AVN MEDICAL LIMITED

Register to unlock more data on OkredoRegister

AVN MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04100627

Incorporation date

02/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clint Mill, Cornmarket, Penrith CA11 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon14/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon08/11/2024
Director's details changed for Mrs Swee Yen Wong on 2024-11-02
dot icon01/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2023
Satisfaction of charge 041006270004 in full
dot icon28/12/2023
Satisfaction of charge 041006270002 in full
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon15/09/2023
Registration of charge 041006270005, created on 2023-09-13
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon08/04/2022
Satisfaction of charge 041006270003 in full
dot icon07/01/2022
Registration of charge 041006270004, created on 2021-12-20
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-03-31
dot icon07/11/2019
Director's details changed for Ms Swee Yen Wong on 2019-11-07
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon07/11/2019
Registered office address changed from 6-8 Market Street Kirkby Stephen CA17 4QS United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW on 2019-11-07
dot icon14/10/2019
Satisfaction of charge 041006270001 in full
dot icon09/10/2019
Registration of charge 041006270003, created on 2019-10-01
dot icon08/10/2019
Registered office address changed from 6-8 Market Street Kirkby Stephen CA17 4QS United Kingdom to 6-8 Market Street Kirkby Stephen CA17 4QS on 2019-10-08
dot icon08/10/2019
Registered office address changed from 33 High Street Catterick Village North Yorkshire DL10 7LL to 6-8 Market Street Kirkby Stephen CA17 4QS on 2019-10-08
dot icon07/10/2019
Appointment of Ms Swee Yen Wong as a director on 2019-10-01
dot icon07/10/2019
Termination of appointment of Christopher David Webb as a director on 2019-10-01
dot icon07/10/2019
Termination of appointment of Edward Paul Gale as a director on 2019-10-01
dot icon07/10/2019
Termination of appointment of Thomas William Eric Troughton as a secretary on 2019-10-01
dot icon07/10/2019
Notification of H & W Pharma Ltd as a person with significant control on 2019-10-01
dot icon07/10/2019
Termination of appointment of Thomas William Eric Troughton as a director on 2019-10-01
dot icon07/10/2019
Cessation of Christopher David Webb as a person with significant control on 2019-10-01
dot icon07/10/2019
Cessation of Edward Paul Gale as a person with significant control on 2019-10-01
dot icon07/10/2019
Cessation of Thomas William Eric Troughton as a person with significant control on 2019-10-01
dot icon02/10/2019
Registration of charge 041006270002, created on 2019-10-01
dot icon22/08/2019
Notification of Christopher David Webb as a person with significant control on 2016-04-06
dot icon22/08/2019
Notification of Thomas William Eric Troughton as a person with significant control on 2016-04-06
dot icon22/08/2019
Change of details for Mr Edward Paul Gale as a person with significant control on 2019-08-19
dot icon13/08/2019
Micro company accounts made up to 2019-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Andrew Luke Challis as a director on 2015-01-31
dot icon19/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon13/01/2015
Registration of charge 041006270001, created on 2015-01-06
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon28/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon24/11/2009
Registered office address changed from 33 High Street Catterick Village Richmond North Yorkshire DL10 4TZ England on 2009-11-24
dot icon17/11/2009
Appointment of Mr Edward Paul Gale as a director
dot icon27/10/2009
Registered office address changed from Sanders Swinbank 7 Victoria Road Darlington County Durham DL1 5SN on 2009-10-27
dot icon28/09/2009
Ad 24/09/09\gbp si 97@1=97\gbp ic 3/100\
dot icon15/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Return made up to 02/11/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Ad 11/04/08\gbp si 1@1=1\gbp ic 3/4\
dot icon14/04/2008
Secretary appointed dr thomas william eric troughton
dot icon12/04/2008
Ad 11/04/08\gbp si 1@1=1\gbp ic 2/3\
dot icon11/04/2008
Appointment terminated secretary david sanders
dot icon11/04/2008
Appointment terminated director stuart swinbank
dot icon11/04/2008
Appointment terminated director david sanders
dot icon11/04/2008
Director appointed dr thomas william eric troughton
dot icon02/04/2008
Director appointed dr christopher david webb
dot icon02/04/2008
Director appointed dr andrew luke challis
dot icon02/04/2008
Director appointed dr thomas william eric troughton
dot icon05/11/2007
Return made up to 02/11/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2006
Return made up to 02/11/06; full list of members
dot icon15/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/11/2005
Return made up to 02/11/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon25/03/2004
Certificate of change of name
dot icon25/11/2003
Return made up to 02/11/03; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/11/2002
Return made up to 02/11/02; full list of members
dot icon17/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/11/2001
Return made up to 02/11/01; full list of members
dot icon02/02/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
Registered office changed on 09/11/00 from: 12-14 saint mary street newport shropshire TF10 7AB
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New secretary appointed;new director appointed
dot icon02/11/2000
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
31/03/2025
dot iconNext confirmation date
24/10/2026
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
106.64K
-
0.00
99.62K
-
2023
8
166.39K
-
0.00
138.89K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanders, David
Director
01/11/2000 - 10/04/2008
2
Ashburton Registrars Limited
Nominee Secretary
01/11/2000 - 01/11/2000
4896
Ar Nominees Limited
Nominee Director
01/11/2000 - 01/11/2000
4784
Dr Thomas William Eric Troughton
Director
31/03/2008 - 30/09/2019
-
Dr Christopher David Webb
Director
31/03/2008 - 30/09/2019
-

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

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 AVN MEDICAL LIMITED

AVN MEDICAL LIMITED is an(a) Active company incorporated on 02/11/2000 with the registered office located at Clint Mill, Cornmarket, Penrith CA11 7HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVN MEDICAL LIMITED?

toggle

AVN MEDICAL LIMITED is currently Active. It was registered on 02/11/2000 .

Where is AVN MEDICAL LIMITED located?

toggle

AVN MEDICAL LIMITED is registered at Clint Mill, Cornmarket, Penrith CA11 7HW.

What does AVN MEDICAL LIMITED do?

toggle

AVN MEDICAL LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AVN MEDICAL LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-24 with no updates.