AVMA SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVMA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405420

Incorporation date

18/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Tanner Street Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1989)
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon26/02/2025
Registered office address changed from Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG to 82 Tanner Street Tanner Street London SE1 3GN on 2025-02-26
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Appointment of Ms Michele Salter as a director on 2023-12-05
dot icon18/07/2024
Termination of appointment of Nigel Donald Holland as a director on 2023-12-05
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Appointment of Mr Paul Whiteing as a director on 2022-12-13
dot icon13/12/2022
Termination of appointment of Peter Sylvester Walsh as a director on 2022-12-13
dot icon13/12/2022
Appointment of Mr Paul Whiteing as a secretary on 2022-12-13
dot icon13/12/2022
Termination of appointment of Peter Sylvester Walsh as a secretary on 2022-12-13
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon21/12/2021
Appointment of Mr Nigel Donald Holland as a director on 2021-12-07
dot icon21/12/2021
Termination of appointment of Angela Brown as a director on 2021-10-24
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Dr Angela Brown as a director on 2016-12-06
dot icon07/12/2016
Termination of appointment of Rita Alexandra Riley May Lewis as a director on 2016-12-06
dot icon21/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon22/03/2016
Termination of appointment of Anne Hewart Winyard as a director on 2016-03-09
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon13/08/2014
Registered office address changed from 44 High Street Croydon Surrey CR0 1YB to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2014-08-13
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon02/08/2010
Director's details changed for Anne Hewart Winyard on 2010-07-18
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 18/07/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 18/07/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/08/2007
Return made up to 18/07/07; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 18/07/06; full list of members
dot icon19/09/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 18/07/05; full list of members
dot icon11/05/2005
Director resigned
dot icon24/09/2004
New director appointed
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 18/07/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 18/07/03; full list of members
dot icon14/01/2003
Secretary resigned;director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 18/07/02; full list of members
dot icon02/08/2001
Return made up to 18/07/01; full list of members
dot icon23/07/2001
Full accounts made up to 2001-03-31
dot icon28/07/2000
Return made up to 18/07/00; full list of members
dot icon30/06/2000
Full accounts made up to 2000-03-31
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon26/07/1999
Return made up to 18/07/99; no change of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon08/09/1998
New director appointed
dot icon05/08/1998
Return made up to 18/07/98; full list of members
dot icon05/08/1998
Registered office changed on 05/08/98 from: bank chambers 1 london road london SE23 3TP
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon28/08/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Return made up to 18/07/97; no change of members
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon07/08/1996
Return made up to 18/07/96; no change of members
dot icon21/06/1996
Registered office changed on 21/06/96 from: 124/130 seymour place london W1H 6AA
dot icon17/05/1996
Auditor's resignation
dot icon15/05/1996
Auditor's resignation
dot icon07/11/1995
Full accounts made up to 1995-03-31
dot icon02/08/1995
Return made up to 18/07/95; full list of members
dot icon18/07/1995
Director resigned;new director appointed
dot icon06/01/1995
Accounting reference date extended from 31/12 to 31/03
dot icon29/11/1994
Return made up to 18/07/94; full list of members
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
New director appointed
dot icon15/02/1994
Registered office changed on 15/02/94 from: bank chambers 1 london road forest hill london SE23 3TP
dot icon19/11/1993
Return made up to 18/07/93; full list of members
dot icon02/09/1993
Full accounts made up to 1992-12-31
dot icon05/10/1992
Return made up to 18/07/92; full list of members
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon18/12/1991
Full accounts made up to 1990-12-31
dot icon22/10/1991
Return made up to 18/07/91; full list of members
dot icon02/06/1991
Auditor's resignation
dot icon08/05/1991
Auditor's resignation
dot icon21/03/1991
Return made up to 18/09/90; full list of members
dot icon14/03/1991
Director resigned
dot icon29/11/1990
Ad 22/01/90--------- £ si 97@1=97 £ ic 2/99
dot icon29/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon15/01/1990
Memorandum and Articles of Association
dot icon12/01/1990
Resolutions
dot icon20/12/1989
Certificate of change of name
dot icon15/12/1989
Registered office changed on 15/12/89 from: 2 baches street london N1 6UB
dot icon15/12/1989
Director resigned;new director appointed
dot icon15/12/1989
Secretary resigned;new secretary appointed
dot icon18/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Michele
Director
05/12/2023 - Present
3
Tabakin, Roger David
Director
29/07/1997 - 31/12/2002
5
Walsh, Peter Sylvester
Director
02/01/2003 - 13/12/2022
2
Banks, Barbara
Director
15/06/1995 - 28/04/2005
-
Brown, Angela, Dr
Director
06/12/2016 - 24/10/2021
1

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 AVMA SERVICES LIMITED

AVMA SERVICES LIMITED is an(a) Active company incorporated on 18/07/1989 with the registered office located at 82 Tanner Street Tanner Street, London SE1 3GN. 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 AVMA SERVICES LIMITED?

toggle

AVMA SERVICES LIMITED is currently Active. It was registered on 18/07/1989 .

Where is AVMA SERVICES LIMITED located?

toggle

AVMA SERVICES LIMITED is registered at 82 Tanner Street Tanner Street, London SE1 3GN.

What does AVMA SERVICES LIMITED do?

toggle

AVMA SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVMA SERVICES LIMITED?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2025-03-31.