AVM INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

AVM INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03452470

Incorporation date

20/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedom House, Rutherford Way, Cheltenham, Gloucestershire GL51 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon08/01/2026
Appointment of Mrs Lisa Emma Perry as a director on 2026-01-08
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon04/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/12/2020
Confirmation statement made on 2020-10-20 with updates
dot icon10/12/2019
Confirmation statement made on 2019-10-20 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/10/2019
Notification of Avm Logistics Holdings Limited as a person with significant control on 2019-08-05
dot icon22/10/2019
Cessation of Lisa Emma Perry as a person with significant control on 2019-08-05
dot icon22/10/2019
Cessation of Charles Ashley James Perry as a person with significant control on 2019-07-15
dot icon21/10/2019
Registered office address changed from Unit 42 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL England to Freedom House Rutherford Way Cheltenham Gloucestershire GL51 9TU on 2019-10-21
dot icon26/07/2019
Registration of charge 034524700001, created on 2019-07-19
dot icon16/07/2019
Notification of Lisa Emma Perry as a person with significant control on 2019-07-15
dot icon16/07/2019
Change of details for Mr Charles Ashley James Perry as a person with significant control on 2019-07-15
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon12/10/2017
Registered office address changed from Unit42 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL to Unit 42 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 2017-10-12
dot icon12/10/2017
Director's details changed for Mr Charles Ashley James Perry on 2017-10-10
dot icon12/10/2017
Change of details for Mr Charles Ashley James Perry as a person with significant control on 2017-10-10
dot icon27/09/2017
Change of details for Mr Charles Ashley James Perry as a person with significant control on 2016-04-06
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon17/10/2016
Director's details changed for Mr Charles Ashley James Perry on 2016-09-01
dot icon12/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon10/11/2011
Director's details changed for Mr Charles Ashley James Perry on 2011-10-20
dot icon17/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon06/12/2010
Current accounting period extended from 2010-10-31 to 2011-01-31
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/02/2010
Annual return made up to 2009-10-20 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Ian Benbow as a secretary
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/12/2008
Return made up to 20/10/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 20/10/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2006
Return made up to 20/10/06; full list of members
dot icon08/11/2005
Return made up to 20/10/05; full list of members
dot icon08/09/2005
Director resigned
dot icon08/09/2005
New director appointed
dot icon01/09/2005
Secretary resigned;director resigned
dot icon01/09/2005
New secretary appointed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon17/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon23/10/2003
Return made up to 20/10/03; full list of members
dot icon10/09/2003
Registered office changed on 10/09/03 from: unit 11 lansdown industrial est gloucester road cheltenham gloucestershire GL51 8PL
dot icon10/06/2003
Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon13/05/2003
New director appointed
dot icon12/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/11/2002
Return made up to 20/10/02; full list of members
dot icon16/06/2002
Accounts for a dormant company made up to 2001-10-31
dot icon30/10/2001
Return made up to 20/10/01; full list of members
dot icon12/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon03/11/2000
Return made up to 20/10/00; full list of members
dot icon09/03/2000
Accounts for a dormant company made up to 1999-10-31
dot icon28/10/1999
Return made up to 20/10/99; full list of members
dot icon24/05/1999
Accounts for a dormant company made up to 1998-10-31
dot icon24/05/1999
Resolutions
dot icon23/05/1999
Registered office changed on 23/05/99 from: unit 11 lansdown industrial est gloucester road cheltenham gloucestershire GL51 8PL
dot icon21/04/1999
Registered office changed on 21/04/99 from: 60-62 st georges place cheltenham gloucestershire GL50 3PN
dot icon31/10/1998
Return made up to 20/10/98; full list of members
dot icon10/11/1997
Ad 20/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon24/10/1997
Secretary resigned
dot icon20/10/1997
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
31/01/2025
dot iconNext confirmation date
20/10/2026
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
13
261.38K
-
0.00
35.57K
-
2022
12
283.87K
-
0.00
38.45K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/10/1997 - 20/10/1997
99600
Perry, Lisa Emma
Director
08/01/2026 - Present
4
Mr Charles Ashley James Perry
Director
01/08/2005 - Present
7
Waugh, Monica Mary
Director
01/05/2003 - 02/08/2005
4
Clark, Stephen John
Director
20/10/1997 - 02/08/2005
5

Persons with Significant Control

3
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 AVM INTERNATIONAL LTD.

AVM INTERNATIONAL LTD. is an(a) Active company incorporated on 20/10/1997 with the registered office located at Freedom House, Rutherford Way, Cheltenham, Gloucestershire GL51 9TU. 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 AVM INTERNATIONAL LTD.?

toggle

AVM INTERNATIONAL LTD. is currently Active. It was registered on 20/10/1997 .

Where is AVM INTERNATIONAL LTD. located?

toggle

AVM INTERNATIONAL LTD. is registered at Freedom House, Rutherford Way, Cheltenham, Gloucestershire GL51 9TU.

What does AVM INTERNATIONAL LTD. do?

toggle

AVM INTERNATIONAL LTD. operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AVM INTERNATIONAL LTD.?

toggle

The latest filing was on 08/01/2026: Appointment of Mrs Lisa Emma Perry as a director on 2026-01-08.