AVIRE LIMITED

Register to unlock more data on OkredoRegister

AVIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01006657

Incorporation date

01/04/1971

Size

Full

Contacts

Registered address

Registered address

Unit 2 The Switchback, Gardner Road, Maidenhead SL6 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1971)
dot icon27/01/2026
Full accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon20/05/2024
Registered office address changed from Unit 1 the Switchback Gardner Road Maidenhead the Switchback Gardner Road Maidenhead Berkshire SL6 7RJ to Unit 2 the Switchback Gardner Road Maidenhead SL6 7RJ on 2024-05-20
dot icon28/11/2023
Full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon01/08/2023
Appointment of Mr Peter Simon Beattie as a director on 2023-07-31
dot icon31/07/2023
Termination of appointment of John Barry Jackson as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Adam Sykes as a director on 2023-07-31
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon12/12/2022
Termination of appointment of Paul Richard Riley as a director on 2022-11-04
dot icon12/12/2022
Appointment of Mr John Barry Jackson as a director on 2022-03-01
dot icon12/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon28/06/2022
Termination of appointment of Tim Prestidge as a director on 2022-03-11
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon10/09/2021
Termination of appointment of Faye Christina Bartlett as a director on 2021-08-13
dot icon11/06/2021
Appointment of Mr Tim Prestidge as a director on 2021-04-01
dot icon01/04/2021
Appointment of Mr Tyler Boyd Newsom as a director on 2021-04-01
dot icon01/04/2021
Appointment of Mr Paul Richard Riley as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Robert John Lewis as a director on 2021-03-31
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of Richard Sims as a director on 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon26/10/2020
Termination of appointment of Julie Jean Eaton as a director on 2020-04-06
dot icon05/03/2020
Appointment of Ms Julie Jean Eaton as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Wendy Juliet Mcmillan as a director on 2020-03-01
dot icon02/01/2020
Termination of appointment of Tom Davies as a director on 2019-12-31
dot icon25/11/2019
Full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon16/09/2019
Appointment of Mr Richard Sims as a director on 2019-09-02
dot icon25/06/2019
Appointment of Mrs Wendy Juliet Mcmillan as a director on 2019-06-25
dot icon25/06/2019
Termination of appointment of Paul Simmons as a director on 2019-06-25
dot icon01/04/2019
Termination of appointment of Paul Richard Riley as a director on 2019-03-29
dot icon03/01/2019
Appointment of Mrs Kirstie Ann Mccormack as a director on 2019-01-02
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon22/10/2018
Termination of appointment of William James Frederick Goring as a director on 2018-10-19
dot icon03/04/2018
Appointment of Mrs Faye Christina Bartlett as a director on 2018-04-01
dot icon12/03/2018
Appointment of Mr Paul Richard Riley as a director on 2018-03-12
dot icon02/03/2018
Termination of appointment of Peter Joseph Brigham as a director on 2017-12-20
dot icon22/12/2017
Full accounts made up to 2017-04-01
dot icon31/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon17/10/2017
Appointment of Mr Peter Joseph Brigham as a director on 2017-10-16
dot icon12/10/2017
Termination of appointment of Jan Doubal as a director on 2017-10-12
dot icon12/10/2017
Termination of appointment of Siew Tan Chong as a director on 2017-10-12
dot icon25/09/2017
Termination of appointment of Michael David Stembridge as a director on 2017-08-31
dot icon23/02/2017
Termination of appointment of Nigel James Benedict Trodd as a director on 2017-02-15
dot icon03/02/2017
Appointment of Mr Tom Davies as a director on 2017-01-01
dot icon03/01/2017
Full accounts made up to 2016-04-02
dot icon28/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon15/07/2016
Appointment of Mr Paul Simmons as a director on 2016-07-06
dot icon03/06/2016
Appointment of Mr William James Frederick Goring as a director on 2016-06-01
dot icon03/06/2016
Appointment of Mr Michael David Stembridge as a director on 2016-05-31
dot icon22/04/2016
Director's details changed for Mr Robert John Lewis on 2016-04-18
dot icon08/04/2016
Termination of appointment of Karl Stephen Westhead as a director on 2016-04-01
dot icon08/04/2016
Termination of appointment of Peter Craig Browitt as a director on 2016-03-31
dot icon10/03/2016
Appointment of Mr Robert John Lewis as a director on 2016-03-09
dot icon09/02/2016
Termination of appointment of Andrew David James Harbidge as a director on 2016-01-31
dot icon30/11/2015
Termination of appointment of Ian Alan Steel as a director on 2015-11-27
dot icon14/11/2015
Full accounts made up to 2015-03-28
dot icon04/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-29
dot icon14/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon22/07/2014
Director's details changed for Karl Stephen Westhead on 2014-05-01
dot icon22/07/2014
Director's details changed for Jan Doubal on 2014-05-01
dot icon22/07/2014
Director's details changed for Mr Siew Tan Chong on 2014-05-01
dot icon01/04/2014
Appointment of Mr Ian Alan Steel as a director
dot icon01/04/2014
Termination of appointment of Paul Simmons as a director
dot icon03/02/2014
Registered office address changed from Clyde House, Reform Road Maidenhead Berkshire SL6 8BY on 2014-02-03
dot icon14/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon14/10/2013
Appointment of Mr Siew Tan Chong as a director
dot icon10/10/2013
Full accounts made up to 2013-03-30
dot icon10/06/2013
Appointment of Mr Peter Craig Browitt as a director
dot icon12/04/2013
Certificate of change of name
dot icon16/11/2012
Full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon19/12/2011
Appointment of Mr Nigel James Benedict Trodd as a director
dot icon14/12/2011
Termination of appointment of John Campbell as a director
dot icon10/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon17/10/2011
Full accounts made up to 2011-04-02
dot icon02/09/2011
Appointment of Mr Andrew David James Harbidge as a director
dot icon01/09/2011
Termination of appointment of Robert Wells as a director
dot icon01/09/2011
Termination of appointment of Simon Goffin as a director
dot icon01/09/2011
Termination of appointment of Simon Goffin as a secretary
dot icon18/05/2011
Termination of appointment of Terence Platt as a director
dot icon19/11/2010
Full accounts made up to 2010-04-03
dot icon03/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Paul Simmons on 2010-05-26
dot icon26/05/2010
Appointment of Mr Paul Simmons as a director
dot icon26/05/2010
Termination of appointment of Peter Bailey as a director
dot icon16/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon27/10/2009
Director's details changed for John Stanley Campbell on 2009-10-26
dot icon26/10/2009
Director's details changed for Robert Douglas Wells on 2009-10-26
dot icon26/10/2009
Director's details changed for Karl Stephen Westhead on 2009-10-26
dot icon26/10/2009
Director's details changed for Doctor Peter Leslie Bailey on 2009-10-26
dot icon26/10/2009
Director's details changed for Terence Christopher Platt on 2009-10-26
dot icon26/10/2009
Director's details changed for Simon David Goffin on 2009-10-26
dot icon26/10/2009
Director's details changed for Jan Doubal on 2009-10-26
dot icon10/09/2009
Full accounts made up to 2009-03-28
dot icon09/01/2009
Full accounts made up to 2008-03-29
dot icon04/11/2008
Return made up to 25/10/08; full list of members
dot icon03/11/2008
Director's change of particulars / karl westhead / 03/11/2008
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon04/10/2007
Registered office changed on 04/10/07 from: memco house waldeck road maidenhead berks SL6 8BR
dot icon23/09/2007
New secretary appointed;new director appointed
dot icon23/09/2007
Secretary resigned;director resigned
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon21/11/2006
Return made up to 25/10/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon21/07/2006
Full accounts made up to 2006-04-01
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Secretary resigned
dot icon05/07/2006
New secretary appointed
dot icon05/07/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2005-04-02
dot icon27/04/2005
Director resigned
dot icon10/11/2004
New director appointed
dot icon09/11/2004
Return made up to 25/10/04; full list of members
dot icon09/08/2004
Full accounts made up to 2004-04-03
dot icon05/11/2003
Full accounts made up to 2003-03-29
dot icon01/11/2003
Return made up to 25/10/03; full list of members
dot icon07/04/2003
Auditor's resignation
dot icon21/11/2002
Full accounts made up to 2002-03-30
dot icon31/10/2002
Return made up to 25/10/02; full list of members
dot icon06/11/2001
Return made up to 25/10/01; full list of members
dot icon31/08/2001
Full accounts made up to 2001-03-31
dot icon20/07/2001
Director resigned
dot icon02/11/2000
Return made up to 25/10/00; full list of members
dot icon24/10/2000
Full accounts made up to 2000-04-01
dot icon12/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon20/10/1999
Return made up to 25/10/99; full list of members
dot icon28/09/1999
Full accounts made up to 1999-04-03
dot icon13/07/1999
Director's particulars changed
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New secretary appointed;new director appointed
dot icon25/03/1999
New secretary appointed
dot icon12/02/1999
Secretary resigned;director resigned
dot icon10/11/1998
Full accounts made up to 1998-03-28
dot icon10/11/1998
Return made up to 25/10/98; full list of members
dot icon09/09/1998
Auditor's resignation
dot icon18/11/1997
Return made up to 25/10/97; full list of members
dot icon18/11/1997
Full accounts made up to 1997-03-29
dot icon28/10/1997
New director appointed
dot icon24/10/1997
Director resigned
dot icon09/12/1996
Full accounts made up to 1996-03-30
dot icon05/11/1996
Return made up to 25/10/96; no change of members
dot icon04/07/1996
New secretary appointed;new director appointed
dot icon10/06/1996
Secretary resigned;director resigned
dot icon31/10/1995
Full accounts made up to 1995-04-01
dot icon31/10/1995
Return made up to 25/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-04-02
dot icon16/11/1994
Return made up to 25/10/94; full list of members
dot icon06/10/1994
New director appointed
dot icon30/06/1994
Director resigned
dot icon26/11/1993
Full accounts made up to 1993-04-03
dot icon26/11/1993
Return made up to 25/10/93; no change of members
dot icon25/03/1993
Resolutions
dot icon08/11/1992
Full accounts made up to 1992-03-28
dot icon08/11/1992
Return made up to 01/11/92; full list of members
dot icon17/09/1992
Director resigned
dot icon08/04/1992
New director appointed
dot icon28/11/1991
Secretary resigned;director resigned
dot icon28/11/1991
New director appointed
dot icon28/11/1991
New secretary appointed
dot icon06/11/1991
Full accounts made up to 1991-03-30
dot icon06/11/1991
Return made up to 01/11/91; no change of members
dot icon16/08/1991
Full accounts made up to 1990-08-31
dot icon16/08/1991
Return made up to 27/12/90; change of members
dot icon16/08/1991
Registered office changed on 16/08/91 from: elemco house waldeck road maidenhead berkshire SL6 8BZ
dot icon13/08/1991
Declaration of satisfaction of mortgage/charge
dot icon07/07/1991
New director appointed
dot icon24/04/1991
Certificate of change of name
dot icon14/01/1991
Director resigned;new director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon03/01/1991
Accounting reference date shortened from 31/08 to 31/03
dot icon24/12/1990
Auditor's resignation
dot icon23/04/1990
Secretary resigned;new secretary appointed
dot icon18/04/1990
Return made up to 29/12/89; full list of members
dot icon15/02/1990
Full accounts made up to 1989-08-31
dot icon12/09/1989
Accounts for a small company made up to 1988-08-31
dot icon02/08/1989
Return made up to 30/12/88; full list of members
dot icon28/10/1988
Full accounts made up to 1987-08-31
dot icon26/07/1988
Return made up to 31/12/87; full list of members
dot icon27/08/1987
Accounts for a small company made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Return made up to 18/07/86; full list of members
dot icon05/12/1986
Director resigned
dot icon07/06/1986
Accounts for a small company made up to 1985-08-31
dot icon20/04/1971
Registered office changed
dot icon01/04/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Ian Alan
Director
01/04/2014 - 27/11/2015
10
Simmons, Paul
Director
06/07/2016 - 25/06/2019
65
Simmons, Paul
Director
20/05/2010 - 31/03/2014
65
Prestidge, Tim, Dr
Director
01/04/2021 - 11/03/2022
44
Hellaby, Richard William
Director
23/10/1997 - 15/04/2005
3

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 AVIRE LIMITED

AVIRE LIMITED is an(a) Active company incorporated on 01/04/1971 with the registered office located at Unit 2 The Switchback, Gardner Road, Maidenhead SL6 7RJ. 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 AVIRE LIMITED?

toggle

AVIRE LIMITED is currently Active. It was registered on 01/04/1971 .

Where is AVIRE LIMITED located?

toggle

AVIRE LIMITED is registered at Unit 2 The Switchback, Gardner Road, Maidenhead SL6 7RJ.

What does AVIRE LIMITED do?

toggle

AVIRE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for AVIRE LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2025-03-31.