AVT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04258317

Incorporation date

24/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Stanley Villas Mairscough Lane, Downholland, Ormskirk, Lancashire L39 7HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2001)
dot icon19/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon02/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon25/06/2021
Micro company accounts made up to 2021-01-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon28/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon16/03/2020
Micro company accounts made up to 2020-01-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon29/04/2019
Micro company accounts made up to 2019-01-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon24/05/2018
Micro company accounts made up to 2018-01-31
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon17/05/2017
Micro company accounts made up to 2017-01-31
dot icon25/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon09/09/2010
Director's details changed for John Joseph Mather on 2010-07-24
dot icon20/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/07/2009
Return made up to 24/07/09; full list of members
dot icon16/04/2009
Certificate of change of name
dot icon05/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/02/2009
Accounting reference date shortened from 31/07/2009 to 31/01/2009
dot icon05/08/2008
Return made up to 24/07/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from lily farm bolton road, ashton in makerfield, wigan lancashire WN4 8TL
dot icon17/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Director's particulars changed
dot icon23/08/2007
Director resigned
dot icon09/08/2007
Return made up to 24/07/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon09/08/2007
Secretary's particulars changed
dot icon31/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon03/08/2006
Return made up to 24/07/06; full list of members
dot icon08/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Secretary's particulars changed
dot icon27/06/2006
Particulars of mortgage/charge
dot icon05/01/2006
Ad 05/09/05--------- £ si 2@2=4 £ ic 100/104
dot icon04/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon30/08/2005
Return made up to 24/07/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon09/09/2004
New director appointed
dot icon24/08/2004
Return made up to 24/07/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon28/08/2003
Return made up to 24/07/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Secretary resigned;director resigned
dot icon24/01/2003
New secretary appointed
dot icon24/01/2003
New director appointed
dot icon23/01/2003
Registered office changed on 23/01/03 from: 12 thistlewood drive wilmslow cheshire SK9 2RF
dot icon23/01/2003
New director appointed
dot icon17/08/2002
Return made up to 24/07/02; full list of members
dot icon23/07/2002
Registered office changed on 23/07/02 from: 27 church street atherton manchester M46 9DE
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
Registered office changed on 14/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon14/08/2001
Ad 24/07/01--------- £ si 49@1=49 £ ic 51/100
dot icon14/08/2001
Ad 24/07/01--------- £ si 50@1=50 £ ic 1/51
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon24/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+716.41 % *

* during past year

Cash in Bank

£109,791.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
306.58K
-
0.00
-
-
2022
12
226.51K
-
0.00
13.45K
-
2023
12
395.80K
-
0.00
109.79K
-
2023
12
395.80K
-
0.00
109.79K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

395.80K £Ascended74.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.79K £Ascended716.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Ian
Director
24/07/2001 - 16/01/2003
2
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
24/07/2001 - 24/07/2001
484
Mr John Joseph Mather
Director
15/01/2003 - Present
-
Kennington, Michael
Director
03/06/2004 - 14/08/2007
5
Kennington, Michael
Director
24/07/2001 - 16/01/2003
5

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AVT SERVICES LIMITED

AVT SERVICES LIMITED is an(a) Active company incorporated on 24/07/2001 with the registered office located at 1 Stanley Villas Mairscough Lane, Downholland, Ormskirk, Lancashire L39 7HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AVT SERVICES LIMITED?

toggle

AVT SERVICES LIMITED is currently Active. It was registered on 24/07/2001 .

Where is AVT SERVICES LIMITED located?

toggle

AVT SERVICES LIMITED is registered at 1 Stanley Villas Mairscough Lane, Downholland, Ormskirk, Lancashire L39 7HT.

What does AVT SERVICES LIMITED do?

toggle

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

How many employees does AVT SERVICES LIMITED have?

toggle

AVT SERVICES LIMITED had 12 employees in 2023.

What is the latest filing for AVT SERVICES LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2025-01-31.