AVOVE LIMITED

Register to unlock more data on OkredoRegister

AVOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578069

Incorporation date

30/01/1991

Size

Full

Contacts

Registered address

Registered address

Unit 42 Eaton Avenue, Buckshaw Village, Chorley PR7 7NACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1991)
dot icon12/04/2026
Full accounts made up to 2025-12-31
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon19/08/2025
Satisfaction of charge 025780690007 in full
dot icon07/05/2025
Registration of charge 025780690008, created on 2025-05-07
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Director's details changed for Mr Mark Perkins on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Patrick Rafferty on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Darren Simon Jones on 2025-01-16
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Registered office address changed from Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue Buckshaw Village Chorley PR7 7NA United Kingdom to Unit 42 Eaton Avenue Buckshaw Village Chorley PR7 7NA on 2024-04-15
dot icon13/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Memorandum and Articles of Association
dot icon05/02/2023
Resolutions
dot icon31/01/2023
Full accounts made up to 2021-12-31
dot icon02/11/2022
Termination of appointment of Sherard Secretariat Services Limited as a secretary on 2022-11-01
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon06/10/2022
Change of details for Rubicon Partners Limited as a person with significant control on 2022-04-12
dot icon31/08/2022
Notification of Rubicon Partners Limited as a person with significant control on 2022-04-12
dot icon31/08/2022
Cessation of A.R.M Services Group Limited as a person with significant control on 2022-04-12
dot icon27/06/2022
Termination of appointment of Daniel Stephen O'neill as a director on 2022-06-24
dot icon22/06/2022
Appointment of Mr Joseph Boucher as a director on 2022-06-20
dot icon05/05/2022
Termination of appointment of Craig Matthew Mcgilvray as a director on 2022-04-12
dot icon05/05/2022
Termination of appointment of Andrew Latham Nelson as a director on 2022-04-12
dot icon05/05/2022
Appointment of Mr Ian Fisher as a director on 2022-04-12
dot icon05/05/2022
Appointment of Mr Mark Perkins as a director on 2022-04-12
dot icon05/05/2022
Appointment of Mr Daniel Stephen O'neill as a director on 2022-04-12
dot icon22/04/2022
Registration of charge 025780690007, created on 2022-04-12
dot icon14/04/2022
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue Buckshaw Village Chorley PR7 7NA on 2022-04-14
dot icon14/04/2022
Certificate of change of name
dot icon05/04/2022
Statement of capital on 2022-04-05
dot icon05/04/2022
Statement by Directors
dot icon05/04/2022
Solvency Statement dated 05/04/22
dot icon05/04/2022
Resolutions
dot icon20/01/2022
Statement of capital following an allotment of shares on 2022-01-18
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon16/11/2020
Appointment of Mr Craig Matthew Mcgilvray as a director on 2020-11-12
dot icon16/11/2020
Appointment of Mr Patrick Rafferty as a director on 2020-11-12
dot icon16/11/2020
Termination of appointment of Paul Thain as a director on 2020-10-29
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Appointment of Mr Paul Thain as a director on 2020-03-31
dot icon16/01/2020
Director's details changed for Mr Darren Simon Jones on 2020-01-16
dot icon14/01/2020
Termination of appointment of David Michael Mcloughlin as a director on 2020-01-10
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Change of details for A.R.M Services Group Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Appointment of Mr Darren Simon Jones as a director on 2018-07-20
dot icon25/07/2018
Appointment of Mr David Michael Mcloughlin as a director on 2018-07-20
dot icon21/07/2018
Termination of appointment of Richard James Ward as a director on 2018-07-20
dot icon24/05/2018
Termination of appointment of Kevin Alexander Fowlie as a director on 2018-04-27
dot icon09/11/2017
Change of details for A.R.M Services Group Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon17/01/2017
Appointment of Mr Kevin Alexander Fowlie as a director on 2017-01-03
dot icon17/01/2017
Termination of appointment of Daniel Lawrence Holland as a director on 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon25/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Resolutions
dot icon29/05/2014
Certificate of change of name
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2014-05-29
dot icon22/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon20/05/2014
Statement of company's objects
dot icon20/05/2014
Resolutions
dot icon04/02/2014
Appointment of Mr Richard Ward as a director
dot icon27/08/2013
Full accounts made up to 2012-12-28
dot icon01/08/2013
Termination of appointment of Joseph Flood as a director
dot icon02/07/2013
Satisfaction of charge 6 in full
dot icon13/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon13/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon26/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon15/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon12/04/2013
Termination of appointment of David Arnold as a director
dot icon12/04/2013
Termination of appointment of Ian Fraser as a director
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Ian Ellis Fraser as a director
dot icon30/11/2011
Appointment of Mr David Llewelyn Arnold as a director
dot icon30/11/2011
Appointment of Mr Daniel Holland as a director
dot icon30/11/2011
Appointment of Mr Joseph John Flood as a director
dot icon30/11/2011
Termination of appointment of Andrew Eastwood as a director
dot icon30/11/2011
Termination of appointment of Paul Birch as a director
dot icon15/11/2011
Certificate of change of name
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Appointment of Mr Andrew Michael Eastwood as a director
dot icon09/09/2011
Termination of appointment of Lee Greenbury as a director
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon21/04/2010
Accounts for a small company made up to 2009-12-31
dot icon10/03/2010
Appointment of Mr Lee Greenbury as a director
dot icon18/02/2010
Termination of appointment of Owen Mclaughlin as a director
dot icon15/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon14/01/2010
Director's details changed for Owen Gerard Mclaughlin on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Paul Birch on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon04/12/2009
Termination of appointment of Neil Kirkby as a director
dot icon04/12/2009
Appointment of Mr Paul Birch as a director
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 30/01/09; full list of members
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 30/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon20/11/2007
Resolutions
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon16/11/2007
Resolutions
dot icon14/07/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Particulars of mortgage/charge
dot icon31/01/2007
Return made up to 30/01/07; full list of members
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Director resigned
dot icon31/01/2006
Return made up to 30/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Secretary's particulars changed
dot icon30/03/2005
Director resigned
dot icon03/02/2005
Return made up to 30/01/05; full list of members
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon20/02/2004
New secretary appointed
dot icon20/02/2004
Secretary resigned
dot icon14/02/2004
Director resigned
dot icon07/02/2004
Return made up to 30/01/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon19/02/2003
Return made up to 30/01/03; full list of members
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Director's particulars changed
dot icon14/06/2002
Director resigned
dot icon13/02/2002
Return made up to 30/01/02; full list of members
dot icon13/02/2002
Director resigned
dot icon16/01/2002
Memorandum and Articles of Association
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Resolutions
dot icon14/11/2001
New director appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Director's particulars changed
dot icon08/10/2001
Director's particulars changed
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon14/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon31/01/2001
Return made up to 30/01/01; full list of members
dot icon25/01/2001
Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ
dot icon12/01/2001
Auditor's resignation
dot icon23/11/2000
New secretary appointed
dot icon15/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon15/11/2000
Secretary resigned
dot icon23/10/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of assistance for shares acquisition
dot icon24/08/2000
Declaration of assistance for shares acquisition
dot icon24/08/2000
Declaration of assistance for shares acquisition
dot icon24/08/2000
Declaration of assistance for shares acquisition
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon23/08/2000
Particulars of mortgage/charge
dot icon23/02/2000
Memorandum and Articles of Association
dot icon11/02/2000
New secretary appointed
dot icon07/02/2000
Return made up to 30/01/00; full list of members
dot icon07/02/2000
Secretary resigned
dot icon17/12/1999
New secretary appointed
dot icon16/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Auditor's resignation
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Declaration of assistance for shares acquisition
dot icon10/12/1999
Declaration of assistance for shares acquisition
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Secretary resigned;director resigned
dot icon10/12/1999
Resolutions
dot icon10/12/1999
£ nc 1000/1919001 30/03/99
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon10/12/1999
£ nc 1919001/1919000 15/11/99
dot icon08/12/1999
Declaration of satisfaction of mortgage/charge
dot icon08/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
£ nc 1649190/1000 03/03/97
dot icon23/11/1999
Full group accounts made up to 1999-04-02
dot icon12/07/1999
New director appointed
dot icon18/04/1999
Ad 30/03/99--------- £ si [email protected] £ ic 47/47
dot icon18/04/1999
Resolutions
dot icon12/04/1999
Director resigned
dot icon29/03/1999
Director's particulars changed
dot icon29/03/1999
Director's particulars changed
dot icon01/03/1999
Return made up to 30/01/99; full list of members
dot icon09/02/1999
New director appointed
dot icon22/12/1998
Full group accounts made up to 1998-03-28
dot icon05/08/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon20/02/1998
Return made up to 30/01/98; full list of members
dot icon20/02/1998
Location of debenture register address changed
dot icon05/01/1998
Full group accounts made up to 1997-03-31
dot icon13/08/1997
Resolutions
dot icon12/08/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon08/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
Declaration of assistance for shares acquisition
dot icon04/08/1997
Declaration of assistance for shares acquisition
dot icon04/08/1997
Declaration of assistance for shares acquisition
dot icon04/08/1997
Declaration of assistance for shares acquisition
dot icon31/07/1997
Particulars of mortgage/charge
dot icon07/07/1997
Director's particulars changed
dot icon10/06/1997
Director resigned
dot icon19/05/1997
£ ic 1648236/46 03/03/97 £ sr 1648190@1=1648190
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
New director appointed
dot icon10/04/1997
Location of register of members
dot icon07/04/1997
Secretary resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Conve 28/02/97
dot icon07/04/1997
Ad 28/02/97--------- £ si [email protected]=1 £ ic 1648235/1648236
dot icon17/03/1997
Declaration of assistance for shares acquisition
dot icon17/03/1997
Declaration of assistance for shares acquisition
dot icon17/03/1997
Resolutions
dot icon17/03/1997
Resolutions
dot icon17/03/1997
Declaration of assistance for shares acquisition
dot icon17/03/1997
Declaration of assistance for shares acquisition
dot icon21/02/1997
Return made up to 30/01/97; no change of members
dot icon15/10/1996
New director appointed
dot icon29/04/1996
Full group accounts made up to 1995-12-31
dot icon21/02/1996
Return made up to 30/01/96; full list of members
dot icon28/12/1995
Registered office changed on 28/12/95 from: brooke street chorley lancashire PR6 ond
dot icon31/10/1995
Secretary's particulars changed
dot icon19/05/1995
Resolutions
dot icon24/04/1995
Full group accounts made up to 1994-12-31
dot icon27/03/1995
New director appointed
dot icon10/02/1995
Return made up to 30/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
New secretary appointed
dot icon12/07/1994
Statement of affairs
dot icon12/07/1994
Ad 23/02/94--------- £ si [email protected]
dot icon27/04/1994
Ad 23/02/94--------- £ si [email protected]=12 £ ic 1648235/1648247
dot icon19/04/1994
Full group accounts made up to 1993-12-31
dot icon14/03/1994
New director appointed
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Recon 23/02/94
dot icon14/03/1994
Ad 23/02/94--------- £ si [email protected]=4 £ ic 1648231/1648235
dot icon14/03/1994
Ad 23/02/94--------- £ si [email protected]=13 £ si 1648190@1=1648190 £ ic 28/1648231
dot icon14/03/1994
£ nc 1648190/1649190 23/02/94
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
New director appointed
dot icon10/03/1994
Ad 23/02/94--------- £ si [email protected] £ ic 16/16
dot icon10/03/1994
Memorandum and Articles of Association
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon08/03/1994
Certificate of change of name
dot icon08/03/1994
Certificate of change of name
dot icon15/02/1994
Return made up to 30/01/94; no change of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Return made up to 30/01/93; no change of members
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon20/05/1992
Return made up to 30/01/92; full list of members
dot icon05/04/1991
Secretary resigned;new director appointed
dot icon05/04/1991
New secretary appointed;director resigned;new director appointed
dot icon26/03/1991
Memorandum and Articles of Association
dot icon26/03/1991
Resolutions
dot icon25/03/1991
Registered office changed on 25/03/91 from: 2 baches street london N1 6UB
dot icon25/03/1991
Ad 15/03/91--------- £ si 14@1=14 £ ic 2/16
dot icon25/03/1991
Accounting reference date notified as 31/12
dot icon30/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Mark
Director
12/04/2022 - Present
92
Fisher, Ian
Director
12/04/2022 - Present
144
Milner, Andrew Lee
Director
19/02/2016 - 12/12/2019
99
Nelson, Andrew Latham
Director
08/04/2013 - 12/04/2022
158
Jones, Darren Simon
Director
20/07/2018 - Present
5

Persons with Significant Control

0

No PSC data available.

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 AVOVE LIMITED

AVOVE LIMITED is an(a) Active company incorporated on 30/01/1991 with the registered office located at Unit 42 Eaton Avenue, Buckshaw Village, Chorley PR7 7NA. There are currently 5 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 AVOVE LIMITED?

toggle

AVOVE LIMITED is currently Active. It was registered on 30/01/1991 .

Where is AVOVE LIMITED located?

toggle

AVOVE LIMITED is registered at Unit 42 Eaton Avenue, Buckshaw Village, Chorley PR7 7NA.

What does AVOVE LIMITED do?

toggle

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

What is the latest filing for AVOVE LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-12-31.