AVET TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AVET TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09879926

Incorporation date

19/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2015)
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Appointment of a voluntary liquidator
dot icon27/02/2025
Statement of affairs
dot icon27/02/2025
Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2025-02-27
dot icon27/11/2024
Micro company accounts made up to 2023-11-30
dot icon21/10/2024
Change of details for Mr Jeremy Thornton as a person with significant control on 2024-10-21
dot icon21/10/2024
Change of details for Mr Hugo Fernandez as a person with significant control on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Andrew John Stewart on 2024-10-21
dot icon21/10/2024
Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21
dot icon21/10/2024
Director's details changed for Mr Jeremy Thornton on 2024-10-21
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon12/04/2024
Registered office address changed from Temperance House 20 High Street Gf Office Burnham-on-Crouch Essex CM0 8AA England to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 2024-04-12
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon30/08/2023
Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Temperance House 20 High Street Gf Office Burnham-on-Crouch Essex CM0 8AA on 2023-08-30
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon05/05/2021
Director's details changed for Mr Jeremy Thornton on 2021-05-05
dot icon05/05/2021
Change of details for Mr Jeremy Thornton as a person with significant control on 2021-05-05
dot icon03/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon13/05/2020
Change of details for Mr Jerry Thornton as a person with significant control on 2020-05-13
dot icon11/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/06/2018
Registered office address changed from 10 Buckingham Square Burnham on Crouch CM0 8AS United Kingdom to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2018-06-05
dot icon13/11/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon03/08/2017
Micro company accounts made up to 2016-11-30
dot icon29/09/2016
Appointment of Mr Andrew John Stewart as a director on 2016-09-28
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon19/11/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,390.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
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
3
300.68K
-
0.00
10.39K
-
2021
3
300.68K
-
0.00
10.39K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

300.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.39K £Ascended- *

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
Thornton, Jeremy
Director
19/11/2015 - Present
11
Stewart, Andrew John
Director
28/09/2016 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVET TECHNOLOGY LIMITED

AVET TECHNOLOGY LIMITED is an(a) Liquidation company incorporated on 19/11/2015 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVET TECHNOLOGY LIMITED?

toggle

AVET TECHNOLOGY LIMITED is currently Liquidation. It was registered on 19/11/2015 .

Where is AVET TECHNOLOGY LIMITED located?

toggle

AVET TECHNOLOGY LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does AVET TECHNOLOGY LIMITED do?

toggle

AVET TECHNOLOGY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does AVET TECHNOLOGY LIMITED have?

toggle

AVET TECHNOLOGY LIMITED had 3 employees in 2021.

What is the latest filing for AVET TECHNOLOGY LIMITED?

toggle

The latest filing was on 27/02/2025: Resolutions.