AVSC EUROPE LIMITED

Register to unlock more data on OkredoRegister

AVSC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450573

Incorporation date

15/10/1997

Size

Group

Contacts

Registered address

Registered address

1 Union Business Park, Florence Way, Uxbridge UB8 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon17/03/2026
Group of companies' accounts made up to 2024-12-31
dot icon20/12/2025
Resolutions
dot icon01/12/2025
Resolutions
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-10
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon24/09/2025
Appointment of Mr Surjit Kumar Bangar as a director on 2025-09-24
dot icon02/06/2025
Termination of appointment of Desmond William James Mcewan as a director on 2025-05-30
dot icon07/04/2025
Group of companies' accounts made up to 2023-12-31
dot icon31/12/2024
Appointment of Ms Stefica Divkovic as a director on 2024-12-20
dot icon31/12/2024
Appointment of Mr Benjamin Eugene Erwin as a director on 2024-12-20
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon25/07/2024
Termination of appointment of Stefica Divkovic as a director on 2024-07-25
dot icon18/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2024
Appointment of Ms Stefica Divkovic as a director on 2024-03-04
dot icon26/01/2024
Termination of appointment of Nicholas Owen Rudge as a director on 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon10/08/2023
Appointment of Mr Desmond William James Mcewan as a director on 2023-08-01
dot icon31/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon08/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon03/06/2021
Group of companies' accounts made up to 2019-12-31
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Termination of appointment of Renee Janet Lane as a secretary on 2020-12-16
dot icon04/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon22/09/2020
Appointment of Mr Benjamin Eugene Erwin as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Joseph Michael Mcilwain as a director on 2020-09-22
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon13/12/2019
Appointment of Mr Nicholas Owen Rudge as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of Patrick Charles Hill as a director on 2019-12-13
dot icon11/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon19/09/2019
Registered office address changed from , 242-243 Gresham Road, Slough, Berkshire, SL1 4PH, England to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 2019-09-19
dot icon31/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon12/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/06/2018
Notification of a person with significant control statement
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon01/06/2018
Withdrawal of a person with significant control statement on 2018-06-01
dot icon20/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon23/01/2017
Full accounts made up to 2015-12-31
dot icon15/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-02-16
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon11/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon25/02/2016
Termination of appointment of Ali Vafa as a director on 2016-02-22
dot icon13/12/2015
Appointment of Mrs Renee Janet Lane as a secretary on 2015-12-01
dot icon13/12/2015
Registered office address changed from , Unit 3 Heron Trading Estate, Alliance Road, London, W3 0RA to 1 Union Business Park Florence Way Uxbridge UB8 2LS on 2015-12-13
dot icon13/12/2015
Termination of appointment of Mahesh Vadgama as a secretary on 2015-12-01
dot icon13/12/2015
Termination of appointment of Mahesh Vadgama as a director on 2015-12-01
dot icon13/12/2015
Appointment of Mr Patrick Charles Hill as a director on 2015-12-01
dot icon12/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon31/01/2014
Group of companies' accounts made up to 2012-12-31
dot icon17/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/06/2011
Appointment of Mr Joseph Michael Mcilwain as a director
dot icon09/06/2011
Termination of appointment of Digby Davies as a director
dot icon01/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon18/10/2010
Termination of appointment of James Markowitz as a director
dot icon05/02/2010
Full accounts made up to 2008-12-31
dot icon15/01/2010
Appointment of Mr Ali Vafa as a director
dot icon09/01/2010
Resolutions
dot icon22/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon18/12/2009
Statement of capital on 2009-12-18
dot icon18/12/2009
Statement by directors
dot icon18/12/2009
Solvency statement dated 17/12/09
dot icon18/12/2009
Resolutions
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-12-17
dot icon18/12/2009
Resolutions
dot icon06/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr James Markowits on 2009-10-02
dot icon05/11/2009
Director's details changed for Digby John Davies on 2009-10-02
dot icon05/11/2009
Director's details changed for Mr Mahesh Vadgama on 2009-10-02
dot icon23/06/2009
Director appointed mr james markowits
dot icon23/06/2009
Director appointed mr mahesh vadgama
dot icon22/06/2009
Appointment terminated director ian yates
dot icon07/01/2009
Statement by directors
dot icon07/01/2009
Solvency statement dated 29/12/08
dot icon07/01/2009
Miscellaneous
dot icon07/01/2009
Memorandum and Articles of Association
dot icon07/01/2009
Resolutions
dot icon04/11/2008
Return made up to 15/10/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 15/10/07; full list of members
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 15/10/06; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/10/2005
Return made up to 15/10/05; full list of members
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon22/06/2005
Director resigned
dot icon22/06/2005
New director appointed
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon03/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/10/2004
Return made up to 15/10/04; full list of members
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Secretary resigned
dot icon07/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon23/12/2003
Ad 10/12/03--------- £ si 67000000@1=67000000 £ ic 159788907/226788907
dot icon22/12/2003
Resolutions
dot icon22/12/2003
£ nc 200000000/250000000 10/12/03
dot icon25/10/2003
Secretary's particulars changed
dot icon22/10/2003
Return made up to 15/10/03; full list of members
dot icon02/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/05/2003
Director's particulars changed
dot icon06/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon21/10/2002
Return made up to 15/10/02; full list of members
dot icon13/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/03/2002
Group of companies' accounts made up to 2000-09-30
dot icon13/11/2001
Registered office changed on 13/11/01 from:\suite 401, 2 gayton road, harrow, middlesex HA1 2XU
dot icon31/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon17/10/2001
Return made up to 15/10/01; full list of members
dot icon09/10/2001
Group of companies' accounts made up to 2000-05-31
dot icon30/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon27/07/2001
Accounting reference date shortened from 31/05/01 to 30/09/00
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
Secretary resigned
dot icon29/05/2001
Full group accounts made up to 1999-09-30
dot icon11/05/2001
Registered office changed on 11/05/01 from:\191 the vale, london, W3 7QS
dot icon22/03/2001
Director's particulars changed
dot icon26/02/2001
Delivery ext'd 3 mth 31/05/00
dot icon21/12/2000
New director appointed
dot icon15/12/2000
Return made up to 15/10/00; full list of members
dot icon20/11/2000
Certificate of change of name
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Registered office changed on 16/11/00 from:\16-18 acton park industrial est, the vale, london, W3 7QE
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Accounting reference date shortened from 30/09/00 to 31/05/00
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
Secretary resigned
dot icon07/08/2000
Full group accounts made up to 1998-09-30
dot icon09/05/2000
Declaration of satisfaction of mortgage/charge
dot icon12/04/2000
New director appointed
dot icon23/02/2000
Statement of affairs
dot icon23/02/2000
Ad 21/12/99--------- £ si 95600000@1=95600000 £ ic 64188907/159788907
dot icon21/12/1999
Return made up to 15/10/99; full list of members
dot icon06/10/1999
Nc inc already adjusted 24/09/99
dot icon01/10/1999
Statement of affairs
dot icon01/10/1999
Ad 31/03/98--------- £ si 5000000@1
dot icon01/10/1999
Delivery ext'd 3 mth 30/09/98
dot icon30/09/1999
Ad 09/01/98--------- £ si 15223905@1
dot icon30/09/1999
Resolutions
dot icon29/09/1999
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon17/06/1999
Accounting reference date shortened from 30/09/98 to 30/11/97
dot icon23/04/1999
Registered office changed on 23/04/99 from:\16-18 acton park industrial, estate, stanley gardens the vale, london, W3 7QE
dot icon23/04/1999
New secretary appointed
dot icon12/02/1999
New secretary appointed
dot icon27/01/1999
Return made up to 15/10/98; full list of members
dot icon29/06/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon01/04/1998
New director appointed
dot icon04/02/1998
Ad 08/12/97--------- £ si 43965000@1=43965000 £ ic 4/43965004
dot icon04/02/1998
£ nc 1000/100000000 08/12/97
dot icon22/01/1998
New director appointed
dot icon22/01/1998
New director appointed
dot icon21/11/1997
Particulars of mortgage/charge
dot icon14/11/1997
New director appointed
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Ad 15/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon29/10/1997
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon29/10/1997
Registered office changed on 29/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon29/10/1997
Director resigned
dot icon27/10/1997
Certificate of change of name
dot icon15/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon136 *

* during past year

Number of employees

783
2022
change arrow icon-47.06 % *

* during past year

Cash in Bank

£36,000.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
647
21.04M
-
0.00
68.00K
-
2022
783
23.19M
-
0.00
36.00K
-
2022
783
23.19M
-
0.00
36.00K
-

Employees

2022

Employees

783 Ascended21 % *

Net Assets(GBP)

23.19M £Ascended10.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.00K £Descended-47.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcewan, Desmond William James
Director
01/08/2023 - 30/05/2025
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/1997 - 22/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/10/1997 - 22/10/1997
43699
Hill, Patrick Charles
Director
01/12/2015 - 13/12/2019
13
Hamid, Mohamed Arif
Secretary
15/10/1998 - 20/04/2000
7

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About AVSC EUROPE LIMITED

AVSC EUROPE LIMITED is an(a) Active company incorporated on 15/10/1997 with the registered office located at 1 Union Business Park, Florence Way, Uxbridge UB8 2LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 783 according to last financial statements.

Frequently Asked Questions

What is the current status of AVSC EUROPE LIMITED?

toggle

AVSC EUROPE LIMITED is currently Active. It was registered on 15/10/1997 .

Where is AVSC EUROPE LIMITED located?

toggle

AVSC EUROPE LIMITED is registered at 1 Union Business Park, Florence Way, Uxbridge UB8 2LS.

What does AVSC EUROPE LIMITED do?

toggle

AVSC EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AVSC EUROPE LIMITED have?

toggle

AVSC EUROPE LIMITED had 783 employees in 2022.

What is the latest filing for AVSC EUROPE LIMITED?

toggle

The latest filing was on 17/03/2026: Group of companies' accounts made up to 2024-12-31.