AVIDFLEET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVIDFLEET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795889

Incorporation date

04/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-08-31
dot icon28/08/2024
Micro company accounts made up to 2023-08-31
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-08-31
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon15/08/2022
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-15
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-08-31
dot icon10/03/2021
Director's details changed for Mr Timothy Michael James on 2021-03-10
dot icon10/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon10/03/2021
Director's details changed for Mr Timothy Michael James on 2021-03-10
dot icon10/03/2021
Change of details for Mr Timothy Michael James as a person with significant control on 2021-03-10
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon11/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/03/2019
Amended micro company accounts made up to 2017-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/03/2018
Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 2018-03-22
dot icon21/03/2018
Registered office address changed from Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 2018-03-21
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/03/2016
Annual return made up to 2016-03-04 no member list
dot icon06/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/04/2015
Annual return made up to 2015-03-04 no member list
dot icon04/08/2014
Total exemption full accounts made up to 2013-08-31
dot icon15/05/2014
Annual return made up to 2014-03-04 no member list
dot icon16/07/2013
Accounts for a dormant company made up to 2012-08-31
dot icon09/07/2013
Compulsory strike-off action has been discontinued
dot icon08/07/2013
Annual return made up to 2013-03-04 no member list
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon27/07/2012
Total exemption full accounts made up to 2011-08-31
dot icon17/04/2012
Annual return made up to 2012-03-04 no member list
dot icon04/04/2011
Annual return made up to 2011-03-04 no member list
dot icon03/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon12/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon28/04/2010
Annual return made up to 2010-03-04 no member list
dot icon16/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon25/03/2009
Annual return made up to 04/03/09
dot icon18/02/2009
Appointment terminated director and secretary patricia farley
dot icon21/04/2008
Annual return made up to 04/03/08
dot icon17/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon21/04/2007
Annual return made up to 04/03/07
dot icon02/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon24/03/2006
Annual return made up to 04/03/06
dot icon10/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon17/03/2005
Annual return made up to 04/03/05
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
New secretary appointed
dot icon08/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon31/03/2004
Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
dot icon24/03/2004
Annual return made up to 04/03/04
dot icon05/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon16/05/2003
Annual return made up to 04/03/03
dot icon10/10/2002
Total exemption full accounts made up to 2002-08-31
dot icon16/05/2002
Annual return made up to 04/03/02
dot icon09/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon30/03/2001
Annual return made up to 04/03/01
dot icon17/10/2000
Full accounts made up to 2000-08-31
dot icon22/04/2000
Annual return made up to 04/03/00
dot icon28/01/2000
Full accounts made up to 1999-08-31
dot icon23/03/1999
Annual return made up to 04/03/99
dot icon17/11/1998
Full accounts made up to 1998-08-31
dot icon23/07/1998
Registered office changed on 23/07/98 from: 7 manor house drive northwood middlesex HA6 2UJ
dot icon04/03/1998
Annual return made up to 04/03/98
dot icon11/01/1998
Full accounts made up to 1997-08-31
dot icon10/04/1997
Annual return made up to 04/03/97
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned
dot icon10/02/1997
Full accounts made up to 1996-08-31
dot icon14/05/1996
Annual return made up to 04/03/96
dot icon03/10/1995
Full accounts made up to 1995-08-31
dot icon19/09/1995
Compulsory strike-off action has been discontinued
dot icon14/09/1995
New secretary appointed
dot icon14/09/1995
Secretary resigned
dot icon14/09/1995
Registered office changed on 14/09/95 from: walgate house 25 church street basingstoke hampshire RG21 1QQ
dot icon14/09/1995
Annual return made up to 04/03/95
dot icon22/08/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Annual return made up to 04/03/94
dot icon25/10/1993
Accounting reference date notified as 31/08
dot icon07/05/1993
Certificate of change of name
dot icon06/05/1993
Resolutions
dot icon04/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Timothy Michael
Director
04/03/1993 - Present
21
Carrigan, Ines
Secretary
05/09/1995 - 25/02/1997
1
Dixon, Louise Harriet
Secretary
25/02/1997 - 01/03/2005
1
Farley, Patricia
Secretary
01/03/2005 - 01/01/2009
2
WALGATE SERVICES LIMITED
Corporate Secretary
04/03/1993 - 05/09/1995
26

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIDFLEET MANAGEMENT LIMITED

AVIDFLEET MANAGEMENT LIMITED is an(a) Active company incorporated on 04/03/1993 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIDFLEET MANAGEMENT LIMITED?

toggle

AVIDFLEET MANAGEMENT LIMITED is currently Active. It was registered on 04/03/1993 .

Where is AVIDFLEET MANAGEMENT LIMITED located?

toggle

AVIDFLEET MANAGEMENT LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does AVIDFLEET MANAGEMENT LIMITED do?

toggle

AVIDFLEET MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIDFLEET MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.