AVI-SCAN LIMITED

Register to unlock more data on OkredoRegister

AVI-SCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04385657

Incorporation date

01/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Office 2, Tweed House, Park Lane, Swanley, Kent BR8 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2002)
dot icon24/03/2026
Director's details changed for Angela Jenvey on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Daniel Frederick Jenvey on 2026-03-24
dot icon24/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon04/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-02-28
dot icon26/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon03/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon05/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/10/2015
Registered office address changed from , 36a Gordon Road, Dartford, DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 2015-10-23
dot icon30/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Daniel Jenvey as a secretary
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/05/2013
Registered office address changed from , Hillcroft, Dartford Road, Horton Kirby, Kent, DA4 9HX on 2013-05-29
dot icon16/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/03/2011
Director's details changed for Daniel Frederick Jenvey on 2011-03-01
dot icon03/03/2011
Director's details changed for Angela Jenvey on 2011-03-01
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for Daniel Frederick Jenvey on 2010-03-01
dot icon02/03/2010
Director's details changed for Angela Jenvey on 2010-03-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/04/2008
Return made up to 01/03/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/03/2007
Return made up to 01/03/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/04/2006
Return made up to 01/03/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon10/05/2005
Return made up to 01/03/05; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon24/03/2004
Return made up to 01/03/04; full list of members
dot icon16/03/2004
Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon07/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/10/2003
Registered office changed on 09/10/03 from:\mount manor house, 16 the mount, guildford, surrey GU2 4HS
dot icon09/10/2003
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon30/04/2003
Director's particulars changed
dot icon30/04/2003
Secretary's particulars changed;director's particulars changed
dot icon14/04/2003
Return made up to 01/03/03; full list of members
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon02/05/2002
New secretary appointed;new director appointed
dot icon02/05/2002
New director appointed
dot icon15/04/2002
Certificate of change of name
dot icon14/03/2002
Registered office changed on 14/03/02 from:\788 - 790 finchley, road, london, NW11 7TJ
dot icon01/03/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
832.00
-
0.00
-
-
2022
2
988.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
01/03/2002 - 08/03/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/03/2002 - 08/03/2002
67500
Mr Daniel Frederick Jenvey
Director
08/03/2002 - Present
-
Jenvey, Angela
Director
08/03/2002 - Present
-
Jenvey, Daniel Frederick
Secretary
08/03/2002 - 01/01/2014
-

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 AVI-SCAN LIMITED

AVI-SCAN LIMITED is an(a) Active company incorporated on 01/03/2002 with the registered office located at Office 2, Tweed House, Park Lane, Swanley, Kent BR8 8DT. 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 AVI-SCAN LIMITED?

toggle

AVI-SCAN LIMITED is currently Active. It was registered on 01/03/2002 .

Where is AVI-SCAN LIMITED located?

toggle

AVI-SCAN LIMITED is registered at Office 2, Tweed House, Park Lane, Swanley, Kent BR8 8DT.

What does AVI-SCAN LIMITED do?

toggle

AVI-SCAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVI-SCAN LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Angela Jenvey on 2026-03-24.