AVERRUNCUS UK LIMITED

Register to unlock more data on OkredoRegister

AVERRUNCUS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06940795

Incorporation date

22/06/2009

Size

Dormant

Contacts

Registered address

Registered address

Media House, Stanmore Business Park, Bridgnorth WV15 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2009)
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/08/2018
Registered office address changed from Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP England to Media House Stanmore Business Park Bridgnorth WV15 5HP on 2018-08-20
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon06/07/2018
Notification of Michael Maurice Kendrick as a person with significant control on 2016-06-22
dot icon08/11/2017
Registered office address changed from Unit 1 Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY to Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP on 2017-11-08
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon15/11/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon08/11/2016
Termination of appointment of David Melvyn Oliver as a director on 2016-10-31
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon25/03/2013
Resolutions
dot icon25/02/2013
Resolutions
dot icon21/01/2013
Certificate of change of name
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon20/07/2012
Termination of appointment of Edward Cross as a director
dot icon19/07/2012
Appointment of Mr David Melvyn Oliver as a director
dot icon03/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2012
Termination of appointment of Richard Trueman as a director
dot icon27/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon27/07/2011
Secretary's details changed for Sarah Jayne Williams on 2011-06-01
dot icon26/07/2011
Director's details changed for Mr Michael Maurice Kendrick on 2011-06-01
dot icon26/07/2011
Director's details changed for Edward Damby Cross on 2011-06-01
dot icon26/07/2011
Director's details changed for Mr Mark Peter Dorey on 2011-06-01
dot icon13/04/2011
Registered office address changed from Haines Watts Chartered Accountants Keepers Lane the Wergs Wolverhampton WV6 8UA United Kingdom on 2011-04-13
dot icon08/04/2011
Appointment of Richard Edwin Trueman as a director
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/07/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon28/06/2010
Appointment of Edward Damby Cross as a director
dot icon11/02/2010
Appointment of Mark Peter Dorey as a director
dot icon14/10/2009
Termination of appointment of Majid Alsadi as a director
dot icon14/10/2009
Termination of appointment of Peter Gardner as a director
dot icon14/10/2009
Termination of appointment of Paul Ivey as a director
dot icon05/08/2009
Director appointed majid alsadi
dot icon05/08/2009
Director appointed peter john gardner
dot icon31/07/2009
Director appointed prof paul crago ivey
dot icon22/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
22/06/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Edward Damby
Director
01/04/2010 - 28/03/2012
5
Dorey, Mark Peter
Director
01/02/2010 - Present
21
Kendrick, Michael Maurice
Director
22/06/2009 - Present
33
Gardner, Peter John
Director
22/06/2009 - 08/10/2009
3
Oliver, David Melvyn
Director
01/07/2012 - 31/10/2016
8

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVERRUNCUS UK LIMITED

AVERRUNCUS UK LIMITED is an(a) Active company incorporated on 22/06/2009 with the registered office located at Media House, Stanmore Business Park, Bridgnorth WV15 5HP. There are currently 3 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 AVERRUNCUS UK LIMITED?

toggle

AVERRUNCUS UK LIMITED is currently Active. It was registered on 22/06/2009 .

Where is AVERRUNCUS UK LIMITED located?

toggle

AVERRUNCUS UK LIMITED is registered at Media House, Stanmore Business Park, Bridgnorth WV15 5HP.

What does AVERRUNCUS UK LIMITED do?

toggle

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

What is the latest filing for AVERRUNCUS UK LIMITED?

toggle

The latest filing was on 16/04/2024: Compulsory strike-off action has been suspended.