AVL ACCOUNTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVL ACCOUNTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04574814

Incorporation date

28/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st & 2nd Floor 2 West Street, Ware, Herts SG12 9EECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2002)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon04/04/2025
Change of details for Mr Andrew Alfred Baker as a person with significant control on 2025-02-21
dot icon04/04/2025
Director's details changed for Mr Andrew Alfred Baker on 2025-02-21
dot icon11/10/2024
Cessation of Lorraine Susan Baker as a person with significant control on 2024-10-11
dot icon09/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Director's details changed for Mr Ben Michael Palmer on 2024-03-01
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon04/04/2024
Change of details for Mr Andrew Alfred Baker as a person with significant control on 2024-04-02
dot icon02/04/2024
Change of details for Mr Andrew Alfred Baker as a person with significant control on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Andrew Alfred Baker on 2024-04-02
dot icon02/04/2024
Change of details for Mrs Lorraine Susan Baker as a person with significant control on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Andrew Alfred Baker on 2024-04-02
dot icon30/11/2023
Appointment of Mr Ben Michael Palmer as a director on 2023-11-30
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/04/2022
Change of details for Mr Andrew Alfred Baker as a person with significant control on 2022-04-05
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Notification of Lorraine Susan Baker as a person with significant control on 2021-06-21
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon02/04/2021
Change of details for Mr Kris Adam Pringle as a person with significant control on 2021-03-31
dot icon02/04/2021
Director's details changed for Mr Kris Adam Pringle on 2021-03-31
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon24/03/2020
Secretary's details changed for Lorraine Susan Baker on 2020-03-24
dot icon23/03/2020
Change of details for Mr Andrew Alfred Baker as a person with significant control on 2020-03-23
dot icon23/03/2020
Director's details changed for Mr Andrew Alfred Baker on 2020-03-23
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/04/2019
Change of details for Mr Andrew Alfred Baker as a person with significant control on 2019-03-28
dot icon07/04/2019
Director's details changed for Mr Andrew Alfred Baker on 2019-03-28
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon04/04/2018
Notification of Kris Pringle as a person with significant control on 2018-04-04
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon21/09/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon16/07/2015
Secretary's details changed for Lorraine Susan Baker on 2015-06-01
dot icon28/05/2015
Director's details changed for Andrew Alfred Baker on 2015-05-28
dot icon28/05/2015
Registered office address changed from 3 Great Groves Goffs Oak Herts EN7 6SX to 1st & 2nd Floor 2 West Street Ware Herts SG12 9EE on 2015-05-28
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Resolutions
dot icon15/05/2015
Resolutions
dot icon15/05/2015
Resolutions
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon01/04/2015
Appointment of Mr Kris Adam Pringle as a director on 2015-04-01
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon17/03/2015
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon29/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon28/10/2009
Director's details changed for Andrew Alfred Baker on 2009-10-28
dot icon03/11/2008
Return made up to 28/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon09/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon30/10/2007
Return made up to 28/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon30/10/2007
Secretary's particulars changed
dot icon25/01/2007
Registered office changed on 25/01/07 from: suite 4, cavendish house plumpton road hoddesdon herts. EN11 0EP
dot icon13/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon02/11/2006
Return made up to 28/10/06; full list of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: 2 lightswood close west cheshunt hertfordshire EN7 6XZ
dot icon29/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon31/10/2005
Return made up to 28/10/05; full list of members
dot icon10/10/2005
Director's particulars changed
dot icon18/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon11/11/2004
Return made up to 28/10/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon06/11/2003
Return made up to 28/10/03; full list of members
dot icon19/08/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon28/10/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

8
2024
change arrow icon+3.63 % *

* during past year

Cash in Bank

£115,003.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
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)
2022
8
99.82K
-
0.00
101.86K
-
2023
8
109.99K
-
0.00
110.97K
-
2024
8
115.29K
-
0.00
115.00K
-
2024
8
115.29K
-
0.00
115.00K
-

Employees

2024

Employees

8 Ascended0 % *

Net Assets(GBP)

115.29K £Ascended4.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.00K £Ascended3.63 % *

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
Mr Kris Adam Pringle
Director
01/04/2015 - Present
4
Mr Andrew Alfred Baker
Director
28/10/2002 - Present
-
A.C. Directors Limited
Nominee Director
27/10/2002 - 27/10/2002
1402
A.C. SECRETARIES LIMITED
Nominee Secretary
27/10/2002 - 27/10/2002
1441
Palmer, Ben Michael
Director
30/11/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AVL ACCOUNTING SERVICES LIMITED

AVL ACCOUNTING SERVICES LIMITED is an(a) Active company incorporated on 28/10/2002 with the registered office located at 1st & 2nd Floor 2 West Street, Ware, Herts SG12 9EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AVL ACCOUNTING SERVICES LIMITED?

toggle

AVL ACCOUNTING SERVICES LIMITED is currently Active. It was registered on 28/10/2002 .

Where is AVL ACCOUNTING SERVICES LIMITED located?

toggle

AVL ACCOUNTING SERVICES LIMITED is registered at 1st & 2nd Floor 2 West Street, Ware, Herts SG12 9EE.

What does AVL ACCOUNTING SERVICES LIMITED do?

toggle

AVL ACCOUNTING SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AVL ACCOUNTING SERVICES LIMITED have?

toggle

AVL ACCOUNTING SERVICES LIMITED had 8 employees in 2024.

What is the latest filing for AVL ACCOUNTING SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with updates.