AVRC LTD

Register to unlock more data on OkredoRegister

AVRC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12256649

Incorporation date

11/10/2019

Size

Group

Contacts

Registered address

Registered address

Irg Cardiff, Whittle Road, Cardiff CF11 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2019)
dot icon29/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon24/10/2025
Group of companies' accounts made up to 2024-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon31/03/2025
Group of companies' accounts made up to 2023-06-28
dot icon31/03/2025
Current accounting period shortened from 2024-06-28 to 2024-03-31
dot icon24/01/2025
Director's details changed for Mr Daniel James Lewis on 2025-01-23
dot icon15/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon25/06/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon27/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon09/03/2024
Sub-division of shares on 2024-03-01
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon29/02/2024
Satisfaction of charge 122566490001 in full
dot icon27/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon19/10/2023
Registered office address changed from Irg Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5TF Wales to Irg Cardiff Whittle Road Cardiff CF11 8AT on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Joseph Alexander Moore on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Daniel James Lewis on 2023-10-19
dot icon19/10/2023
Director's details changed for Lee Martyn John Wallbank on 2023-10-19
dot icon02/10/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon12/06/2023
Resolutions
dot icon08/06/2023
Termination of appointment of Philip James Dawson as a director on 2023-05-31
dot icon01/06/2023
Withdrawal of a person with significant control statement on 2023-06-01
dot icon01/06/2023
Notification of Joseph Alexander Moore as a person with significant control on 2023-05-31
dot icon01/06/2023
Notification of Daniel James Lewis as a person with significant control on 2023-05-31
dot icon01/06/2023
Notification of Lee Martyn John Wallbank as a person with significant control on 2023-05-31
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon19/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Confirmation statement made on 2022-10-14 with no updates
dot icon30/12/2021
Registration of charge 122566490003, created on 2021-12-23
dot icon06/12/2021
Amended group of companies' accounts made up to 2020-12-31
dot icon25/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/04/2021
Registration of charge 122566490002, created on 2021-03-30
dot icon24/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon02/07/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon02/07/2020
Registered office address changed from Irg Accident Repair Centre Whittle Road Cardiff CF11 8AT United Kingdom to Irg Taffs Mead Road Treforest Industrial Estate Pontypridd CF37 5TF on 2020-07-02
dot icon07/02/2020
Registration of charge 122566490001, created on 2020-01-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon14/10/2019
Notification of a person with significant control statement
dot icon14/10/2019
Cessation of Lee Martyn John Wallbank as a person with significant control on 2019-10-11
dot icon14/10/2019
Cessation of Daniel James Lewis as a person with significant control on 2019-10-11
dot icon14/10/2019
Cessation of Philip James Dawson as a person with significant control on 2019-10-11
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon11/10/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

276
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
276
-
-
0.00
-
-
2021
276
-
-
0.00
-
-

Employees

2021

Employees

276 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallbank, Lee Martyn John
Director
11/10/2019 - Present
4
Dawson, Philip James
Director
11/10/2019 - 31/05/2023
4
Lewis, Daniel James
Director
11/10/2019 - Present
5
Moore, Joseph Alexander
Director
11/10/2019 - Present
5

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

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 AVRC LTD

AVRC LTD is an(a) Active company incorporated on 11/10/2019 with the registered office located at Irg Cardiff, Whittle Road, Cardiff CF11 8AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 276 according to last financial statements.

Frequently Asked Questions

What is the current status of AVRC LTD?

toggle

AVRC LTD is currently Active. It was registered on 11/10/2019 .

Where is AVRC LTD located?

toggle

AVRC LTD is registered at Irg Cardiff, Whittle Road, Cardiff CF11 8AT.

What does AVRC LTD do?

toggle

AVRC LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AVRC LTD have?

toggle

AVRC LTD had 276 employees in 2021.

What is the latest filing for AVRC LTD?

toggle

The latest filing was on 29/12/2025: Group of companies' accounts made up to 2025-03-31.