AVERY HOME IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

AVERY HOME IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06563086

Incorporation date

11/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Brookmans Avenue, Brookmans Park, Hatfield AL9 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2008)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon20/04/2026
Application to strike the company off the register
dot icon19/05/2025
Micro company accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon22/01/2025
Registered office address changed from 76a Edgware Way Edgware HA8 8JS England to 1 Brookmans Avenue Brookmans Park Hatfield AL9 7QH on 2025-01-22
dot icon13/11/2024
Micro company accounts made up to 2024-04-30
dot icon13/03/2024
Termination of appointment of Marty Darren Collins as a director on 2024-02-29
dot icon13/03/2024
Notification of Judith Elizabeth Mary Collins as a person with significant control on 2024-02-29
dot icon13/03/2024
Cessation of Marty Collins as a person with significant control on 2024-02-29
dot icon13/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon13/03/2024
Appointment of Mrs Judith Elizabeth Collins as a director on 2024-02-29
dot icon13/03/2024
Termination of appointment of Samuel Kenneth Freedman as a secretary on 2024-02-29
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/10/2023
Director's details changed for Marty Darren Collins on 2023-10-16
dot icon24/04/2023
Micro company accounts made up to 2022-04-25
dot icon30/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon17/01/2023
Registered office address changed from 49 Warwick Avenue Edgware HA8 8UN England to 76a Edgware Way Edgware HA8 8JS on 2023-01-17
dot icon05/04/2022
Compulsory strike-off action has been discontinued
dot icon04/04/2022
Micro company accounts made up to 2021-04-25
dot icon04/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon09/03/2021
Micro company accounts made up to 2020-04-25
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon15/10/2020
Registered office address changed from 1 Lexington Close Borehamwood WD6 1XA England to 49 Warwick Avenue Edgware HA8 8UN on 2020-10-15
dot icon20/01/2020
Micro company accounts made up to 2019-04-25
dot icon13/01/2020
Previous accounting period extended from 2019-04-24 to 2019-04-25
dot icon22/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon09/04/2019
Micro company accounts made up to 2018-04-30
dot icon14/03/2019
Previous accounting period shortened from 2018-04-25 to 2018-04-24
dot icon01/01/2019
Previous accounting period shortened from 2018-04-26 to 2018-04-25
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon17/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-04-26
dot icon05/03/2018
Previous accounting period shortened from 2017-04-27 to 2017-04-26
dot icon09/01/2018
Previous accounting period shortened from 2017-04-28 to 2017-04-27
dot icon24/07/2017
Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH to 1 Lexington Close Borehamwood WD6 1XA on 2017-07-24
dot icon16/05/2017
Termination of appointment of Marty Darren Collins as a secretary on 2017-05-15
dot icon16/05/2017
Appointment of Mr Samuel Kenneth Freedman as a secretary on 2017-05-16
dot icon26/04/2017
Micro company accounts made up to 2016-04-28
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon28/02/2017
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon18/12/2016
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon23/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Judith Elizabeth Mary Collins as a director on 2015-04-12
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon31/05/2012
Director's details changed for Marty Darren Collins on 2012-05-31
dot icon31/05/2012
Director's details changed for Judith Elizabeth Mary Collins on 2012-05-31
dot icon12/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/06/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 11/04/09; full list of members
dot icon22/05/2008
Director appointed judith elizabeth mary collins
dot icon22/05/2008
Director and secretary appointed marty darren collins
dot icon16/04/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon16/04/2008
Appointment terminated director brighton director LIMITED
dot icon11/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
25/04/2026
dot iconNext due on
25/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.68K
-
0.00
-
-
2022
1
8.30K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Marty Darren
Director
17/04/2008 - 29/02/2024
3
Collins, Judith Elizabeth
Director
29/02/2024 - Present
1
Freedman, Samuel Kenneth
Secretary
16/05/2017 - 29/02/2024
-
Collins, Marty Darren
Secretary
17/04/2008 - 15/05/2017
-
Collins, Judith Elizabeth Mary
Director
17/04/2008 - 12/04/2015
-

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+
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 HOME IMPROVEMENTS LIMITED

AVERY HOME IMPROVEMENTS LIMITED is an(a) Active company incorporated on 11/04/2008 with the registered office located at 1 Brookmans Avenue, Brookmans Park, Hatfield AL9 7QH. 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 HOME IMPROVEMENTS LIMITED?

toggle

AVERY HOME IMPROVEMENTS LIMITED is currently Active. It was registered on 11/04/2008 .

Where is AVERY HOME IMPROVEMENTS LIMITED located?

toggle

AVERY HOME IMPROVEMENTS LIMITED is registered at 1 Brookmans Avenue, Brookmans Park, Hatfield AL9 7QH.

What does AVERY HOME IMPROVEMENTS LIMITED do?

toggle

AVERY HOME IMPROVEMENTS LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for AVERY HOME IMPROVEMENTS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.