AVK SYDDAL LIMITED

Register to unlock more data on OkredoRegister

AVK SYDDAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798157

Incorporation date

10/03/1993

Size

Small

Contacts

Registered address

Registered address

Avk Syddal, Dunkirk Lane, Hyde SK14 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon25/02/2026
Director's details changed for Mr Jorgen Bo Johansen on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Lars Kudsk on 2026-02-25
dot icon04/01/2026
Accounts for a small company made up to 2025-09-30
dot icon17/11/2025
Termination of appointment of Gayle Broadhurst as a secretary on 2025-11-13
dot icon17/11/2025
Termination of appointment of Gayle Broadhurst as a director on 2025-11-13
dot icon17/11/2025
Appointment of Mr Nicholas Graham Tew as a secretary on 2025-11-13
dot icon17/11/2025
Appointment of Mr Nicholas Graham Tew as a director on 2025-11-13
dot icon20/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/08/2025
Termination of appointment of John Francis Brody as a director on 2025-08-20
dot icon27/01/2025
Accounts for a small company made up to 2024-09-30
dot icon14/12/2024
Registered office address changed from PO Box 46 Ruscoe Works,Dunkirk Lane Hyde,Cheshire SK14 4PN to Avk Syddal Dunkirk Lane Hyde SK14 4PL on 2024-12-14
dot icon13/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon19/06/2024
Accounts for a small company made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon08/01/2022
Accounts for a small company made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon27/05/2021
Accounts for a small company made up to 2020-09-30
dot icon30/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon06/08/2020
Appointment of Mr Martin Roy Greenhalgh as a director on 2020-06-08
dot icon31/03/2020
Accounts for a small company made up to 2019-09-30
dot icon05/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/04/2019
Confirmation statement made on 2018-09-30 with no updates
dot icon15/01/2019
Accounts for a small company made up to 2018-09-30
dot icon30/05/2018
Appointment of Miss Gayle Broadhurst as a secretary on 2018-05-18
dot icon30/05/2018
Appointment of Miss Gayle Broadhurst as a director on 2018-05-18
dot icon26/05/2018
Termination of appointment of Janet Stasch as a secretary on 2018-05-15
dot icon08/05/2018
Accounts for a small company made up to 2017-09-30
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon29/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/03/2017
Statement of capital following an allotment of shares on 2016-09-26
dot icon27/02/2017
Termination of appointment of Niels Aage Kjaer as a director on 2017-02-15
dot icon17/08/2016
Auditor's resignation
dot icon13/06/2016
Accounts for a small company made up to 2015-09-30
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/06/2015
Accounts for a small company made up to 2014-09-30
dot icon01/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon21/05/2014
Accounts for a small company made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon12/06/2013
Auditor's resignation
dot icon31/05/2013
Accounts for a small company made up to 2012-09-30
dot icon02/05/2013
Auditor's resignation
dot icon02/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon24/05/2012
Certificate of change of name
dot icon30/04/2012
Appointment of Mrs Janet Stasch as a secretary
dot icon28/04/2012
Termination of appointment of David Latham as a secretary
dot icon05/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-09-30
dot icon17/03/2011
Appointment of Mr David Paul Latham as a secretary
dot icon17/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon17/03/2011
Termination of appointment of Andrew Liles as a secretary
dot icon08/11/2010
Accounts for a small company made up to 2010-09-30
dot icon26/05/2010
Accounts for a small company made up to 2009-09-30
dot icon19/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon18/03/2010
Register inspection address has been changed
dot icon04/07/2009
Accounts for a small company made up to 2008-09-30
dot icon12/05/2009
Return made up to 10/03/09; full list of members
dot icon13/01/2009
Director appointed mr jorgen bo johansen
dot icon24/06/2008
Accounts for a small company made up to 2007-09-30
dot icon30/04/2008
Return made up to 10/03/08; full list of members
dot icon30/04/2008
Appointment terminated director bryan sims
dot icon19/04/2007
Accounts for a small company made up to 2006-09-30
dot icon20/03/2007
Return made up to 10/03/07; full list of members
dot icon21/12/2006
New secretary appointed
dot icon20/12/2006
Secretary resigned
dot icon26/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon22/05/2006
Return made up to 10/03/06; full list of members
dot icon12/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon13/12/2005
Director resigned
dot icon18/10/2005
New secretary appointed
dot icon07/09/2005
Secretary resigned
dot icon31/08/2005
New director appointed
dot icon14/04/2005
Accounts for a medium company made up to 2004-09-30
dot icon15/03/2005
Return made up to 10/03/05; full list of members
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
New secretary appointed
dot icon13/10/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
New secretary appointed
dot icon15/04/2004
Return made up to 10/03/04; full list of members
dot icon01/04/2004
Accounts for a medium company made up to 2003-09-30
dot icon03/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon17/04/2003
Return made up to 10/03/03; full list of members
dot icon07/06/2002
Full accounts made up to 2001-09-30
dot icon09/04/2002
Return made up to 10/03/02; full list of members
dot icon27/03/2001
Return made up to 10/03/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-09-30
dot icon17/03/2000
Return made up to 10/03/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-09-30
dot icon23/03/1999
Accounts for a small company made up to 1998-09-30
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Return made up to 10/03/99; full list of members
dot icon03/11/1998
New director appointed
dot icon04/09/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
New secretary appointed
dot icon10/03/1998
Accounts for a small company made up to 1997-09-30
dot icon10/03/1998
Return made up to 10/03/98; full list of members
dot icon07/03/1997
Return made up to 10/03/97; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-09-30
dot icon17/06/1996
Accounts for a small company made up to 1995-09-30
dot icon13/03/1996
Return made up to 10/03/96; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-09-30
dot icon10/03/1995
Return made up to 10/03/95; no change of members
dot icon09/02/1995
Ad 08/08/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon09/02/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
Nc inc already adjusted 08/08/94
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Registered office changed on 09/02/95 from: arnsley road weldon,corby northants NN17 1QN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/09/1994
Resolutions
dot icon02/09/1994
Resolutions
dot icon31/08/1994
Certificate of change of name
dot icon31/08/1994
Certificate of change of name
dot icon18/05/1994
Return made up to 10/03/94; full list of members
dot icon18/04/1994
Accounts for a small company made up to 1993-09-30
dot icon05/10/1993
Accounting reference date notified as 30/09
dot icon13/07/1993
New director appointed
dot icon13/07/1993
New secretary appointed;director resigned;new director appointed
dot icon07/07/1993
Certificate of change of name
dot icon07/07/1993
Certificate of change of name
dot icon05/07/1993
Secretary resigned;new director appointed
dot icon05/07/1993
Registered office changed on 05/07/93 from: st peter's house hartshead sheffield S1 2EL
dot icon01/07/1993
Particulars of mortgage/charge
dot icon10/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, John Paul
Director
01/10/2004 - Present
15
Hill, Graham John
Director
06/10/1998 - 30/05/2005
10
Kudsk, Lars
Director
01/12/2005 - Present
22
Harrison, Andrew Nigel
Nominee Director
09/03/1993 - 22/06/1993
82
Uprichard, Andrew
Nominee Secretary
09/03/1993 - 22/06/1993
65

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AVK SYDDAL LIMITED

AVK SYDDAL LIMITED is an(a) Active company incorporated on 10/03/1993 with the registered office located at Avk Syddal, Dunkirk Lane, Hyde SK14 4PL. There are currently 6 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 AVK SYDDAL LIMITED?

toggle

AVK SYDDAL LIMITED is currently Active. It was registered on 10/03/1993 .

Where is AVK SYDDAL LIMITED located?

toggle

AVK SYDDAL LIMITED is registered at Avk Syddal, Dunkirk Lane, Hyde SK14 4PL.

What does AVK SYDDAL LIMITED do?

toggle

AVK SYDDAL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AVK SYDDAL LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Jorgen Bo Johansen on 2026-02-25.