AVERY HILL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVERY HILL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05377551

Incorporation date

28/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Pembroke Road, Ruislip HA4 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon06/02/2026
Change of details for Mr Ian Lawson as a person with significant control on 2026-02-06
dot icon30/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon28/01/2026
Director's details changed for Ian Lawson on 2026-01-28
dot icon25/06/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon06/06/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon18/05/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon03/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Director's details changed for Ian Lawson on 2021-04-26
dot icon26/04/2021
Registered office address changed from 61 Drake Road Neston CH64 9TN England to 3 Pembroke Road Ruislip HA4 8NQ on 2021-04-26
dot icon24/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon28/06/2019
Current accounting period shortened from 2020-04-05 to 2020-03-31
dot icon27/06/2019
Micro company accounts made up to 2019-04-05
dot icon28/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-04-05
dot icon24/04/2018
Registered office address changed from 2 Bergers Lodge Allium Rise Dartford DA1 5TL England to 61 Drake Road Neston CH64 9TN on 2018-04-24
dot icon12/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon28/12/2017
Current accounting period extended from 2018-02-28 to 2018-04-05
dot icon18/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/03/2017
Registered office address changed from 302 Avery Hill Road London SE9 2JN to 2 Bergers Lodge Allium Rise Dartford DA1 5TL on 2017-03-20
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/05/2016
Total exemption full accounts made up to 2015-02-28
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Mary Ford as a secretary on 2015-04-05
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon21/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon16/10/2012
Total exemption full accounts made up to 2012-02-28
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon27/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon16/03/2010
Director's details changed for Ian Lawson on 2010-03-16
dot icon06/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon12/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon24/04/2007
Return made up to 28/02/07; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2006-02-28
dot icon03/04/2006
Return made up to 28/02/06; full list of members
dot icon28/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.35K
-
0.00
-
-
2023
1
11.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Lawson
Director
28/02/2005 - Present
-
Ford, Mary
Secretary
27/02/2005 - 04/04/2015
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVERY HILL SERVICES LIMITED

AVERY HILL SERVICES LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at 3 Pembroke Road, Ruislip HA4 8NQ. 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 AVERY HILL SERVICES LIMITED?

toggle

AVERY HILL SERVICES LIMITED is currently Active. It was registered on 28/02/2005 .

Where is AVERY HILL SERVICES LIMITED located?

toggle

AVERY HILL SERVICES LIMITED is registered at 3 Pembroke Road, Ruislip HA4 8NQ.

What does AVERY HILL SERVICES LIMITED do?

toggle

AVERY HILL SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AVERY HILL SERVICES LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Mr Ian Lawson as a person with significant control on 2026-02-06.