AVH AUDIO VISUAL HIRE LIMITED

Register to unlock more data on OkredoRegister

AVH AUDIO VISUAL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06467660

Incorporation date

09/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Kenilworth Drive, Oadby, Leicester LE2 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2008)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon29/04/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/03/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/02/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/03/2017
Confirmation statement made on 2017-01-09 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon16/09/2014
Director's details changed for Mr Tajinder Singh Minhas on 2014-09-01
dot icon16/09/2014
Termination of appointment of Manjinder Kaur Minhas as a secretary on 2014-09-01
dot icon16/09/2014
Director's details changed for Mrs Manjinder Kaur Minhas on 2014-09-01
dot icon16/09/2014
Registered office address changed from Hamilton House, 315 St Saviours Road, Leicester Leicestershire LE5 4HG to 51 Kenilworth Drive Oadby Leicester LE2 5LT on 2014-09-16
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon10/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/01/2010
Director's details changed for Mrs Manjinder Kaur Minhas on 2009-10-01
dot icon10/01/2010
Director's details changed for Mr Tajinder Singh Minhas on 2009-10-01
dot icon07/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon08/07/2009
Compulsory strike-off action has been discontinued
dot icon07/07/2009
Return made up to 09/01/09; full list of members
dot icon07/07/2009
Ad 09/01/09\gbp si 9@1=9\gbp ic 1/10\
dot icon07/07/2009
Accounting reference date extended from 31/01/2009 to 30/06/2009
dot icon06/07/2009
Director appointed mrs manjinder kaur minhas
dot icon06/07/2009
Secretary appointed mrs manjinder kaur minhas
dot icon06/07/2009
Director appointed mr tajinder singh minhas
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon14/04/2009
Appointment terminated director company directors LIMITED
dot icon14/04/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon09/01/2008
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
30/06/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
14.44K
-
0.00
44.24K
-
2022
11
11.64K
-
0.00
55.88K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/01/2008 - 09/01/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/01/2008 - 09/01/2008
67500
Minhas, Tajinder Singh
Director
09/01/2008 - Present
3
Mrs Manjinder Kaur Minhas
Director
09/01/2008 - Present
2
Minhas, Manjinder Kaur
Secretary
09/01/2008 - 01/09/2014
-

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

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 AVH AUDIO VISUAL HIRE LIMITED

AVH AUDIO VISUAL HIRE LIMITED is an(a) Active company incorporated on 09/01/2008 with the registered office located at 51 Kenilworth Drive, Oadby, Leicester LE2 5LT. There are currently 2 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 AVH AUDIO VISUAL HIRE LIMITED?

toggle

AVH AUDIO VISUAL HIRE LIMITED is currently Active. It was registered on 09/01/2008 .

Where is AVH AUDIO VISUAL HIRE LIMITED located?

toggle

AVH AUDIO VISUAL HIRE LIMITED is registered at 51 Kenilworth Drive, Oadby, Leicester LE2 5LT.

What does AVH AUDIO VISUAL HIRE LIMITED do?

toggle

AVH AUDIO VISUAL HIRE LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for AVH AUDIO VISUAL HIRE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.