AVNET EMG LTD.

Register to unlock more data on OkredoRegister

AVNET EMG LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01485988

Incorporation date

18/03/1980

Size

Full

Contacts

Registered address

Registered address

Avnet House, Rutherford Close, Meadway Stevenage, Hertfordshire SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1980)
dot icon15/01/2026
Full accounts made up to 2025-06-30
dot icon10/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon01/04/2025
Full accounts made up to 2024-06-29
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon11/06/2024
Full accounts made up to 2023-07-01
dot icon07/06/2024
Termination of appointment of Mark Mckrell as a director on 2024-06-06
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon06/02/2023
Full accounts made up to 2022-07-02
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon23/11/2022
Termination of appointment of Thomas Ludaescher as a director on 2022-11-22
dot icon23/11/2022
Appointment of Mr Mark Kempf as a director on 2022-11-23
dot icon13/05/2022
Notification of Avnet, Inc. as a person with significant control on 2020-01-31
dot icon13/05/2022
Cessation of Avnet Europe Bv as a person with significant control on 2020-01-31
dot icon24/03/2022
Notification of Avnet Europe Bv as a person with significant control on 2019-09-25
dot icon24/03/2022
Cessation of Avnet (Holdings) Ltd as a person with significant control on 2019-06-26
dot icon04/02/2022
Full accounts made up to 2021-07-03
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon08/06/2021
Full accounts made up to 2020-06-27
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon18/12/2019
Full accounts made up to 2019-06-29
dot icon08/05/2019
Appointment of Mr Darrel Scott Jackson as a director on 2019-04-30
dot icon08/05/2019
Termination of appointment of Harvey Woodford as a director on 2019-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon19/12/2018
Full accounts made up to 2018-06-30
dot icon22/10/2018
Appointment of Mr Thomas Ludaescher as a director on 2018-10-16
dot icon22/10/2018
Appointment of Mr Harvey Woodford as a director on 2018-10-16
dot icon22/10/2018
Termination of appointment of Liam Anthony Heffernan as a director on 2018-10-16
dot icon22/10/2018
Termination of appointment of Peter Bielefeld as a director on 2018-10-16
dot icon08/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon21/12/2017
Full accounts made up to 2017-07-01
dot icon01/08/2017
Termination of appointment of William Read Crowell as a director on 2017-08-01
dot icon10/02/2017
Confirmation statement made on 2017-01-08 with updates
dot icon28/12/2016
Full accounts made up to 2016-07-02
dot icon09/12/2016
Appointment of Mr Mark Mckrell as a director on 2016-12-09
dot icon21/01/2016
Appointment of Mr Liam Anthony Heffernan as a director on 2016-01-19
dot icon21/01/2016
Termination of appointment of Timothy Giles Willies as a director on 2016-01-19
dot icon15/01/2016
Full accounts made up to 2015-06-27
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon10/04/2015
Termination of appointment of Patrick Laurent Zammit as a director on 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-06-28
dot icon15/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-06-29
dot icon02/04/2013
Appointment of Mr William Read Crowell as a director
dot icon29/03/2013
Termination of appointment of Raymond Sadowski as a director
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-06-30
dot icon28/11/2012
Termination of appointment of Jun Li as a secretary
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2012
Full accounts made up to 2011-07-02
dot icon16/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon16/01/2012
Director's details changed for Patrick Laurent Zammit on 2012-01-08
dot icon16/01/2012
Director's details changed for Timothy Giles Willies on 2012-01-08
dot icon16/01/2012
Director's details changed for Raymond John Sadowski on 2012-01-08
dot icon16/01/2012
Director's details changed for Peter Bielefeld on 2012-01-08
dot icon16/01/2012
Secretary's details changed for Jun Li on 2012-01-08
dot icon26/01/2011
Resolutions
dot icon20/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon14/12/2010
Full accounts made up to 2010-07-03
dot icon19/01/2010
Full accounts made up to 2009-06-27
dot icon11/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/01/2010
Director's details changed for Timothy Giles Willies on 2010-01-08
dot icon02/03/2009
Return made up to 08/01/09; full list of members
dot icon23/02/2009
Full accounts made up to 2008-06-29
dot icon28/03/2008
Return made up to 08/01/08; full list of members
dot icon27/03/2008
Director's change of particulars / peter bielefeld / 01/09/2007
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon03/01/2008
Full accounts made up to 2007-07-01
dot icon02/10/2007
Director resigned
dot icon10/03/2007
New secretary appointed
dot icon07/03/2007
Full accounts made up to 2006-07-02
dot icon01/03/2007
Secretary resigned
dot icon22/02/2007
New director appointed
dot icon22/02/2007
Director resigned
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Return made up to 08/01/07; full list of members
dot icon16/10/2006
Full accounts made up to 2005-07-01
dot icon30/03/2006
Full accounts made up to 2004-07-02
dot icon30/03/2006
Return made up to 08/01/06; full list of members
dot icon11/03/2005
Full accounts made up to 2003-06-27
dot icon11/03/2005
Auditor's resignation
dot icon07/02/2005
Return made up to 08/01/05; full list of members
dot icon05/10/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon29/04/2004
Secretary resigned;director resigned
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon29/04/2004
Secretary resigned;director resigned
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon29/04/2004
Delivery ext'd 3 mth 27/06/03
dot icon10/02/2004
Return made up to 08/01/04; full list of members
dot icon08/01/2004
Particulars of mortgage/charge
dot icon16/09/2003
Full accounts made up to 2002-06-28
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
New secretary appointed;new director appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon18/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon16/01/2003
Return made up to 08/01/03; full list of members
dot icon16/08/2002
Auditor's resignation
dot icon05/08/2002
Full accounts made up to 2001-06-29
dot icon28/03/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/02/2002
Return made up to 08/01/02; full list of members
dot icon17/01/2002
Full accounts made up to 2000-06-30
dot icon04/06/2001
Location of register of members
dot icon24/05/2001
Location of register of members
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New secretary appointed;new director appointed
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon20/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon07/03/2001
Return made up to 08/01/01; full list of members
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon29/06/2000
Director resigned
dot icon16/04/2000
Full accounts made up to 1999-07-02
dot icon08/03/2000
Return made up to 08/01/00; full list of members
dot icon27/01/2000
Full accounts made up to 1998-06-26
dot icon14/05/1999
Director resigned
dot icon29/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon19/04/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
New secretary appointed
dot icon02/02/1999
Return made up to 08/01/99; no change of members
dot icon22/07/1998
Full accounts made up to 1997-06-27
dot icon03/04/1998
Director resigned
dot icon01/02/1998
Return made up to 08/01/98; full list of members
dot icon05/01/1998
Registered office changed on 05/01/98 from: jubilee house jubilee road letchworth herts SG6 1QH
dot icon08/05/1997
Full accounts made up to 1996-06-28
dot icon10/02/1997
Return made up to 08/01/97; no change of members
dot icon24/10/1996
Location of register of members
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Director resigned
dot icon06/05/1996
Full accounts made up to 1995-06-30
dot icon26/02/1996
Full accounts made up to 1994-07-01
dot icon17/01/1996
Return made up to 08/01/96; no change of members
dot icon26/05/1995
Delivery ext'd 3 mth 30/06/94
dot icon26/01/1995
Return made up to 08/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Director's particulars changed
dot icon12/08/1994
Director's particulars changed
dot icon03/07/1994
Full group accounts made up to 1993-06-30
dot icon10/03/1994
Director resigned
dot icon05/02/1994
Return made up to 08/01/94; no change of members
dot icon22/12/1993
Ad 22/01/93--------- £ si 1000000@1=1000000 £ ic 8496408/9496408
dot icon22/12/1993
Ad 22/01/93--------- £ si 1000000@1=1000000 £ ic 7496408/8496408
dot icon21/10/1993
Secretary resigned;new secretary appointed
dot icon07/06/1993
Ad 27/05/93--------- £ si 2100000@1=2100000 £ ic 5396408/7496408
dot icon24/05/1993
Full group accounts made up to 1992-06-30
dot icon17/05/1993
Director's particulars changed
dot icon25/02/1993
Return made up to 08/01/93; no change of members
dot icon22/02/1993
Secretary resigned;new secretary appointed
dot icon12/02/1993
Director resigned;new director appointed
dot icon11/01/1993
Ad 04/01/93--------- £ si 1000000@1=1000000 £ ic 4396408/5396408
dot icon08/01/1993
Nc inc already adjusted 24/12/92
dot icon08/01/1993
Resolutions
dot icon08/01/1993
Resolutions
dot icon08/01/1993
Resolutions
dot icon01/10/1992
New director appointed
dot icon01/09/1992
New director appointed
dot icon01/09/1992
New director appointed
dot icon28/08/1992
Certificate of change of name
dot icon16/07/1992
Full group accounts made up to 1991-09-30
dot icon19/06/1992
Resolutions
dot icon23/03/1992
Return made up to 08/01/92; full list of members
dot icon19/11/1991
Accounting reference date shortened from 30/09 to 30/06
dot icon29/10/1991
Certificate of change of name
dot icon21/10/1991
Ad 26/09/91--------- £ si 4293947@1=4293947 £ ic 102461/4396408
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Resolutions
dot icon10/10/1991
£ nc 110000/4500000 24/09/91
dot icon01/08/1991
Full group accounts made up to 1990-09-30
dot icon01/08/1991
Director resigned;new director appointed
dot icon01/08/1991
Director resigned;new director appointed
dot icon01/08/1991
Auditor's resignation
dot icon01/08/1991
Ad 20/06/91--------- £ si 2261@1=2261 £ ic 100200/102461
dot icon24/01/1991
Return made up to 08/01/91; full list of members
dot icon24/07/1990
Full group accounts made up to 1989-09-30
dot icon13/07/1990
Auditor's resignation
dot icon06/03/1990
Return made up to 08/01/90; full list of members
dot icon01/03/1990
Ad 26/01/90--------- premium £ si 100@1=100 £ ic 100000/100100
dot icon15/08/1989
Full group accounts made up to 1988-09-30
dot icon20/01/1989
Return made up to 06/01/89; full list of members
dot icon21/12/1988
Full group accounts made up to 1987-09-30
dot icon02/02/1988
Secretary resigned;new secretary appointed
dot icon22/01/1988
Certificate of change of name
dot icon21/01/1988
Return made up to 05/01/88; full list of members
dot icon26/11/1987
Certificate of change of name
dot icon27/10/1987
Certificate of change of name
dot icon12/08/1987
Full group accounts made up to 1986-09-30
dot icon03/03/1987
Return made up to 07/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Director resigned
dot icon10/07/1980
Certificate of change of name
dot icon18/03/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ludaescher, Thomas
Director
16/10/2018 - 22/11/2022
6
Heffernan, Liam Anthony
Director
19/01/2016 - 16/10/2018
28
Bielefeld, Peter
Director
01/10/2002 - 16/10/2018
26
Sadowski, Raymond John
Director
01/02/1993 - 29/03/2013
42
Zammit, Patrick Laurent
Director
02/10/2006 - 31/03/2015
21

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 AVNET EMG LTD.

AVNET EMG LTD. is an(a) Active company incorporated on 18/03/1980 with the registered office located at Avnet House, Rutherford Close, Meadway Stevenage, Hertfordshire SG1 2EF. 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 AVNET EMG LTD.?

toggle

AVNET EMG LTD. is currently Active. It was registered on 18/03/1980 .

Where is AVNET EMG LTD. located?

toggle

AVNET EMG LTD. is registered at Avnet House, Rutherford Close, Meadway Stevenage, Hertfordshire SG1 2EF.

What does AVNET EMG LTD. do?

toggle

AVNET EMG LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AVNET EMG LTD.?

toggle

The latest filing was on 15/01/2026: Full accounts made up to 2025-06-30.