AVRO-MARINE LIMITED

Register to unlock more data on OkredoRegister

AVRO-MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08704362

Incorporation date

24/09/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon24/07/2025
Application to strike the company off the register
dot icon17/06/2025
Withdraw the company strike off application
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon30/05/2025
Registered office address changed from 197 London Road Hazel Grove Stockport SK7 4HJ England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-05-30
dot icon30/05/2025
Application to strike the company off the register
dot icon16/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon12/12/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon29/11/2024
Confirmation statement made on 2024-03-29 with updates
dot icon26/11/2024
Registered office address changed from , 21 Charnwood Avenue, Denton, Manchester, M34 2WY to 197 London Road Hazel Grove Stockport SK7 4HJ on 2024-11-26
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Appointment of Mrs Anila Noureen Javaid as a director on 2023-01-04
dot icon05/01/2024
Cessation of David James Wilson as a person with significant control on 2024-01-04
dot icon05/01/2024
Termination of appointment of David James Wilson as a director on 2024-01-04
dot icon05/01/2024
Termination of appointment of Michelle Bradley as a director on 2024-01-01
dot icon05/01/2024
Notification of Anila Noureen Javaid as a person with significant control on 2024-01-04
dot icon08/10/2023
Appointment of Mr David James Wilson as a director on 2023-10-06
dot icon08/10/2023
Cessation of Michelle Bradley as a person with significant control on 2023-10-06
dot icon08/10/2023
Notification of David James Wilson as a person with significant control on 2023-10-06
dot icon25/05/2023
Confirmation statement made on 2023-03-29 with updates
dot icon01/02/2023
Cessation of John Davidson as a person with significant control on 2023-01-25
dot icon01/02/2023
Cessation of Simon Thomas Walton as a person with significant control on 2023-01-25
dot icon01/02/2023
Notification of Michelle Bradley as a person with significant control on 2023-01-25
dot icon01/02/2023
Termination of appointment of John Davidson as a director on 2023-01-25
dot icon25/01/2023
Appointment of Michelle Bradley as a director on 2023-01-24
dot icon25/01/2023
Termination of appointment of Simon Thomas Walton as a director on 2023-01-24
dot icon13/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon10/03/2022
Change of details for Mr John Davidson as a person with significant control on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr John Davidson on 2022-03-09
dot icon09/03/2022
Change of details for Mr John Davidson as a person with significant control on 2022-03-09
dot icon09/03/2022
Notification of Simon Thomas Walton as a person with significant control on 2016-04-06
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
Confirmation statement made on 2021-09-24 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon02/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon14/12/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/10/2015
Appointment of Mr Simon Walton as a director on 2015-10-01
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/05/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon11/01/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon19/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/06/2014
Registered office address changed from , 10 Matthew Close, Oldham, OL8 2XB, England on 2014-06-30
dot icon26/06/2014
Certificate of change of name
dot icon24/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-12.15 % *

* during past year

Cash in Bank

£27,256.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.65K
-
0.00
31.03K
-
2022
2
16.00K
-
0.00
27.26K
-
2022
2
16.00K
-
0.00
27.26K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

16.00K £Ascended50.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.26K £Descended-12.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, John
Director
24/09/2013 - 25/01/2023
8
Wilson, David James
Director
06/10/2023 - 04/01/2024
7
Mr Simon Thomas Walton
Director
01/10/2015 - 24/01/2023
2
Michelle Bradley
Director
24/01/2023 - 01/01/2024
-
Miss Anila Noureen Javaid
Director
04/01/2023 - Present
2

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVRO-MARINE LIMITED

AVRO-MARINE LIMITED is an(a) Dissolved company incorporated on 24/09/2013 with the registered office located at Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVRO-MARINE LIMITED?

toggle

AVRO-MARINE LIMITED is currently Dissolved. It was registered on 24/09/2013 and dissolved on 24/03/2026.

Where is AVRO-MARINE LIMITED located?

toggle

AVRO-MARINE LIMITED is registered at Unit A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does AVRO-MARINE LIMITED do?

toggle

AVRO-MARINE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AVRO-MARINE LIMITED have?

toggle

AVRO-MARINE LIMITED had 2 employees in 2022.

What is the latest filing for AVRO-MARINE LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.