AVENUEPOINT LIMITED

Register to unlock more data on OkredoRegister

AVENUEPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05557901

Incorporation date

08/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 - 5 College Street, Nottingham NG1 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2005)
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon13/06/2023
Satisfaction of charge 055579010003 in full
dot icon13/06/2023
Satisfaction of charge 055579010005 in full
dot icon13/06/2023
Registration of charge 055579010006, created on 2023-06-05
dot icon14/10/2022
Director's details changed for Ms Sarah Elizabeth Nudd on 2022-10-14
dot icon04/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon27/07/2022
Change of details for Mrs Sarah Elizabeth Pickering as a person with significant control on 2022-07-20
dot icon22/06/2022
Change of details for Ms Sarah Elizabeth Nudd as a person with significant control on 2022-06-22
dot icon22/06/2022
Change of details for Mrs Clare Rachel Lago as a person with significant control on 2022-06-20
dot icon22/06/2022
Change of details for Ms Sarah Elizabeth Nudd as a person with significant control on 2022-06-13
dot icon22/06/2022
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ to 3 - 5 College Street Nottingham NG1 5AQ on 2022-06-22
dot icon22/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon14/01/2020
Change of details for Ms Sarah Elizabeth Nudd as a person with significant control on 2020-01-14
dot icon14/01/2020
Director's details changed for Ms Sarah Elizabeth Nudd on 2020-01-14
dot icon07/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon12/09/2019
Change of details for Mrs Sarah Elizabeth Mehigan as a person with significant control on 2016-12-12
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/11/2016
Registration of charge 055579010005, created on 2016-10-31
dot icon03/11/2016
Satisfaction of charge 1 in full
dot icon03/11/2016
Satisfaction of charge 2 in full
dot icon01/11/2016
Registration of charge 055579010004, created on 2016-10-31
dot icon20/10/2016
Registration of charge 055579010003, created on 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/09/2015
Annual return made up to 2015-09-08
dot icon29/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/09/2013
Annual return made up to 2013-09-08
dot icon16/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/09/2012
Annual return made up to 2012-09-08
dot icon11/07/2012
Termination of appointment of Cavan Pickering as a secretary
dot icon11/07/2012
Accounts for a small company made up to 2012-02-28
dot icon27/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon11/07/2011
Accounts for a small company made up to 2011-02-28
dot icon02/02/2011
Accounts for a small company made up to 2010-02-28
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Particulars of variation of rights attached to shares
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon22/11/2010
Registered office address changed from White House Wollaton Street Nottingham Notts NG1 5GF on 2010-11-22
dot icon01/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon01/10/2010
Director's details changed for Sarah Elizabeth Nudd on 2009-10-02
dot icon06/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon25/08/2009
Registered office changed on 25/08/2009 from 26 wilford lane west bridgford nottingham nottinghamshire NG2 7QX
dot icon03/11/2008
Return made up to 08/09/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon22/09/2007
Return made up to 08/09/07; no change of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/05/2007
Registered office changed on 21/05/07 from: highfield house flawforth lane ruddington nottingham NG11 6NG
dot icon09/10/2006
Return made up to 08/09/06; full list of members
dot icon27/09/2006
Accounting reference date extended from 30/09/06 to 28/02/07
dot icon24/05/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned
dot icon20/05/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
Registered office changed on 13/10/05 from: 1 mitchell lane bristol BS1 6BU
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon08/09/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.98M
-
0.00
184.16K
-
2023
1
1.61M
-
0.00
56.50K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nudd, Sarah Elizabeth
Director
27/09/2005 - Present
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVENUEPOINT LIMITED

AVENUEPOINT LIMITED is an(a) Active company incorporated on 08/09/2005 with the registered office located at 3 - 5 College Street, Nottingham NG1 5AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUEPOINT LIMITED?

toggle

AVENUEPOINT LIMITED is currently Active. It was registered on 08/09/2005 .

Where is AVENUEPOINT LIMITED located?

toggle

AVENUEPOINT LIMITED is registered at 3 - 5 College Street, Nottingham NG1 5AQ.

What does AVENUEPOINT LIMITED do?

toggle

AVENUEPOINT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVENUEPOINT LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-09-08 with no updates.