AVS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

AVS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128737

Incorporation date

26/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Business And Technology Centre, Bessemer Drive, Stevenage SG1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon14/01/2026
Register inspection address has been changed from 16 Mill Lane Welwyn AL6 9ET England to Suite G46Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Micro company accounts made up to 2024-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/04/2023
Registered office address changed from 16 Mill Lane Welwyn Hertfordshire AL6 9ET England to The Business and Technology Centre Bessemer Drive Stevenage SG1 2DX on 2023-04-19
dot icon19/04/2023
Director's details changed for Mrs Melanie Mawer on 2023-04-19
dot icon19/04/2023
Registered office address changed from The Business and Technology Centre Bessemer Drive Stevenage SG1 2DX United Kingdom to The Business and Technology Centre Bessemer Drive Stevenage SG1 2DX on 2023-04-19
dot icon19/04/2023
Change of details for Mrs Melanie Mawer as a person with significant control on 2023-04-19
dot icon21/02/2023
Director's details changed for Mr William Richard Mawer on 2023-02-21
dot icon19/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Director's details changed for Mr William Richard Mawer on 2020-12-16
dot icon10/05/2021
Director's details changed for Mrs Melanie Mawer on 2020-12-16
dot icon10/05/2021
Secretary's details changed for Mrs Melanie Mawer on 2021-05-01
dot icon10/05/2021
Change of details for Mrs Melanie Mawer as a person with significant control on 2020-12-16
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon04/01/2021
Register inspection address has been changed from C/O Melanie Lord 4 Whitehill Welwyn Hertfordshire AL6 9AF United Kingdom to 16 Mill Lane Welwyn AL6 9ET
dot icon04/01/2021
Register(s) moved to registered inspection location C/O Melanie Lord 4 Whitehill Welwyn Hertfordshire AL6 9AF
dot icon04/01/2021
Register(s) moved to registered office address 16 Mill Lane Welwyn Hertfordshire AL6 9ET
dot icon29/07/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon10/03/2020
Registered office address changed from 4 Whitehill Welwyn Hertfordshire AL6 9AF to 16 Mill Lane Welwyn Hertfordshire AL6 9ET on 2020-03-10
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon05/01/2017
Director's details changed for Ms Melanie Lord on 2017-01-01
dot icon05/01/2017
Secretary's details changed for Ms Melanie Lord on 2017-01-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon11/03/2014
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon06/02/2014
Registration of charge 061287370001
dot icon06/02/2014
Registration of charge 061287370002
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Appointment of Mr William Richard Mawer as a director
dot icon15/07/2013
Termination of appointment of Joanne Lord as a director
dot icon13/03/2013
Certificate of change of name
dot icon13/03/2013
Change of name notice
dot icon11/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon16/03/2011
Registered office address changed from 90 Park Street Camberley Surrey GU15 3NY on 2011-03-16
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon08/03/2010
Director's details changed for Melanie Lord on 2010-03-08
dot icon08/03/2010
Director's details changed for Joanne Lord on 2010-03-08
dot icon08/03/2010
Register inspection address has been changed
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 26/02/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2008
Accounting reference date extended from 29/02/2008 to 30/04/2008
dot icon06/08/2008
Return made up to 26/02/08; full list of members
dot icon25/03/2007
Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/2007
Registered office changed on 25/03/07 from: c/o nizar kanji & co, 18 the fairway, northwood middlesex HA6 3DY
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New secretary appointed
dot icon25/03/2007
New director appointed
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Secretary resigned
dot icon26/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
432.76K
-
0.00
-
-
2022
0
450.03K
-
0.00
-
-
2023
0
469.37K
-
26.70K
-
-
2023
0
469.37K
-
26.70K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

469.37K £Ascended4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

26.70K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Melanie Mawer
Director
26/02/2007 - Present
4
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
26/02/2007 - 26/02/2007
2636
Bhardwaj, Ashok
Secretary
26/02/2007 - 26/02/2007
1237
Mawer, William Richard
Director
01/01/2014 - Present
5
Lord, Joanne
Director
26/02/2007 - 30/06/2013
-

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVS PARTNERS LIMITED

AVS PARTNERS LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at The Business And Technology Centre, Bessemer Drive, Stevenage SG1 2DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVS PARTNERS LIMITED?

toggle

AVS PARTNERS LIMITED is currently Active. It was registered on 26/02/2007 .

Where is AVS PARTNERS LIMITED located?

toggle

AVS PARTNERS LIMITED is registered at The Business And Technology Centre, Bessemer Drive, Stevenage SG1 2DX.

What does AVS PARTNERS LIMITED do?

toggle

AVS PARTNERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVS PARTNERS LIMITED?

toggle

The latest filing was on 14/01/2026: Register inspection address has been changed from 16 Mill Lane Welwyn AL6 9ET England to Suite G46Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX.