AVSL GROUP LIMITED

Register to unlock more data on OkredoRegister

AVSL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03605979

Incorporation date

29/07/1998

Size

Medium

Contacts

Registered address

Registered address

Unit 2, Bridgewater Park Taylor Road, Trafford Park, Manchester M41 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon20/03/2026
Satisfaction of charge 4 in full
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Memorandum and Articles of Association
dot icon20/11/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/11/2025
Termination of appointment of Caroline Diane Kelly as a secretary on 2025-10-31
dot icon14/11/2025
Appointment of Mr Simon Michael Smith as a director on 2025-10-31
dot icon14/11/2025
Appointment of Mr Adrian Field as a director on 2025-10-31
dot icon14/11/2025
Appointment of Mr James Robert Terence Lewis as a director on 2025-10-31
dot icon14/11/2025
Termination of appointment of Caroline Diane Kelly as a director on 2025-10-31
dot icon14/11/2025
Termination of appointment of Brian John Kelly as a director on 2025-10-31
dot icon05/11/2025
Registration of charge 036059790008, created on 2025-10-31
dot icon04/11/2025
Registration of charge 036059790007, created on 2025-10-31
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/04/2025
Termination of appointment of Hiu Tung Angel Wong as a director on 2025-04-28
dot icon17/04/2025
Appointment of Mrs Hiu Tung Angel Wong as a director on 2025-04-16
dot icon16/04/2025
Termination of appointment of Hiu Tung Angel Wong as a director on 2025-04-16
dot icon06/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon12/03/2024
Registration of charge 036059790006, created on 2024-03-06
dot icon09/01/2024
Director's details changed for Rachel Moran on 2023-12-05
dot icon25/09/2023
Accounts for a medium company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon01/08/2022
Cessation of Avsl Group (Holdings Limited as a person with significant control on 2022-07-28
dot icon14/02/2022
Director's details changed for Mrs Angel Hiu Tung Wong on 2022-02-14
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon22/07/2021
Satisfaction of charge 3 in full
dot icon27/11/2020
Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to Unit 2, Bridgewater Park Taylor Road Trafford Park Manchester M41 7JQ on 2020-11-27
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon02/04/2020
Appointment of Mr Matthew Doyle as a director on 2020-04-01
dot icon16/01/2020
Appointment of Mr Philip Williams as a director on 2020-01-16
dot icon02/01/2020
Termination of appointment of Graham Stephen Purdy as a director on 2019-12-17
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon15/03/2019
Appointment of Miss Angel Hiu Tung Wong as a director on 2019-03-15
dot icon18/02/2019
Termination of appointment of Philip Williams as a director on 2019-02-18
dot icon03/09/2018
Memorandum and Articles of Association
dot icon03/09/2018
Resolutions
dot icon29/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/08/2018
Notification of Avsl Group (Holdings Limited as a person with significant control on 2018-08-01
dot icon20/08/2018
Notification of Avsl Group (Holdings) Limited as a person with significant control on 2018-08-10
dot icon16/08/2018
Resolutions
dot icon15/08/2018
Cessation of Brian John Kelly as a person with significant control on 2018-08-01
dot icon15/08/2018
Cessation of Caroline Diane Kelly as a person with significant control on 2018-08-01
dot icon08/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon20/07/2018
Cancellation of shares. Statement of capital on 2018-07-11
dot icon07/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon05/05/2017
Appointment of Rachel Moran as a director on 2017-05-04
dot icon30/03/2017
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 2017-03-30
dot icon07/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon23/07/2015
Director's details changed for Mr Philip Williams on 2015-07-22
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/09/2014
Director's details changed for Philip Williams on 2014-08-16
dot icon04/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon04/08/2014
Registered office address changed from C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to Block E, Brunswick Square Union Street Oldham OL1 1DE on 2014-08-04
dot icon15/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon12/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/04/2013
Purchase of own shares.
dot icon20/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon24/04/2012
Purchase of own shares.
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon06/05/2011
Purchase of own shares.
dot icon23/02/2011
Resolutions
dot icon23/02/2011
Resolutions
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon28/10/2010
Director's details changed for Graham Stephen Purdy on 2010-07-28
dot icon26/10/2010
Termination of appointment of Sally Elliot as a director
dot icon03/08/2010
Director's details changed for Philip Williams on 2010-07-29
dot icon03/08/2010
Director's details changed for Graham Stephen Purdy on 2010-07-29
dot icon03/08/2010
Director's details changed for Caroline Diane Kelly on 2010-07-29
dot icon03/08/2010
Secretary's details changed for Caroline Diane Kelly on 2010-07-29
dot icon03/08/2010
Director's details changed for Sally Elliot on 2010-07-29
dot icon03/08/2010
Director's details changed for Brian John Kelly on 2010-07-29
dot icon16/06/2010
Purchase of own shares.
dot icon12/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon11/11/2009
Appointment of Sally Elliot as a director
dot icon05/08/2009
Return made up to 29/07/09; full list of members
dot icon04/08/2009
Registered office changed on 04/08/2009 from brunswick square union street oldham lancs OL1 1DE
dot icon03/08/2009
Appointment terminated secretary susan orr
dot icon10/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon01/06/2009
Gbp ic 55400/45556\05/05/09\gbp sr 9844@1=9844\
dot icon21/05/2009
Certificate of change of name
dot icon15/05/2009
Appointment terminated director alan perkin
dot icon15/05/2009
Resolutions
dot icon02/02/2009
Director appointed graham purdy
dot icon29/10/2008
Memorandum and Articles of Association
dot icon25/09/2008
Ad 09/09/08\gbp si 100@1=100\gbp ic 55300/55400\
dot icon25/09/2008
Nc inc already adjusted 11/08/08
dot icon25/09/2008
Resolutions
dot icon27/08/2008
Resolutions
dot icon19/08/2008
Return made up to 29/07/08; change of members
dot icon13/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon22/01/2008
£ ic 70000/55300 14/12/07 £ sr 14700@1=14700
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Registered office changed on 07/01/08 from: 7-9 st james square manchester M2 6XX
dot icon12/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon08/10/2007
Return made up to 29/07/07; no change of members
dot icon23/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon23/10/2006
Return made up to 29/07/06; full list of members
dot icon24/10/2005
Resolutions
dot icon10/10/2005
Return made up to 29/07/05; full list of members
dot icon07/10/2005
Particulars of mortgage/charge
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Registered office changed on 22/10/04 from: c/o boote edgar esterkin bentley house 61 brown street manchester lancashire M2 2XX
dot icon05/08/2004
Return made up to 29/07/04; full list of members
dot icon23/04/2004
Amended full accounts made up to 2003-12-31
dot icon23/04/2004
New director appointed
dot icon05/04/2004
Full accounts made up to 2003-12-31
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 29/07/03; full list of members
dot icon06/08/2002
Return made up to 29/07/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-12-31
dot icon29/05/2002
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon05/09/2001
Return made up to 29/07/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/12/2000
Certificate of change of name
dot icon23/08/2000
Return made up to 29/07/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
New director appointed
dot icon29/03/2000
Registered office changed on 29/03/00 from: 54 edward gardens martinscroft warrington cheshire WA1 4QT
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New secretary appointed
dot icon27/08/1999
New director appointed
dot icon27/08/1999
Return made up to 29/07/99; full list of members
dot icon16/08/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon13/02/1999
Particulars of mortgage/charge
dot icon07/01/1999
Particulars of mortgage/charge
dot icon22/10/1998
Memorandum and Articles of Association
dot icon19/10/1998
Certificate of change of name
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Ad 07/10/98--------- £ si 69999@1=69999 £ ic 1/70000
dot icon15/10/1998
£ nc 1000/100000 07/10/98
dot icon15/10/1998
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Secretary resigned
dot icon11/09/1998
New director appointed
dot icon11/09/1998
New secretary appointed
dot icon11/09/1998
Registered office changed on 11/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon29/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

39
2022
change arrow icon-78.74 % *

* during past year

Cash in Bank

£199,596.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
45
6.09M
-
0.00
939.02K
-
2022
39
7.68M
-
14.16M
199.60K
-
2022
39
7.68M
-
14.16M
199.60K
-

Employees

2022

Employees

39 Descended-13 % *

Net Assets(GBP)

7.68M £Ascended26.07 % *

Total Assets(GBP)

-

Turnover(GBP)

14.16M £Ascended- *

Cash in Bank(GBP)

199.60K £Descended-78.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, James Robert Terence
Director
31/10/2025 - Present
24
Kelly, Brian John
Director
19/04/2004 - 31/10/2025
22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
29/07/1998 - 09/09/1998
4516
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
29/07/1998 - 09/09/1998
4502
Sutcliffe, Stanley
Director
19/09/1999 - 01/11/2001
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

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

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

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

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About AVSL GROUP LIMITED

AVSL GROUP LIMITED is an(a) Active company incorporated on 29/07/1998 with the registered office located at Unit 2, Bridgewater Park Taylor Road, Trafford Park, Manchester M41 7JQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AVSL GROUP LIMITED?

toggle

AVSL GROUP LIMITED is currently Active. It was registered on 29/07/1998 .

Where is AVSL GROUP LIMITED located?

toggle

AVSL GROUP LIMITED is registered at Unit 2, Bridgewater Park Taylor Road, Trafford Park, Manchester M41 7JQ.

What does AVSL GROUP LIMITED do?

toggle

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

How many employees does AVSL GROUP LIMITED have?

toggle

AVSL GROUP LIMITED had 39 employees in 2022.

What is the latest filing for AVSL GROUP LIMITED?

toggle

The latest filing was on 20/03/2026: Satisfaction of charge 4 in full.