AVR TRANSCRIPTION LIMITED

Register to unlock more data on OkredoRegister

AVR TRANSCRIPTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04778259

Incorporation date

28/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon12/01/2026
Registered office address changed from Turton Suite Paragon Business Park, Chorley New Road Horwich Bolton BL6 6HG to 29 Chorley New Road Bolton BL1 4QR on 2026-01-12
dot icon01/12/2025
Registration of charge 047782590001, created on 2025-11-25
dot icon01/12/2025
Registration of charge 047782590002, created on 2025-11-25
dot icon25/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon23/09/2024
Notification of Christine Newby as a person with significant control on 2024-09-18
dot icon23/09/2024
Notification of Andrew Newby as a person with significant control on 2024-09-18
dot icon23/09/2024
Cessation of Agnes Rita Fox as a person with significant control on 2024-09-18
dot icon23/09/2024
Cessation of David Fox as a person with significant control on 2024-09-18
dot icon23/09/2024
Appointment of Mrs Christine Newby as a director on 2024-09-18
dot icon23/09/2024
Termination of appointment of Agnes Rita Fox as a secretary on 2024-09-18
dot icon23/09/2024
Termination of appointment of David Fox as a director on 2024-09-18
dot icon23/09/2024
Appointment of Mr Andrew Newby as a director on 2024-09-18
dot icon23/09/2024
Termination of appointment of Agnes Rita Fox as a director on 2024-09-18
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon22/12/2021
Cessation of Richard David Fox as a person with significant control on 2021-12-17
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Notification of Richard David Fox as a person with significant control on 2016-05-28
dot icon10/07/2017
Notification of David Fox as a person with significant control on 2016-05-28
dot icon10/07/2017
Notification of Agnes Rita Fox as a person with significant control on 2016-05-28
dot icon03/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon13/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon17/06/2014
Registered office address changed from 21 Purbeck Drive Lostock Bolton BL6 4JF on 2014-06-17
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Resolutions
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon22/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Director's details changed for Mrs Agnes Rita Fox on 2010-05-28
dot icon04/06/2010
Director's details changed for David Fox on 2010-05-28
dot icon04/06/2010
Register inspection address has been changed
dot icon04/06/2010
Secretary's details changed for Agnes Rita Fox on 2010-05-28
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 28/05/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 28/05/08; full list of members
dot icon21/04/2008
Appointment terminated director karen rothwell
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 28/05/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 28/05/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 28/05/05; full list of members
dot icon14/04/2005
New director appointed
dot icon18/08/2004
Director resigned
dot icon01/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 28/05/04; full list of members
dot icon22/07/2003
New director appointed
dot icon18/07/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon11/07/2003
Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/07/2003
New secretary appointed;new director appointed
dot icon11/07/2003
New director appointed
dot icon30/05/2003
Secretary resigned
dot icon30/05/2003
Director resigned
dot icon28/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

44
2023
change arrow icon-55.14 % *

* during past year

Cash in Bank

£112,834.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
269.77K
-
0.00
340.41K
-
2022
33
274.16K
-
0.00
251.53K
-
2023
44
236.41K
-
0.00
112.83K
-
2023
44
236.41K
-
0.00
112.83K
-

Employees

2023

Employees

44 Ascended33 % *

Net Assets(GBP)

236.41K £Descended-13.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.83K £Descended-55.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/05/2003 - 29/05/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
27/05/2003 - 29/05/2003
41295
Rothwell, Karen
Director
31/03/2005 - 30/03/2008
-
Mr David Fox
Director
16/06/2003 - 18/09/2024
-
Newby, Andrew
Director
18/09/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AVR TRANSCRIPTION LIMITED

AVR TRANSCRIPTION LIMITED is an(a) Active company incorporated on 28/05/2003 with the registered office located at 29 Chorley New Road, Bolton BL1 4QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of AVR TRANSCRIPTION LIMITED?

toggle

AVR TRANSCRIPTION LIMITED is currently Active. It was registered on 28/05/2003 .

Where is AVR TRANSCRIPTION LIMITED located?

toggle

AVR TRANSCRIPTION LIMITED is registered at 29 Chorley New Road, Bolton BL1 4QR.

What does AVR TRANSCRIPTION LIMITED do?

toggle

AVR TRANSCRIPTION LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does AVR TRANSCRIPTION LIMITED have?

toggle

AVR TRANSCRIPTION LIMITED had 44 employees in 2023.

What is the latest filing for AVR TRANSCRIPTION LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Turton Suite Paragon Business Park, Chorley New Road Horwich Bolton BL6 6HG to 29 Chorley New Road Bolton BL1 4QR on 2026-01-12.