AVMI KINLY LTD

Register to unlock more data on OkredoRegister

AVMI KINLY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02468436

Incorporation date

08/02/1990

Size

Full

Contacts

Registered address

Registered address

Europe House, 170 Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1990)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-04-03
dot icon17/03/2026
Registration of charge 024684360015, created on 2026-03-13
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon09/12/2025
Registration of charge 024684360014, created on 2025-12-08
dot icon24/11/2025
Satisfaction of charge 024684360013 in full
dot icon18/11/2025
Satisfaction of charge 024684360012 in full
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon17/10/2022
Termination of appointment of Onno Krap as a director on 2022-10-14
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon08/07/2022
Termination of appointment of Edward Charles Foxwell as a director on 2022-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon04/01/2022
Termination of appointment of Robbert Paul Bakker as a director on 2021-12-22
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Registration of charge 024684360013, created on 2021-02-08
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon30/11/2020
Appointment of Mr. Onno Krap as a director on 2020-11-27
dot icon30/11/2020
Appointment of Mr. Tajinder Singh Ghere as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of Katy Thorpe as a director on 2020-11-27
dot icon16/11/2020
Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on 2020-11-16
dot icon30/09/2020
Termination of appointment of John Allen as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of John Allen as a secretary on 2020-09-30
dot icon28/09/2020
Appointment of Mr. Edward Charles Foxwell as a director on 2020-09-16
dot icon28/09/2020
Appointment of Mrs. Katy Thorpe as a director on 2020-09-16
dot icon01/09/2020
Registration of charge 024684360012, created on 2020-08-26
dot icon18/08/2020
Appointment of Mr. Thomas Michael Martin as a director on 2020-08-17
dot icon17/08/2020
Appointment of Mr. Robbert Paul Bakker as a director on 2020-08-17
dot icon05/08/2020
Resolutions
dot icon30/06/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon09/06/2020
Satisfaction of charge 024684360011 in full
dot icon09/06/2020
Satisfaction of charge 7 in full
dot icon09/06/2020
Satisfaction of charge 024684360010 in full
dot icon18/05/2020
Satisfaction of charge 8 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon10/01/2020
Full accounts made up to 2019-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon21/12/2018
Registration of charge 024684360011, created on 2018-12-20
dot icon02/11/2018
Full accounts made up to 2018-06-30
dot icon16/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon31/01/2018
Full accounts made up to 2017-06-30
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon18/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2015-06-30
dot icon14/04/2015
Resolutions
dot icon28/03/2015
Registration of charge 024684360010, created on 2015-03-24
dot icon26/03/2015
Satisfaction of charge 9 in full
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-06-30
dot icon03/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2013-06-30
dot icon31/10/2013
Appointment of Mr John Allen as a secretary
dot icon31/10/2013
Termination of appointment of Simon Porter as a director
dot icon31/10/2013
Termination of appointment of Simon Porter as a secretary
dot icon31/10/2013
Appointment of Mr John Allen as a director
dot icon15/05/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon05/04/2013
Full accounts made up to 2012-07-04
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon11/02/2013
Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB United Kingdom on 2013-02-11
dot icon24/12/2012
Registered office address changed from 1 Old Lodge Place St Margarets Twickenham London TW1 1RQ United Kingdom on 2012-12-24
dot icon24/12/2012
Certificate of change of name
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/07/2012
Termination of appointment of Alan Watkins as a director
dot icon17/07/2012
Termination of appointment of Alan Watkins as a director
dot icon17/07/2012
Termination of appointment of Alexander Macpherson as a director
dot icon17/07/2012
Termination of appointment of Alan Watkins as a director
dot icon17/07/2012
Termination of appointment of Alexander Macpherson as a director
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 9
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-06-30
dot icon07/04/2011
Resolutions
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2010-06-30
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon10/02/2009
Return made up to 08/02/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 1-3 old lodge place st margarets twickenham middlesex TW1 1RQ
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon21/12/2008
Full accounts made up to 2008-06-30
dot icon16/09/2008
Registered office changed on 16/09/2008 from 76 cannon street london EC4N 6AE
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/05/2008
Resolutions
dot icon03/03/2008
Return made up to 08/02/08; full list of members
dot icon01/11/2007
Particulars of mortgage/charge
dot icon03/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Secretary resigned
dot icon14/03/2007
Return made up to 08/02/07; full list of members
dot icon13/12/2006
New director appointed
dot icon18/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Declaration of assistance for shares acquisition
dot icon11/10/2006
Particulars of mortgage/charge
dot icon15/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon23/02/2006
Return made up to 08/02/06; full list of members
dot icon16/11/2005
Particulars of contract relating to shares
dot icon16/11/2005
Ad 23/09/05--------- £ si [email protected]=30674 £ ic 91100/121774
dot icon02/11/2005
Full accounts made up to 2005-06-30
dot icon04/10/2005
New director appointed
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
S-div 23/08/05
dot icon01/09/2005
Nc inc already adjusted 15/08/05
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Ad 17/08/05--------- £ si [email protected]=5000 £ ic 86100/91100
dot icon01/09/2005
Ad 21/02/05--------- £ si 6000@1=6000 £ ic 80100/86100
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon11/04/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon10/03/2005
Return made up to 08/02/05; full list of members
dot icon14/02/2005
Resolutions
dot icon14/02/2005
New director appointed
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Secretary resigned;director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon19/03/2004
Director's particulars changed
dot icon19/03/2004
Secretary's particulars changed;director's particulars changed
dot icon19/03/2004
Return made up to 08/02/04; full list of members
dot icon10/03/2004
Particulars of mortgage/charge
dot icon04/06/2003
Full accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 08/02/03; full list of members
dot icon13/03/2003
Director's particulars changed
dot icon09/07/2002
Full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 08/02/02; full list of members
dot icon23/07/2001
Ad 18/05/01--------- £ si 80000@1=80000 £ ic 100/80100
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Nc inc already adjusted 18/05/01
dot icon27/06/2001
Full accounts made up to 2001-03-31
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon04/04/2001
Return made up to 08/02/01; full list of members
dot icon26/02/2001
Particulars of mortgage/charge
dot icon26/02/2001
Particulars of mortgage/charge
dot icon04/09/2000
Full accounts made up to 2000-03-31
dot icon29/04/2000
Particulars of mortgage/charge
dot icon29/04/2000
Particulars of mortgage/charge
dot icon24/03/2000
Certificate of change of name
dot icon03/03/2000
Return made up to 08/02/00; full list of members
dot icon18/02/2000
Secretary's particulars changed;director's particulars changed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon04/11/1999
Delivery ext'd 3 mth 31/03/99
dot icon24/08/1999
Full accounts made up to 1998-03-31
dot icon09/02/1999
Return made up to 08/02/99; full list of members
dot icon21/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon12/02/1998
Return made up to 08/02/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon12/03/1997
Return made up to 08/02/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon12/02/1996
Return made up to 08/02/96; full list of members
dot icon24/08/1995
Full accounts made up to 1995-03-31
dot icon28/04/1995
Accounts for a small company made up to 1994-03-31
dot icon06/04/1995
Return made up to 08/02/95; full list of members
dot icon06/04/1995
Registered office changed on 06/04/95 from: pole arnold stoughton house harborugh road oadby leicester LE2 4LP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Return made up to 08/02/94; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/02/1993
Return made up to 08/02/93; no change of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/03/1992
Accounts for a small company made up to 1991-03-31
dot icon03/03/1992
Return made up to 08/02/92; full list of members
dot icon18/07/1991
Return made up to 08/02/91; full list of members
dot icon07/05/1991
Ad 28/03/91--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1990
Registered office changed on 26/03/90 from: 2 baches street london N1 6UB
dot icon26/03/1990
Director resigned;new director appointed
dot icon26/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1990
Memorandum and Articles of Association
dot icon19/03/1990
Resolutions
dot icon08/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

515
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,406,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
515
11.02M
-
79.68M
3.41M
-
2022
515
11.02M
-
79.68M
3.41M
-

Employees

2022

Employees

515 Ascended- *

Net Assets(GBP)

11.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

79.68M £Ascended- *

Cash in Bank(GBP)

3.41M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Arthur Watkins
Director
01/12/2006 - 04/07/2012
66
Pascoe, Paul Henry Barron
Director
23/09/2005 - 29/09/2006
27
Porter, Simon Neil
Director
18/04/2007 - 29/10/2013
19
Ashworth, Gordon Neville
Director
06/06/2006 - 29/09/2006
37
Martin, Thomas Michael
Director
17/08/2020 - Present
7

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

14
THE SUMMER BERRY COMPANY UKGroves Farm, Colworth, Chichester, West Sussex PO20 2DX
Active

Category:

Growing of other perennial crops

Comp. code:

02087609

Reg. date:

08/01/1987

Turnover:

-

No. of employees:

566
BILLINGTON FOODS LIMITEDCunard Building, Water Street, Liverpool, Merseyside L3 1EL
Active

Category:

Production of meat and poultry meat products

Comp. code:

02499642

Reg. date:

08/05/1990

Turnover:

-

No. of employees:

604
JACKSON LIFT SERVICES LIMITEDUnit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London SE7 7RX
Active

Category:

Repair of other equipment

Comp. code:

02186996

Reg. date:

03/11/1987

Turnover:

-

No. of employees:

517
ULTIMA FURNITURE SYSTEMS LIMITED30 Lidgate Crescent Langthwaite Grange Industrial Estate, South Kirkby, Pontefract, West Yorkshire WF9 3NR
Active

Category:

Manufacture of kitchen furniture

Comp. code:

01918871

Reg. date:

04/06/1985

Turnover:

-

No. of employees:

529
P.N.DALY LIMITEDButterworth Hall Works, Charles Lane Milnrow, Rochdale, Lancashire OL16 3PA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00871763

Reg. date:

18/02/1966

Turnover:

-

No. of employees:

581

Description

copy info iconCopy

About AVMI KINLY LTD

AVMI KINLY LTD is an(a) Active company incorporated on 08/02/1990 with the registered office located at Europe House, 170 Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 515 according to last financial statements.

Frequently Asked Questions

What is the current status of AVMI KINLY LTD?

toggle

AVMI KINLY LTD is currently Active. It was registered on 08/02/1990 .

Where is AVMI KINLY LTD located?

toggle

AVMI KINLY LTD is registered at Europe House, 170 Windmill Road, Sunbury-On-Thames, Middlesex TW16 7HB.

What does AVMI KINLY LTD do?

toggle

AVMI KINLY LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AVMI KINLY LTD have?

toggle

AVMI KINLY LTD had 515 employees in 2022.

What is the latest filing for AVMI KINLY LTD?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-04-03.