/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon10/05/2004
Return made up to 13/04/04; full list of members
dot icon24/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon13/05/2003
Return made up to 13/04/03; full list of members
dot icon02/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon11/04/2002
Return made up to 13/04/02; full list of members
dot icon12/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon16/05/2001
Return made up to 13/04/01; full list of members
dot icon14/11/2000
New director appointed
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Director resigned
dot icon22/04/2000
Registered office changed on 22/04/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon22/04/2000
New secretary appointed
dot icon13/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-24.71 % *

* during past year

Cash in Bank

£116,750.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
855.14K
-
0.00
155.06K
-
2022
13
855.30K
-
0.00
116.75K
-
2022
13
855.30K
-
0.00
116.75K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

855.30K £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.75K £Descended-24.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taurins, Andris
Director
09/04/2024 - 28/08/2024
23
Bennett, Tim
Director
23/01/2015 - 09/04/2024
9
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
13/04/2000 - 14/04/2000
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
13/04/2000 - 14/04/2000
1181
Ince, David Michael
Director
09/04/2024 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About AVENTUS GROUP LTD

AVENTUS GROUP LTD is an(a) Liquidation company incorporated on 13/04/2000 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTUS GROUP LTD?

toggle

AVENTUS GROUP LTD is currently Liquidation. It was registered on 13/04/2000 .

Where is AVENTUS GROUP LTD located?

toggle

AVENTUS GROUP LTD is registered at 79 Caroline Street, Birmingham B3 1UP.

What does AVENTUS GROUP LTD do?

toggle

AVENTUS GROUP LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does AVENTUS GROUP LTD have?

toggle

AVENTUS GROUP LTD had 13 employees in 2022.

What is the latest filing for AVENTUS GROUP LTD?

toggle

The latest filing was on 14/08/2025: Registered office address changed from Aventus Group Limited Coppice House Burgass Road Nottingham NG3 6JP England to 79 Caroline Street Birmingham B3 1UP on 2025-08-14.