AVOR (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AVOR (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06539328

Incorporation date

19/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

485 Plessey Road, Blyth NE24 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon12/10/2024
Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to 485 Plessey Road Blyth NE24 3LU on 2024-10-12
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon01/11/2021
Registration of charge 065393280001, created on 2021-11-01
dot icon12/10/2021
Notification of Jbc2 Ltd as a person with significant control on 2021-08-27
dot icon12/10/2021
Cessation of John Straker as a person with significant control on 2021-08-27
dot icon01/09/2021
Appointment of Mr Jonathan James as a director on 2021-08-27
dot icon01/09/2021
Termination of appointment of Anne Lorraine Straker as a secretary on 2021-08-27
dot icon01/09/2021
Termination of appointment of Anne Lorraine Straker as a director on 2021-08-27
dot icon01/09/2021
Termination of appointment of John Straker as a director on 2021-08-27
dot icon27/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon25/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon29/03/2016
Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 2016-03-29
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon14/02/2014
Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 2014-02-14
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Registered office address changed from Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 2010-09-14
dot icon31/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mrs Anne Lorraine Straker on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr John Straker on 2010-03-31
dot icon29/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon23/07/2009
Registered office changed on 23/07/2009 from mcleans house heber street newcastle upon tyne tyne and wear NE4 5TN england
dot icon23/07/2009
Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG
dot icon08/05/2009
Return made up to 19/03/09; full list of members
dot icon31/07/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon09/07/2008
Appointment terminated secretary christopher welch
dot icon01/07/2008
Ad 25/06/08\gbp si 1@1=1\gbp ic 1/2\
dot icon01/07/2008
Appointment terminated secretary osbourne secretaries LIMITED
dot icon01/07/2008
Appointment terminated director osbourne directors LIMITED
dot icon01/07/2008
Director appointed john straker
dot icon01/07/2008
Secretary appointed christopher jonathan welch
dot icon01/07/2008
Registered office changed on 01/07/2008 from the cube barrack road newcastle upon tyne tyne and wear NE4 6DB
dot icon01/07/2008
Director and secretary appointed anne lorraine straker
dot icon19/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
0
700.00K
-
0.00
2.00
-
2022
0
700.00K
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

700.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Straker, John
Director
25/06/2008 - 27/08/2021
7
James, Jonathan
Director
27/08/2021 - Present
7
Straker, Anne Lorraine
Director
25/06/2008 - 27/08/2021
-
Welch, Christopher Jonathan
Secretary
25/06/2008 - 26/06/2008
2
OSBOURNE SECRETARIES LIMITED
Corporate Secretary
19/03/2008 - 25/06/2008
3

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+
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 AVOR (HOLDINGS) LIMITED

AVOR (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at 485 Plessey Road, Blyth NE24 3LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVOR (HOLDINGS) LIMITED?

toggle

AVOR (HOLDINGS) LIMITED is currently Active. It was registered on 19/03/2008 .

Where is AVOR (HOLDINGS) LIMITED located?

toggle

AVOR (HOLDINGS) LIMITED is registered at 485 Plessey Road, Blyth NE24 3LU.

What does AVOR (HOLDINGS) LIMITED do?

toggle

AVOR (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVOR (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.