AVS FENCING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AVS FENCING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02818962

Incorporation date

18/05/1993

Size

Dormant

Contacts

Registered address

Registered address

Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PGCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1993)
dot icon07/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon07/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/09/2025
Appointment of Mr Allun Pittingale as a director on 2025-09-01
dot icon03/06/2025
Termination of appointment of Jeremy Nicholas Norris as a director on 2025-05-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon30/09/2024
Termination of appointment of Paul Julian Rushent as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Christopher Mark Harrison as a director on 2024-09-30
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon10/07/2023
Full accounts made up to 2022-06-30
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/07/2022
Termination of appointment of Roger Kenneth Peace as a director on 2022-06-30
dot icon23/03/2022
Full accounts made up to 2021-06-30
dot icon10/03/2022
Registered office address changed from The Manor House Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England to Tyttenhanger Farm Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG on 2022-03-10
dot icon10/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon12/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/03/2021
Full accounts made up to 2020-06-30
dot icon24/11/2020
Termination of appointment of Stewart William Pierce as a director on 2020-10-30
dot icon26/05/2020
Current accounting period shortened from 2020-12-31 to 2020-06-30
dot icon14/04/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Statement of capital following an allotment of shares on 1994-03-30
dot icon24/02/2020
Registration of charge 028189620009, created on 2020-02-17
dot icon20/02/2020
Termination of appointment of Adam Richardson as a director on 2020-02-17
dot icon20/02/2020
Termination of appointment of Ian Antony Faires as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Paul Julian Rushent as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Jeremy Nicholas Norris as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Simon John Lawson as a director on 2020-02-17
dot icon20/02/2020
Appointment of Mr Roger Kenneth Peace as a director on 2020-02-17
dot icon19/02/2020
Satisfaction of charge 028189620008 in full
dot icon19/02/2020
Satisfaction of charge 1 in full
dot icon19/02/2020
Satisfaction of charge 028189620007 in full
dot icon19/02/2020
Satisfaction of charge 028189620006 in full
dot icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/10/2019
Termination of appointment of Marc Coulson as a director on 2019-10-09
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of John Thomas Brett as a director on 2019-04-03
dot icon21/05/2019
Appointment of Mr Stewart Pierce as a director on 2019-04-03
dot icon07/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/10/2018
Registration of charge 028189620008, created on 2018-09-28
dot icon25/09/2018
Registration of charge 028189620007, created on 2018-09-11
dot icon14/08/2018
Registration of charge 028189620006, created on 2018-08-10
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Termination of appointment of Katy Ann Louise Kinsella as a director on 2018-01-31
dot icon14/02/2018
Cessation of Ian Antony Faires as a person with significant control on 2016-10-25
dot icon14/02/2018
Notification of Avs Group Holdings Limited as a person with significant control on 2016-10-25
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon13/02/2018
Termination of appointment of Michel William Henri Webb as a secretary on 2018-01-04
dot icon13/02/2018
Termination of appointment of Michel William Henri Webb as a director on 2018-01-04
dot icon25/10/2017
Director's details changed for Mr Michel William Henri Webb on 2017-10-17
dot icon25/10/2017
Appointment of Mr Marc Coulson as a director on 2017-09-25
dot icon25/10/2017
Termination of appointment of Christopher James Higgins as a director on 2017-10-17
dot icon22/08/2017
Director's details changed for Mr John Thomas Brett on 2017-08-14
dot icon22/08/2017
Termination of appointment of Neil Alexander Beglin as a director on 2017-08-14
dot icon22/08/2017
Director's details changed for Mrs Katy Ann Louise Kinsella-Whyte on 2017-08-22
dot icon02/08/2017
Appointment of Mrs Katy Ann Louise Kinsella-Whyte as a director on 2017-08-01
dot icon28/06/2017
Director's details changed for Mr Adam Richardson on 2017-06-28
dot icon27/06/2017
Appointment of Mr John Thomas Brett as a director on 2017-05-22
dot icon27/06/2017
Termination of appointment of Michael Joseph Feleppa as a director on 2017-06-23
dot icon03/03/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Statement of capital on 2016-10-25
dot icon15/02/2017
01/02/17 Statement of Capital gbp 189
dot icon09/12/2016
Statement of capital on 2016-10-25
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mr Adam Richardson as a director on 2016-02-10
dot icon16/03/2016
Appointment of Mr Michael Joseph Feleppa as a director on 2016-02-08
dot icon22/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/02/2016
Registered office address changed from First Floor the Pavilion Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD to The Manor House Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD on 2016-02-03
dot icon03/02/2016
Termination of appointment of Nicholas Summers as a director on 2015-12-18
dot icon01/10/2015
Director's details changed for Mr Neil Alexander Beglin on 2015-09-30
dot icon30/09/2015
Director's details changed for Mr Neil Alex Beglin on 2015-09-30
dot icon15/07/2015
Purchase of own shares. Shares purchased into treasury:
dot icon02/07/2015
Director's details changed for Mr Neil Alex Beglin on 2015-07-01
dot icon02/07/2015
Director's details changed for Mr Ian Anthony Faires on 2015-07-01
dot icon03/06/2015
Purchase of own shares. Shares purchased into treasury:
dot icon30/04/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Director's details changed for Mr Michel William Henri William Webb on 2015-04-07
dot icon08/04/2015
Secretary's details changed for Mr Michel William Webb on 2015-04-07
dot icon27/03/2015
Secretary's details changed for Mike Webb on 2015-03-02
dot icon27/03/2015
Director's details changed for Mike Webb on 2015-03-02
dot icon27/03/2015
Appointment of Mr Christopher James Higgins as a director on 2015-03-02
dot icon27/03/2015
Termination of appointment of Richard Grant Norton as a director on 2015-03-04
dot icon23/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-01
dot icon10/02/2015
Cancellation of shares. Statement of capital on 2015-02-02
dot icon10/02/2015
Purchase of own shares.
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Mark James Whiting as a director on 2014-05-09
dot icon19/01/2015
Director's details changed for Mr Nicholas Summers on 2014-08-01
dot icon19/01/2015
Director's details changed for Mr Neil Alex Beglin on 2014-08-01
dot icon11/09/2014
Auditor's resignation
dot icon01/09/2014
Register inspection address has been changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Amelia House Crescent Road Worthing West Sussex BN11 1QR
dot icon01/09/2014
Register inspection address has been changed to Amelia House Crescent Road Worthing West Sussex BN11 1QR
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon12/05/2014
Director's details changed for Mr Ian Anthony Faires on 2014-04-30
dot icon12/05/2014
Director's details changed for Mr Mark James Whiting on 2014-04-30
dot icon07/11/2013
Director's details changed for Mr Neil Alex Beglin on 2013-10-01
dot icon07/11/2013
Appointment of Mr Nicholas Summers as a director
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/02/2013
Appointment of Mr Neil Alex Beglin as a director
dot icon30/11/2012
Termination of appointment of Jeremy Cooper as a director
dot icon30/11/2012
Termination of appointment of Colin Quinlan as a director
dot icon14/08/2012
Registered office address changed from , Unit 1 the Courtyard, Pondtail Farm, Buckbarn, West Grinstead Horsham, West Sussex, RH13 8LN on 2012-08-14
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Colin Dennis Quinlan on 2012-04-30
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2011
Appointment of Mr Colin Dennis Quinlan as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Richard Grant Norton on 2010-01-01
dot icon09/06/2010
Director's details changed for Mark James Whiting on 2010-01-01
dot icon09/06/2010
Director's details changed for Ian Anthony Faires on 2010-01-01
dot icon09/06/2010
Director's details changed for Jeremy Patrick Cooper on 2010-01-01
dot icon22/12/2009
Director's details changed for Mike Webb on 2009-12-04
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Annual return made up to 2009-04-30 with full list of shareholders
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 30/04/09; full list of members
dot icon08/01/2009
Director appointed jeremy cooper
dot icon01/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon03/06/2008
Return made up to 30/04/08; full list of members
dot icon02/06/2008
Director's change of particulars / mark whiting / 01/04/2008
dot icon07/01/2008
New director appointed
dot icon10/12/2007
Director resigned
dot icon23/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/05/2007
Return made up to 30/04/07; full list of members
dot icon28/11/2006
Particulars of mortgage/charge
dot icon24/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon05/05/2006
Return made up to 30/04/06; full list of members
dot icon18/04/2006
New director appointed
dot icon18/08/2005
Accounts for a small company made up to 2004-12-31
dot icon05/08/2005
Return made up to 30/04/05; full list of members
dot icon23/12/2004
Secretary resigned
dot icon10/12/2004
New secretary appointed
dot icon11/08/2004
Accounts for a small company made up to 2003-12-31
dot icon01/07/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-05-31
dot icon16/09/2003
Ad 01/07/03--------- £ si 190@1=190 £ ic 210/400
dot icon16/09/2003
Ad 01/07/03--------- £ si 10@1=10 £ ic 200/210
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon16/09/2003
£ nc 100000/200000 01/07/03
dot icon03/06/2003
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon15/08/2002
Registered office changed on 15/08/02 from: brookfields farm, bramlands lane, woodmancote, henfield BN5 9TL
dot icon29/06/2002
Accounts for a small company made up to 2001-12-31
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon16/03/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 30/04/01; full list of members
dot icon29/01/2001
Full accounts made up to 1999-12-31
dot icon04/10/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon29/06/2000
Return made up to 30/04/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-05-31
dot icon29/12/1999
Particulars of contract relating to shares
dot icon29/12/1999
Ad 15/12/99--------- £ si 10@1=10 £ ic 190/200
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Ad 15/12/99--------- £ si 180@1=180 £ ic 10/190
dot icon28/05/1999
New director appointed
dot icon28/05/1999
Return made up to 30/04/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-05-31
dot icon08/06/1998
Return made up to 30/04/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-05-31
dot icon21/11/1997
Particulars of mortgage/charge
dot icon08/06/1997
Accounts for a small company made up to 1996-05-31
dot icon08/06/1997
Auditor's resignation
dot icon28/05/1997
Return made up to 30/04/97; full list of members
dot icon14/07/1996
Return made up to 30/04/96; no change of members
dot icon02/04/1996
Accounts for a small company made up to 1995-05-31
dot icon06/06/1995
Accounts for a small company made up to 1994-05-31
dot icon18/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Return made up to 30/04/94; full list of members
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon29/04/1994
Ad 30/03/94--------- £ si 10@1=10 £ ic 2/12
dot icon05/07/1993
Particulars of mortgage/charge
dot icon06/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/06/1993
Director resigned;new director appointed
dot icon18/05/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

133
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,879,975.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
133
8.05M
-
0.00
7.88M
-
2021
133
8.05M
-
0.00
7.88M
-

Employees

2021

Employees

133 Ascended- *

Net Assets(GBP)

8.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.88M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/05/1993 - 17/05/1993
68517
Kinsella, Katy Ann Louise
Director
31/07/2017 - 30/01/2018
1
Coulson, Marc
Director
24/09/2017 - 08/10/2019
1
Feleppa, Michael Joseph
Director
07/02/2016 - 22/06/2017
3
Higgins, Christopher James
Director
01/03/2015 - 16/10/2017
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AVS FENCING SUPPLIES LIMITED

AVS FENCING SUPPLIES LIMITED is an(a) Active company incorporated on 18/05/1993 with the registered office located at Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of AVS FENCING SUPPLIES LIMITED?

toggle

AVS FENCING SUPPLIES LIMITED is currently Active. It was registered on 18/05/1993 .

Where is AVS FENCING SUPPLIES LIMITED located?

toggle

AVS FENCING SUPPLIES LIMITED is registered at Tyttenhanger Farm Coursers Road, Colney Heath, St. Albans, Hertfordshire AL4 0PG.

What does AVS FENCING SUPPLIES LIMITED do?

toggle

AVS FENCING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does AVS FENCING SUPPLIES LIMITED have?

toggle

AVS FENCING SUPPLIES LIMITED had 133 employees in 2021.

What is the latest filing for AVS FENCING SUPPLIES LIMITED?

toggle

The latest filing was on 07/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.