AVOCET HARDWARE (UK) LTD

Register to unlock more data on OkredoRegister

AVOCET HARDWARE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06650649

Incorporation date

18/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Avocet Hardware (Uk) Ltd Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire HD6 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2008)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon26/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon09/06/2023
Appointment of Mr Amit Kapoor as a secretary on 2023-05-31
dot icon09/06/2023
Termination of appointment of Paula Welsh as a secretary on 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon15/05/2023
Termination of appointment of Tinkle Jain as a director on 2023-05-15
dot icon15/05/2023
Termination of appointment of Sachin Saigal as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Shivakumar Hs as a director on 2023-05-15
dot icon16/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/11/2022
Appointment of Mrs Paula Welsh as a secretary on 2022-11-28
dot icon28/11/2022
Termination of appointment of Ruth Archer as a secretary on 2022-11-22
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon12/04/2022
Full accounts made up to 2021-05-31
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon27/05/2021
Full accounts made up to 2020-05-31
dot icon11/05/2021
Appointment of Mrs Ruth Archer as a secretary on 2021-05-11
dot icon11/05/2021
Termination of appointment of Tinkle Jain as a secretary on 2021-05-11
dot icon15/09/2020
Previous accounting period extended from 2019-12-31 to 2020-05-31
dot icon24/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon05/04/2018
Appointment of Dr Tinkle Jain as a secretary on 2018-04-04
dot icon05/04/2018
Termination of appointment of Daniel Rainsden as a secretary on 2018-04-04
dot icon28/12/2017
Full accounts made up to 2016-12-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon21/12/2017
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/09/2017
Director's details changed for Mr Sachin Saigal on 2017-09-04
dot icon04/09/2017
Confirmation statement made on 2017-07-18 with updates
dot icon17/03/2017
Termination of appointment of Geoffrey Lee as a secretary on 2017-03-17
dot icon17/03/2017
Appointment of Mr Daniel Rainsden as a secretary on 2017-03-17
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon01/07/2016
Termination of appointment of Somil Negandhi as a director on 2016-01-01
dot icon07/11/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-18
dot icon07/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon05/08/2015
Director's details changed for Miss Tinkle Jain on 2014-12-18
dot icon07/07/2015
Appointment of Dr Sachin Saigal as a director on 2013-07-19
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Registration of charge 066506490007, created on 2014-09-25
dot icon05/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon20/12/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/10/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2012
Appointment of Somil Negandhi as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2012
Registered office address changed from Unit 1 Bull Lane Wednesbury West Midlands WS10 8RW United Kingdom on 2012-02-28
dot icon28/02/2012
Appointment of Geoffrey Lee as a secretary
dot icon28/02/2012
Certificate of change of name
dot icon28/02/2012
Termination of appointment of Janardhanan Arikrishnan as a director
dot icon24/02/2012
Appointment of Miss Tinkle Jain as a director
dot icon05/08/2011
Registered office address changed from C/O Eliza Tinsley Limited Unit 1 Bull Lane Wednesbury West Midlands WS10 8RW United Kingdom on 2011-08-05
dot icon05/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/08/2011
Director's details changed for Janardhanan Arikrishnan on 2011-07-18
dot icon04/08/2011
Termination of appointment of Geoffrey Lee as a secretary
dot icon08/06/2011
Certificate of change of name
dot icon03/06/2011
Resolutions
dot icon02/06/2011
Appointment of Janardhanan Arikrishnan as a director
dot icon02/06/2011
Termination of appointment of Meenakshi Jain as a director
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Change of name notice
dot icon10/05/2011
Registered office address changed from C/O Eliza Tinsley Limited Potters Lane Wednesbury West Midlands WS10 0AS on 2011-05-10
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/09/2010
Director's details changed for Meenakshi Jain on 2010-09-22
dot icon28/09/2010
Director's details changed for Meenakshi Jain on 2010-07-22
dot icon28/09/2010
Secretary's details changed for Mr Geoffrey Lee on 2010-09-28
dot icon28/09/2010
Secretary's details changed for Mr Geoffrey Lee on 2010-09-28
dot icon06/08/2010
Director's details changed for Meenakshi Jain on 2009-10-01
dot icon06/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon18/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon09/09/2009
Resolutions
dot icon27/08/2009
Secretary appointed mr geoffrey lee
dot icon27/08/2009
Certificate of change of name
dot icon13/08/2009
Return made up to 18/07/09; full list of members
dot icon13/08/2009
Director's change of particulars / meenakshi jain / 26/07/2009
dot icon26/03/2009
Appointment terminated director renganathan ramamoorthy
dot icon26/03/2009
Director appointed meenakshi jain
dot icon11/03/2009
Appointment terminated secretary geoffrey lee
dot icon29/11/2008
Certificate of change of name
dot icon29/09/2008
Secretary appointed mr geoffrey lee
dot icon23/09/2008
Resolutions
dot icon23/09/2008
Registered office changed on 23/09/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
dot icon22/09/2008
Appointment terminated director business information research & reporting LIMITED
dot icon22/09/2008
Director appointed mr renganathan ramamoorthy
dot icon18/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,985.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
2.31M
-
0.00
0.00
-
2022
0
2.31M
-
0.00
-
-
2023
0
2.31M
-
0.00
1.99K
-
2023
0
2.31M
-
0.00
1.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.31M £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramamoorthy, Renganathan
Director
19/09/2008 - 12/03/2009
4
Jain, Tinkle, Dr
Director
23/02/2012 - 15/05/2023
15
Jain, Meenakshi
Director
10/03/2009 - 16/05/2011
6
Saigal, Sachin
Director
19/07/2013 - 15/05/2023
1
Arikrishnan, Janardhan
Director
16/05/2011 - 24/02/2012
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVOCET HARDWARE (UK) LTD

AVOCET HARDWARE (UK) LTD is an(a) Active company incorporated on 18/07/2008 with the registered office located at Avocet Hardware (Uk) Ltd Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire HD6 2RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVOCET HARDWARE (UK) LTD?

toggle

AVOCET HARDWARE (UK) LTD is currently Active. It was registered on 18/07/2008 .

Where is AVOCET HARDWARE (UK) LTD located?

toggle

AVOCET HARDWARE (UK) LTD is registered at Avocet Hardware (Uk) Ltd Brookfoot Industrial Estate, Brookfoot, Brighouse, West Yorkshire HD6 2RW.

What does AVOCET HARDWARE (UK) LTD do?

toggle

AVOCET HARDWARE (UK) LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for AVOCET HARDWARE (UK) LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.