AVONVALE COMPONENTS (EUROPEAN) LIMITED

Register to unlock more data on OkredoRegister

AVONVALE COMPONENTS (EUROPEAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02897672

Incorporation date

14/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannia Court, 5 Moor Street, Worcester WR1 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1994)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon26/04/2024
Application to strike the company off the register
dot icon18/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon10/10/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/02/2022
Registered office address changed from 20 Sansome Walk Worcester Worcestershire WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 2022-02-21
dot icon17/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/09/2021
Director's details changed for Mr Andrew John Ranson on 2021-09-15
dot icon16/09/2021
Secretary's details changed for Mr Andrew Ranson on 2021-09-15
dot icon01/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon22/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/06/2011
Appointment of Mr Andrew Ranson as a director
dot icon28/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/05/2010
Secretary's details changed for Mr Andrew Ranson on 2010-05-01
dot icon01/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon01/03/2010
Director's details changed for Ian John Attwood on 2010-03-01
dot icon15/02/2010
Registered office address changed from C/O C/O Hamilton Pritchard 20 Sansome Walk Worcester WR1 1LR United Kingdom on 2010-02-15
dot icon18/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/11/2009
Registered office address changed from C/O Hamilton Pritchard & Co 50 New Street Worcester WR1 2DL on 2009-11-04
dot icon22/09/2009
Secretary's change of particulars / andrew ranson / 18/09/2009
dot icon27/02/2009
Return made up to 14/02/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon29/02/2008
Return made up to 14/02/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/02/2007
Return made up to 14/02/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon10/03/2006
Return made up to 14/02/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 14/02/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon04/03/2004
Return made up to 14/02/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon06/03/2003
Return made up to 14/02/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/02/2002
Return made up to 14/02/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon20/02/2001
Return made up to 14/02/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-02-29
dot icon07/03/2000
Return made up to 14/02/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-02-28
dot icon01/04/1999
Return made up to 14/02/99; full list of members
dot icon17/02/1999
Particulars of mortgage/charge
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon17/02/1998
Return made up to 14/02/98; no change of members
dot icon08/01/1998
Accounts for a small company made up to 1997-02-28
dot icon20/02/1997
Return made up to 14/02/97; no change of members
dot icon23/12/1996
Accounts for a small company made up to 1996-02-28
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Return made up to 14/02/96; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-02-28
dot icon21/11/1995
Ad 09/11/95--------- £ si 998@1=998 £ ic 2/1000
dot icon08/03/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/06/1994
Particulars of mortgage/charge
dot icon17/03/1994
Secretary resigned;new director appointed
dot icon17/03/1994
New secretary appointed;director resigned
dot icon14/02/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.27K
-
0.00
2.29K
-
2022
2
18.79K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
14/02/1994 - 14/02/1994
3976
Attwood, Ian John
Director
14/02/1994 - Present
-
Ranson, Andrew John
Director
06/04/2011 - Present
-
Ranson, Andrew
Secretary
14/02/1994 - Present
-
BOURSE SECURITIES LIMITED
Nominee Director
14/02/1994 - 14/02/1994
679

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVONVALE COMPONENTS (EUROPEAN) LIMITED

AVONVALE COMPONENTS (EUROPEAN) LIMITED is an(a) Dissolved company incorporated on 14/02/1994 with the registered office located at Britannia Court, 5 Moor Street, Worcester WR1 3DB. 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 AVONVALE COMPONENTS (EUROPEAN) LIMITED?

toggle

AVONVALE COMPONENTS (EUROPEAN) LIMITED is currently Dissolved. It was registered on 14/02/1994 and dissolved on 23/07/2024.

Where is AVONVALE COMPONENTS (EUROPEAN) LIMITED located?

toggle

AVONVALE COMPONENTS (EUROPEAN) LIMITED is registered at Britannia Court, 5 Moor Street, Worcester WR1 3DB.

What does AVONVALE COMPONENTS (EUROPEAN) LIMITED do?

toggle

AVONVALE COMPONENTS (EUROPEAN) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for AVONVALE COMPONENTS (EUROPEAN) LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.