AVQUEST LIMITED

Register to unlock more data on OkredoRegister

AVQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05130573

Incorporation date

18/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

238 Kingsley Road, Hounslow TW3 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon07/04/2025
Registered office address changed from C/O Ask Accountants Uk Ltd 178 Merton High Street London SW19 1AY England to 238 Kingsley Road Hounslow TW3 4AR on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr Rajpal Randhawa on 2025-03-25
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
Registered office address changed from Brooks House 1 Albion Place Maidstone Kent ME14 5DY to C/O Ask Accountants Uk Ltd 178 Merton High Street London SW19 1AY on 2024-03-12
dot icon12/03/2024
Change of details for Mr Rajpal Randhawa as a person with significant control on 2024-03-12
dot icon12/03/2024
Director's details changed for Mr Rajpal Randhawa on 2024-03-12
dot icon12/03/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon25/03/2020
Termination of appointment of William Wormald as a director on 2020-03-25
dot icon28/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Termination of appointment of Jean Guest as a secretary on 2015-07-22
dot icon22/07/2015
Termination of appointment of Henry Robert Guest as a director on 2015-07-22
dot icon23/01/2015
Appointment of Mrs Jean Guest as a secretary on 2015-01-23
dot icon23/01/2015
Appointment of Mr Henry Robert Guest as a director on 2015-01-23
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/07/2014
Termination of appointment of Jean Alison Deane Guest as a secretary on 2014-07-14
dot icon14/07/2014
Appointment of Mr Manish Khatri as a secretary on 2014-07-14
dot icon09/07/2014
Termination of appointment of Henry Guest as a director
dot icon30/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/01/2013
Resolutions
dot icon17/01/2013
Re-registration of Memorandum and Articles
dot icon17/01/2013
Certificate of re-registration from Public Limited Company to Private
dot icon17/01/2013
Re-registration from a public company to a private limited company
dot icon18/12/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon13/01/2012
Appointment of Mr Rajpal Randhawa as a director
dot icon13/01/2012
Appointment of Mr William Wormald as a director
dot icon01/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 18/05/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from 3 ashford road maidstone kent ME14 5BJ
dot icon09/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon01/10/2008
Return made up to 18/05/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/06/2007
Return made up to 18/05/07; full list of members
dot icon27/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon18/08/2006
Return made up to 18/05/06; full list of members
dot icon21/12/2005
Accounts for a dormant company made up to 2005-05-31
dot icon20/06/2005
Return made up to 18/05/05; full list of members
dot icon29/10/2004
New secretary appointed
dot icon29/10/2004
New director appointed
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon18/05/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£103.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.66K
-
0.00
103.00
-
2021
2
3.66K
-
0.00
103.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

3.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wormald, William
Director
28/12/2011 - 25/03/2020
27
Mr Rajpal Randhawa
Director
28/12/2011 - Present
-
BRIGHTON SECRETARY LTD
Nominee Director
18/05/2004 - 21/05/2004
12342
BRIGHTON SECRETARY LTD
Nominee Secretary
18/05/2004 - 21/05/2004
12342
BRIGHTON DIRECTOR LTD
Nominee Director
18/05/2004 - 21/05/2004
12606

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVQUEST LIMITED

AVQUEST LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at 238 Kingsley Road, Hounslow TW3 4AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVQUEST LIMITED?

toggle

AVQUEST LIMITED is currently Active. It was registered on 18/05/2004 .

Where is AVQUEST LIMITED located?

toggle

AVQUEST LIMITED is registered at 238 Kingsley Road, Hounslow TW3 4AR.

What does AVQUEST LIMITED do?

toggle

AVQUEST LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AVQUEST LIMITED have?

toggle

AVQUEST LIMITED had 2 employees in 2021.

What is the latest filing for AVQUEST LIMITED?

toggle

The latest filing was on 07/04/2025: Registered office address changed from C/O Ask Accountants Uk Ltd 178 Merton High Street London SW19 1AY England to 238 Kingsley Road Hounslow TW3 4AR on 2025-04-07.