AVKO LIMITED

Register to unlock more data on OkredoRegister

AVKO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333300

Incorporation date

14/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Hamble Court Business Park Hamble Lane, Hamble, Southampton SO31 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon14/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Registration of charge 033333000005, created on 2024-04-16
dot icon17/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon17/04/2024
Satisfaction of charge 3 in full
dot icon17/04/2024
Satisfaction of charge 033333000004 in full
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon22/03/2021
Change of details for Hangar 49 Group Limited as a person with significant control on 2021-03-22
dot icon22/03/2021
Director's details changed for Bleu Porter on 2021-03-22
dot icon09/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Appointment of Bleu Porter as a director on 2019-10-29
dot icon16/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Change of details for Hangar 49 Group Limited as a person with significant control on 2018-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Registration of charge 033333000004, created on 2017-04-04
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon06/10/2015
Termination of appointment of Jacqueline Megan Peeters as a secretary on 2015-09-17
dot icon06/10/2015
Appointment of Mrs Elizabeth Jane Wise as a secretary on 2015-09-17
dot icon14/04/2015
Change of share class name or designation
dot icon14/04/2015
Resolutions
dot icon10/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Sub-division of shares on 2014-09-26
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon20/10/2014
Resolutions
dot icon12/05/2014
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 2014-05-12
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Purchase of own shares.
dot icon26/03/2013
Director's details changed for Mr Christopher John Peeters on 2013-03-01
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon21/03/2013
Secretary's details changed for Jacqueline Megan Peeters on 2013-03-01
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/06/2012
Appointment of Jacqueline Megan Peeters as a secretary
dot icon01/06/2012
Termination of appointment of Sadie Peeters as a director
dot icon31/05/2012
Termination of appointment of Ian West as a secretary
dot icon29/05/2012
Appointment of Mr Christopher John Peeters as a director
dot icon28/05/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 14/03/09; full list of members
dot icon21/05/2009
Director's change of particulars / sadie peeters / 21/04/2008
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 14/03/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 14/03/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed
dot icon11/07/2006
Return made up to 14/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 14/03/05; full list of members
dot icon05/05/2005
Registered office changed on 05/05/05 from: hill house highgate hill london N19 5UU
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Registered office changed on 19/05/04 from: charter court third avenue southampton hampshire SO15 0AP
dot icon16/04/2004
Return made up to 14/03/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 14/03/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 14/03/02; full list of members
dot icon30/01/2002
Ad 15/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/06/2001
Registered office changed on 27/06/01 from: norgar house 10 east street fareham hampshire PO16 0BN
dot icon29/03/2001
Return made up to 14/03/01; full list of members
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/2000
New director appointed
dot icon06/09/2000
Particulars of mortgage/charge
dot icon24/05/2000
Return made up to 14/03/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon15/10/1999
Director resigned
dot icon07/07/1999
Return made up to 14/03/99; no change of members
dot icon16/05/1999
Return made up to 14/03/98; no change of members
dot icon12/04/1999
Registered office changed on 12/04/99 from: 337 london road north end portsmouth hampshire PO2 9HQ
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/11/1998
Particulars of mortgage/charge
dot icon01/04/1998
Return made up to 30/12/97; full list of members
dot icon17/03/1998
Certificate of change of name
dot icon10/02/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
New director appointed
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Registered office changed on 26/03/97 from: kemp house 152-160 city road london EC1V 2HH
dot icon26/03/1997
Ad 14/03/97--------- £ si 1@1=1 £ ic 1/2
dot icon14/03/1997
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
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
906.64K
-
0.00
461.87K
-
2022
16
925.80K
-
0.00
284.39K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
14/03/1997 - 14/03/1997
2894
Brewer, Suzanne
Nominee Secretary
14/03/1997 - 14/03/1997
2524
Peeters, Christopher John
Director
14/03/1997 - 04/10/1999
7
Peeters, Christopher John
Director
23/04/2012 - Present
7
Peeters, Sadie Marie
Director
09/10/2000 - 23/04/2012
21

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 AVKO LIMITED

AVKO LIMITED is an(a) Active company incorporated on 14/03/1997 with the registered office located at Unit 1, Hamble Court Business Park Hamble Lane, Hamble, Southampton SO31 4QJ. There are currently 3 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 AVKO LIMITED?

toggle

AVKO LIMITED is currently Active. It was registered on 14/03/1997 .

Where is AVKO LIMITED located?

toggle

AVKO LIMITED is registered at Unit 1, Hamble Court Business Park Hamble Lane, Hamble, Southampton SO31 4QJ.

What does AVKO LIMITED do?

toggle

AVKO LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for AVKO LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-14 with no updates.