AVILEC LIMITED

Register to unlock more data on OkredoRegister

AVILEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373853

Incorporation date

14/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitegates Building Medina Yard, Arctic Road, Cowes, Isle Of Wight PO31 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon27/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon15/12/2025
Change of details for Mrs Doreen Moore as a person with significant control on 2025-12-15
dot icon15/12/2025
Change of details for Mr Antony John Moore as a person with significant control on 2025-12-15
dot icon15/12/2025
Director's details changed for Mr Antony John Moore on 2025-12-15
dot icon15/12/2025
Director's details changed for Mrs Doreen Moore on 2025-12-15
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon10/12/2024
Director's details changed for Mrs Doreen Moore on 2024-12-09
dot icon09/12/2024
Change of details for Mrs Doreen Moore as a person with significant control on 2024-12-09
dot icon09/12/2024
Registered office address changed from White Gates House Arctic Road Cowes Isle of Wight PO31 7PG United Kingdom to Whitegates Building Medina Yard Arctic Road Cowes Isle of Wight PO31 7PG on 2024-12-09
dot icon09/12/2024
Change of details for Mr Antony John Moore as a person with significant control on 2024-12-09
dot icon09/12/2024
Director's details changed for Mr Antony John Moore on 2024-12-09
dot icon06/12/2024
Registered office address changed from White Gates House, Arctic Road Cowes Isle of Wight PO31 7PG to White Gates House Arctic Road Cowes Isle of Wight PO31 7PG on 2024-12-06
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon14/01/2022
Appointment of Mrs Doreen Moore as a director on 2020-03-03
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon26/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon10/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-05-31
dot icon20/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon25/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon03/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon21/08/2012
Total exemption full accounts made up to 2012-05-31
dot icon07/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon18/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon07/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon03/09/2009
Total exemption full accounts made up to 2009-05-31
dot icon08/04/2009
Return made up to 14/02/09; full list of members
dot icon11/11/2008
Appointment terminated secretary southampton tax shops LIMITED
dot icon10/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 14/02/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 14/02/07; full list of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/02/2006
Return made up to 14/02/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: 30 solent business centre millbrook road west southampton hampshire SO15 0HW
dot icon23/02/2006
Location of register of members
dot icon23/02/2006
Location of debenture register
dot icon09/08/2005
New secretary appointed
dot icon19/07/2005
Secretary resigned
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Registered office changed on 08/07/05 from: 114 dorchester road weymouth dorset DT4 7LH
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon06/08/2004
Director's particulars changed
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New secretary appointed
dot icon04/02/2004
Return made up to 14/02/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon25/10/2003
Secretary's particulars changed
dot icon17/06/2003
Secretary's particulars changed
dot icon17/06/2003
Director's particulars changed
dot icon24/02/2003
Return made up to 14/02/03; full list of members
dot icon29/06/2002
Accounting reference date extended from 28/02/03 to 31/05/03
dot icon13/06/2002
Particulars of mortgage/charge
dot icon14/03/2002
New secretary appointed
dot icon14/03/2002
New director appointed
dot icon26/02/2002
Registered office changed on 26/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon14/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
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
2
3.55K
-
0.00
32.61K
-
2022
2
160.00
-
0.00
26.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mrs Doreen Moore
Director
03/03/2020 - Present
-
THEYDON SECRETARIES LIMITED
Nominee Secretary
14/02/2002 - 14/02/2002
3962
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
05/04/2004 - 07/07/2005
1075
Theydon Nominees Limited
Nominee Director
14/02/2002 - 14/02/2002
5513
Moore, Antony John
Director
14/02/2002 - Present
2

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 AVILEC LIMITED

AVILEC LIMITED is an(a) Active company incorporated on 14/02/2002 with the registered office located at Whitegates Building Medina Yard, Arctic Road, Cowes, Isle Of Wight PO31 7PG. 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 AVILEC LIMITED?

toggle

AVILEC LIMITED is currently Active. It was registered on 14/02/2002 .

Where is AVILEC LIMITED located?

toggle

AVILEC LIMITED is registered at Whitegates Building Medina Yard, Arctic Road, Cowes, Isle Of Wight PO31 7PG.

What does AVILEC LIMITED do?

toggle

AVILEC LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AVILEC LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-05-31.