AVROMIST LIMITED

Register to unlock more data on OkredoRegister

AVROMIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01760331

Incorporation date

11/10/1983

Size

Micro Entity

Contacts

Registered address

Registered address

17 Millpool Close, Hagley, Stourbridge DY9 0JNCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1983)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/04/2024
Change of details for Mrs Margaret Valerie Owen as a person with significant control on 2024-04-12
dot icon12/04/2024
Registered office address changed from 3 the Limes Catholic Lane Dudley DY3 3AJ England to 17 Millpool Close Hagley Stourbridge DY9 0JN on 2024-04-12
dot icon12/04/2024
Change of details for Mrs Margaret Valerie Owen as a person with significant control on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon08/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/11/2020
Change of details for Mrs Margaret Valerie Owen as a person with significant control on 2020-11-12
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon01/04/2020
Director's details changed for Mr Peter Alan Owen on 2020-04-01
dot icon01/04/2020
Secretary's details changed for Mr Peter Alan Owen on 2020-04-01
dot icon01/04/2020
Registered office address changed from 122 Tipton Road Woodsetton Dudley West Midlands DY3 1BY to 3 the Limes Catholic Lane Dudley DY3 3AJ on 2020-04-01
dot icon04/03/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Peter Alan Owen as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Mark Timothy Owen as a director on 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Registered office address changed from 122 Tipton Road Woodsetton Dudley West Midlands DY3 1BY England to 122 Tipton Road Woodsetton Dudley West Midlands DY3 1BY on 2015-01-15
dot icon15/01/2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to 122 Tipton Road Woodsetton Dudley West Midlands DY3 1BY on 2015-01-15
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/06/2010
Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS on 2010-06-14
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon08/02/2002
Director's particulars changed
dot icon05/11/2001
Director's particulars changed
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon25/04/1999
Accounts for a small company made up to 1998-12-31
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon22/08/1997
Accounts for a small company made up to 1996-12-31
dot icon16/06/1997
Registered office changed on 16/06/97 from: 1 st josephs court trindle road dudley west midlands DY2 7AU
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon07/08/1996
Accounts for a small company made up to 1995-12-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon18/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1993-12-31
dot icon21/03/1994
Registered office changed on 21/03/94 from: price house, high holborn, sedgley, W.midlands. DY3 1SR
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon23/09/1993
Accounts for a small company made up to 1992-12-31
dot icon11/01/1993
Director's particulars changed
dot icon11/01/1993
Director's particulars changed
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon10/01/1992
Accounts for a small company made up to 1990-12-31
dot icon18/03/1991
New director appointed
dot icon10/01/1991
Accounts for a small company made up to 1989-12-31
dot icon10/01/1991
Return made up to 31/12/90; no change of members
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon31/08/1989
Accounts for a small company made up to 1988-12-31
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon24/05/1988
Full accounts made up to 1987-12-31
dot icon23/05/1988
Registered office changed on 23/05/88 from: 319 penn road penn wolverhampton west midlands
dot icon25/03/1988
Return made up to 31/12/87; full list of members
dot icon24/09/1987
Full accounts made up to 1986-12-31
dot icon24/09/1987
Full accounts made up to 1985-12-31
dot icon24/09/1987
Return made up to 31/12/86; full list of members
dot icon21/07/1987
First gazette
dot icon10/07/1987
Dissolution discontinued
dot icon18/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1987
Registered office changed on 16/05/87 from: 602A bromford lane washwood heath birmingham
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.19K
-
0.00
-
-
2022
0
3.19K
-
0.00
-
-
2022
0
3.19K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.19K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Peter Alan
Director
31/12/2015 - Present
23
Owen, Paul Stephen
Director
01/03/1991 - 28/02/2002
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVROMIST LIMITED

AVROMIST LIMITED is an(a) Active company incorporated on 11/10/1983 with the registered office located at 17 Millpool Close, Hagley, Stourbridge DY9 0JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVROMIST LIMITED?

toggle

AVROMIST LIMITED is currently Active. It was registered on 11/10/1983 .

Where is AVROMIST LIMITED located?

toggle

AVROMIST LIMITED is registered at 17 Millpool Close, Hagley, Stourbridge DY9 0JN.

What does AVROMIST LIMITED do?

toggle

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

What is the latest filing for AVROMIST LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.