AVI CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

AVI CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560213

Incorporation date

08/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dvs House Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon23/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon11/03/2024
Change of details for Mr Arvind Kara as a person with significant control on 2022-04-01
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Appointment of Mr Priesh Harji Vekaria as a director on 2021-04-01
dot icon07/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Notification of Arvind Kara as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon23/05/2017
Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB on 2017-05-23
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/06/2015
Registration of charge 035602130001, created on 2015-06-01
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Registered office address changed from Alpha House, 646C Kingsbury Road Kingsbury London NW9 9HN on 2013-07-08
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon29/06/2011
Secretary's details changed for Smita Kara on 2010-05-01
dot icon29/06/2011
Director's details changed for Arvind Kara on 2010-05-01
dot icon29/06/2011
Director's details changed for Mavji Naran on 2010-05-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mavji Naran on 2010-05-08
dot icon01/07/2010
Director's details changed for Arvind Kara on 2010-05-08
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 08/05/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 08/05/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 08/05/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 08/05/06; full list of members
dot icon12/05/2006
Registered office changed on 12/05/06 from: the fraser partnership alpha house 646C kingsbury road kingsbury london NW9 9HN
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 08/05/05; full list of members
dot icon24/05/2005
Director's particulars changed
dot icon24/05/2005
Secretary's particulars changed
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 08/05/04; full list of members
dot icon20/11/2003
Full accounts made up to 2003-03-31
dot icon22/05/2003
Return made up to 08/05/03; full list of members
dot icon11/09/2002
Full accounts made up to 2002-03-31
dot icon23/05/2002
Return made up to 08/05/02; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/07/2001
New director appointed
dot icon11/07/2001
Return made up to 08/05/01; full list of members
dot icon11/07/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon14/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon30/06/2000
New secretary appointed
dot icon19/05/2000
Return made up to 08/05/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-05-31
dot icon26/05/1999
Return made up to 08/05/99; full list of members
dot icon05/03/1999
New secretary appointed
dot icon05/03/1999
New director appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned
dot icon08/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
6
405.70K
-
0.00
539.00K
-
2022
8
517.75K
-
0.00
541.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Arvind Kara
Director
08/05/1998 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/05/1998 - 07/05/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
07/05/1998 - 07/05/1998
12878
ANDERSENS LIMITED
Corporate Secretary
07/05/1998 - 30/04/2000
4
Naran, Mavji
Director
01/05/2000 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AVI CONTRACTS LIMITED

AVI CONTRACTS LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at Dvs House Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex HA8 7EB. There are currently 4 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 AVI CONTRACTS LIMITED?

toggle

AVI CONTRACTS LIMITED is currently Active. It was registered on 08/05/1998 .

Where is AVI CONTRACTS LIMITED located?

toggle

AVI CONTRACTS LIMITED is registered at Dvs House Suite 1, First Floor, 4 Spring Villa Road, Edgware, Middlesex HA8 7EB.

What does AVI CONTRACTS LIMITED do?

toggle

AVI CONTRACTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AVI CONTRACTS LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-03-31.