AVLAR LIMITED

Register to unlock more data on OkredoRegister

AVLAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538767

Incorporation date

01/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Long Barn Church Road, Toft, Cambridge, Cambridgeshire CB23 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon16/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/05/2025
Director's details changed for Mr Alan Gilbert Goodman on 2025-05-21
dot icon23/05/2025
Director's details changed for Mr Daniel James William Roach on 2025-05-21
dot icon23/05/2025
Director's details changed for Mr Alan Gilbert Goodman on 2025-05-21
dot icon22/05/2025
Registered office address changed from Highfield Court Church Lane Madingley Cambridge CB23 8AG United Kingdom to Long Barn Church Road Toft Cambridge Cambridgeshire CB23 2RF on 2025-05-22
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon03/04/2024
Cessation of Alan Gilbert Goodman as a person with significant control on 2024-03-31
dot icon03/04/2024
Cessation of Daniel James William Roach as a person with significant control on 2024-03-31
dot icon03/04/2024
Notification of a person with significant control statement
dot icon16/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon19/04/2023
Withdrawal of a person with significant control statement on 2023-04-19
dot icon19/04/2023
Notification of Daniel James William Roach as a person with significant control on 2023-03-31
dot icon19/04/2023
Notification of Alan Gilbert Goodman as a person with significant control on 2023-03-31
dot icon12/04/2023
Cessation of Alan Gilbert Goodman as a person with significant control on 2023-03-31
dot icon12/04/2023
Notification of a person with significant control statement
dot icon06/04/2023
Director's details changed for Mr Alan Gilbert Goodman on 2023-03-31
dot icon06/04/2023
Director's details changed for Mr Alan Gilbert Goodman on 2023-04-06
dot icon06/04/2023
Notification of Alan Gilbert Goodman as a person with significant control on 2023-03-31
dot icon06/04/2023
Change of details for Mr Alan Gilbert Goodman as a person with significant control on 2023-03-31
dot icon06/04/2023
Director's details changed for Mr Alan Gilbert Goodman on 2023-03-31
dot icon03/04/2023
Withdrawal of a person with significant control statement on 2023-04-03
dot icon09/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon12/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon11/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/06/2016
Director's details changed for Mr Alan Gilbert Goodman on 2016-06-16
dot icon16/06/2016
Director's details changed for Mr Daniel James William Roach on 2016-06-16
dot icon16/06/2016
Registered office address changed from Highfield Court Church Lane Madingley Cambridgeshire CB3 8AG to Highfield Court Church Lane Madingley Cambridge CB23 8AG on 2016-06-16
dot icon14/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon02/02/2016
Certificate of change of name
dot icon10/12/2015
Change of name notice
dot icon28/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/06/2014
Termination of appointment of Alan Goodman as a secretary
dot icon30/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Martyn Collett as a director
dot icon18/09/2013
Auditor's resignation
dot icon01/08/2013
Full accounts made up to 2013-01-31
dot icon25/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/03/2013
Termination of appointment of David Needham as a director
dot icon31/01/2013
Termination of appointment of Alan Smith as a director
dot icon24/09/2012
Current accounting period extended from 2012-09-30 to 2013-01-31
dot icon19/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon19/12/2011
Group of companies' accounts made up to 2011-09-30
dot icon26/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon04/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon21/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon21/04/2010
Director's details changed for Alan Frederick Smith on 2010-04-01
dot icon21/04/2010
Director's details changed for Dr David Alan Needham on 2010-04-01
dot icon21/04/2010
Director's details changed for Martyn Robert Glen Collett on 2010-04-01
dot icon20/04/2010
Register inspection address has been changed
dot icon08/12/2009
Group of companies' accounts made up to 2009-09-30
dot icon15/04/2009
Return made up to 01/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / alan smith / 18/02/2009
dot icon08/01/2009
Appointment terminated director catherine minshull beech
dot icon19/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2008
Full accounts made up to 2007-09-30
dot icon29/04/2008
Return made up to 01/04/08; full list of members
dot icon26/07/2007
Director resigned
dot icon24/04/2007
Return made up to 01/04/07; full list of members
dot icon02/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon30/01/2007
New secretary appointed
dot icon03/01/2007
New director appointed
dot icon30/11/2006
Secretary resigned;director resigned
dot icon31/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon06/04/2006
Return made up to 01/04/06; full list of members
dot icon06/04/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
New director appointed
dot icon06/05/2005
Return made up to 01/04/05; full list of members
dot icon14/12/2004
Group of companies' accounts made up to 2004-09-30
dot icon07/07/2004
Registered office changed on 07/07/04 from: compass house vision park chivers way, histon cambridge cambridgeshire CB4 9ZR
dot icon29/06/2004
Group of companies' accounts made up to 2003-09-30
dot icon18/06/2004
Director's particulars changed
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon27/04/2004
Director's particulars changed
dot icon20/04/2004
Director's particulars changed
dot icon15/04/2004
Secretary's particulars changed;director's particulars changed
dot icon01/04/2004
Director's particulars changed
dot icon13/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed;new director appointed
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/06/2003
Director resigned
dot icon22/05/2003
Secretary resigned;director resigned
dot icon15/05/2003
Return made up to 01/04/03; full list of members
dot icon10/02/2003
New director appointed
dot icon30/10/2002
Director's particulars changed
dot icon24/09/2002
Auditor's resignation
dot icon24/09/2002
Auditor's resignation
dot icon14/05/2002
New director appointed
dot icon19/04/2002
Return made up to 01/04/02; full list of members
dot icon19/04/2002
Director resigned
dot icon22/02/2002
Secretary's particulars changed;director's particulars changed
dot icon01/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon05/10/2001
Registered office changed on 05/10/01 from: st johns innovation centre cowley road cambridge cambridgeshire CB4 0WS
dot icon20/08/2001
Nc inc already adjusted 26/07/01
dot icon10/08/2001
Ad 26/07/01--------- £ si 2500@1=2500 £ ic 5000/7500
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon10/08/2001
Resolutions
dot icon07/08/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon06/06/2001
Secretary resigned
dot icon31/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New secretary appointed;new director appointed
dot icon09/04/2001
Return made up to 01/04/01; full list of members
dot icon06/04/2001
Full group accounts made up to 2000-09-30
dot icon25/07/2000
Return made up to 01/04/00; full list of members
dot icon28/06/2000
Director resigned
dot icon06/02/2000
Full group accounts made up to 1999-09-30
dot icon12/01/2000
New director appointed
dot icon03/11/1999
New director appointed
dot icon23/07/1999
Certificate of change of name
dot icon21/05/1999
Ad 02/03/99--------- £ si 4996@1
dot icon09/05/1999
Return made up to 01/04/99; full list of members
dot icon23/04/1999
Registered office changed on 23/04/99 from: jeffries building st johns innovation centre cambridge CB4 4WS
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
£ nc 1000/5000 02/03/99
dot icon15/03/1999
Memorandum and Articles of Association
dot icon15/03/1999
Resolutions
dot icon03/12/1998
Ad 15/10/98--------- £ si 1@1=1 £ ic 3/4
dot icon03/12/1998
New director appointed
dot icon03/12/1998
New director appointed
dot icon23/10/1998
Registered office changed on 23/10/98 from: dashwood house 69 old broad street london EC2M 1NR
dot icon27/08/1998
Certificate of change of name
dot icon07/07/1998
New director appointed
dot icon01/06/1998
Certificate of change of name
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon29/05/1998
Ad 18/05/98--------- £ si 2@1=2 £ ic 1/3
dot icon29/05/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon29/05/1998
Registered office changed on 29/05/98 from: 41 park square leeds west yorkshire LS1 2NS
dot icon29/05/1998
Director resigned
dot icon01/04/1998
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
31/01/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
238.60K
-
0.00
1.87K
-
2022
2
187.88K
-
0.00
1.77K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roach, Daniel James William
Director
18/05/1998 - Present
40
Jones, Alun Huw
Director
01/08/2003 - 10/11/2006
47
Jones, Alun Huw
Secretary
01/08/2003 - 10/11/2006
8
Goodman, Alan Gilbert
Director
03/06/1998 - Present
48
Goodman, Alan Gilbert
Secretary
18/01/2007 - 26/06/2014
12

Persons with Significant Control

6
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 AVLAR LIMITED

AVLAR LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at Long Barn Church Road, Toft, Cambridge, Cambridgeshire CB23 2RF. 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 AVLAR LIMITED?

toggle

AVLAR LIMITED is currently Active. It was registered on 01/04/1998 .

Where is AVLAR LIMITED located?

toggle

AVLAR LIMITED is registered at Long Barn Church Road, Toft, Cambridge, Cambridgeshire CB23 2RF.

What does AVLAR LIMITED do?

toggle

AVLAR LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for AVLAR LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-01 with updates.