AVT COMMUNICATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AVT COMMUNICATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03117233

Incorporation date

23/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 East Butts Road, Rugeley, Staffordshire WS15 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1995)
dot icon27/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/03/2023
Registered office address changed from First Floor 20 Hatherton Street Walsall WS4 2LA England to 11 East Butts Road Rugeley Staffordshire WS15 2LU on 2023-03-13
dot icon23/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon04/04/2022
Registered office address changed from Harance House Rumer Hill Road Cannock WS11 0ET England to First Floor 20 Hatherton Street Walsall WS4 2LA on 2022-04-04
dot icon07/03/2022
Micro company accounts made up to 2021-11-30
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with updates
dot icon06/05/2021
Micro company accounts made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-11-30
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon19/09/2017
Registered office address changed from 14a Market Place Uttoxeter Staffordshire ST14 8HP to Harance House Rumer Hill Road Cannock WS11 0ET on 2017-09-19
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon27/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon12/11/2009
Director's details changed for John Peter Machin on 2009-11-12
dot icon12/11/2009
Director's details changed for Christine Mary Machin on 2009-11-12
dot icon16/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/11/2008
Return made up to 23/10/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/11/2007
Return made up to 23/10/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/11/2006
Return made up to 23/10/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/11/2005
Return made up to 23/10/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/11/2004
Return made up to 23/10/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/12/2003
Return made up to 23/10/03; full list of members
dot icon09/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon31/10/2002
Return made up to 23/10/02; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon25/10/2001
Return made up to 23/10/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-11-30
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon10/07/2000
Registered office changed on 10/07/00 from: 5/6 the fairway rugeley staffordshire WS15 2EJ
dot icon15/05/2000
Accounts for a small company made up to 1999-11-30
dot icon09/11/1999
Return made up to 23/10/99; full list of members
dot icon26/04/1999
Accounts for a small company made up to 1998-11-30
dot icon06/11/1998
Return made up to 23/10/98; full list of members
dot icon22/09/1998
Accounts for a small company made up to 1997-11-30
dot icon28/10/1997
Return made up to 23/10/97; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1996-11-30
dot icon29/10/1996
Return made up to 23/10/96; full list of members
dot icon11/02/1996
Accounting reference date notified as 30/11
dot icon24/01/1996
Ad 02/01/96--------- £ si 998@1=998 £ ic 2/1000
dot icon30/10/1995
Secretary resigned
dot icon23/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,654.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.25K
-
0.00
-
-
2022
2
2.58K
-
0.00
5.65K
-
2022
2
2.58K
-
0.00
5.65K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.58K £Descended-58.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/10/1995 - 22/10/1995
99600
Mr John Peter Machin
Director
23/10/1995 - Present
-
Machin, John Peter
Secretary
22/10/1995 - Present
-
Machin, Christine Mary
Director
23/10/1995 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVT COMMUNICATION SYSTEMS LIMITED

AVT COMMUNICATION SYSTEMS LIMITED is an(a) Active company incorporated on 23/10/1995 with the registered office located at 11 East Butts Road, Rugeley, Staffordshire WS15 2LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVT COMMUNICATION SYSTEMS LIMITED?

toggle

AVT COMMUNICATION SYSTEMS LIMITED is currently Active. It was registered on 23/10/1995 .

Where is AVT COMMUNICATION SYSTEMS LIMITED located?

toggle

AVT COMMUNICATION SYSTEMS LIMITED is registered at 11 East Butts Road, Rugeley, Staffordshire WS15 2LU.

What does AVT COMMUNICATION SYSTEMS LIMITED do?

toggle

AVT COMMUNICATION SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AVT COMMUNICATION SYSTEMS LIMITED have?

toggle

AVT COMMUNICATION SYSTEMS LIMITED had 2 employees in 2022.

What is the latest filing for AVT COMMUNICATION SYSTEMS LIMITED?

toggle

The latest filing was on 27/09/2025: Confirmation statement made on 2025-09-27 with no updates.