AVT NATURAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

AVT NATURAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08176881

Incorporation date

13/08/2012

Size

Small

Contacts

Registered address

Registered address

2 Calico House Clove Hitch Quay, Plantation Wharf, London SW11 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2012)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon29/05/2025
Accounts for a small company made up to 2025-03-31
dot icon27/11/2024
Notification of Ajit Thomas as a person with significant control on 2016-04-06
dot icon27/11/2024
Notification of Richard Andrew Darlington as a person with significant control on 2016-04-06
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon04/06/2024
Accounts for a small company made up to 2024-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon16/06/2023
Accounts for a small company made up to 2023-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon17/09/2021
Termination of appointment of Haggards & Co. Limited as a secretary on 2021-09-17
dot icon26/08/2021
Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 2 Calico House Clove Hitch Quay Plantation Wharf London SW11 3TN on 2021-08-26
dot icon29/07/2021
Confirmation statement made on 2020-11-26 with updates
dot icon15/06/2021
Accounts for a small company made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-07-26 with updates
dot icon01/09/2020
Accounts for a small company made up to 2020-03-31
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon04/03/2020
Resolutions
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon22/05/2019
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Appointment of Murugappa Arunachalam Alagappan as a director on 2019-04-01
dot icon20/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon21/05/2018
Accounts for a small company made up to 2018-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon04/09/2017
Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 2017-09-04
dot icon30/05/2017
Accounts for a small company made up to 2017-03-31
dot icon24/10/2016
Registration of charge 081768810002, created on 2016-10-21
dot icon20/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon11/07/2016
Auditor's resignation
dot icon06/07/2016
Accounts for a small company made up to 2016-03-31
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon04/04/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon21/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-13
dot icon21/03/2016
Statement of capital following an allotment of shares on 2014-11-26
dot icon09/03/2016
Termination of appointment of Methil Sreenivasan Achutha Kumar as a director on 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon29/05/2015
Full accounts made up to 2015-03-31
dot icon07/11/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mr Agit Thomas on 2014-08-01
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon07/11/2014
Auditor's resignation
dot icon17/06/2014
Appointment of Haggards & Co. Limited as a secretary
dot icon05/06/2014
Accounts for a small company made up to 2014-03-31
dot icon17/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon17/09/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/08/2013
Accounts for a small company made up to 2012-12-31
dot icon15/03/2013
Statement of capital following an allotment of shares on 2012-10-18
dot icon29/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/11/2012
Duplicate mortgage certificatecharge no:1
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon13/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAGGARDS & CO LIMITED
Corporate Secretary
01/05/2014 - 17/09/2021
5
Mr Richard Andrew Darlington
Director
13/08/2012 - Present
7
Alagappan, Murugappa Arunachalam
Director
01/04/2019 - Present
-
Mr Ajit Thomas
Director
13/08/2012 - Present
2
Kumar, Methil Sreenivasan Achutha
Director
13/08/2012 - 31/03/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVT NATURAL EUROPE LIMITED

AVT NATURAL EUROPE LIMITED is an(a) Active company incorporated on 13/08/2012 with the registered office located at 2 Calico House Clove Hitch Quay, Plantation Wharf, London SW11 3TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVT NATURAL EUROPE LIMITED?

toggle

AVT NATURAL EUROPE LIMITED is currently Active. It was registered on 13/08/2012 .

Where is AVT NATURAL EUROPE LIMITED located?

toggle

AVT NATURAL EUROPE LIMITED is registered at 2 Calico House Clove Hitch Quay, Plantation Wharf, London SW11 3TN.

What does AVT NATURAL EUROPE LIMITED do?

toggle

AVT NATURAL EUROPE LIMITED operates in the Tea processing (10.83/1 - SIC 2007) sector.

What is the latest filing for AVT NATURAL EUROPE LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with updates.