AVTRAC LIMITED

Register to unlock more data on OkredoRegister

AVTRAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07123463

Incorporation date

12/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Fairway, Petts Wood, Orpington BR5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon17/02/2026
Confirmation statement made on 2026-01-12 with updates
dot icon25/11/2025
Cessation of Iain Keith Barry as a person with significant control on 2025-01-13
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon23/12/2024
Termination of appointment of Iain Keith Barry as a director on 2024-12-10
dot icon13/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon17/01/2024
Change of details for Mr Iain Keith Barry as a person with significant control on 2024-01-12
dot icon17/01/2024
Change of details for Mr Valentine Mathew George Barry as a person with significant control on 2024-01-12
dot icon17/01/2024
Director's details changed for Mr Michael Stephen Woodman on 2024-01-12
dot icon17/01/2024
Director's details changed for Richard Martin Woodman on 2024-01-12
dot icon17/01/2024
Director's details changed for Iain Keith Barry on 2024-01-12
dot icon17/01/2024
Director's details changed for Mr Valentine Mathew George Barry on 2024-01-12
dot icon17/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon11/03/2022
Director's details changed for Michael Steven Woodman on 2022-03-11
dot icon17/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon09/11/2021
Registered office address changed from Suite 2, 1 Leonard Place Business Centre Westerham Road Keston BR2 6HQ England to 4a Fairway Petts Wood Orpington BR5 1EG on 2021-11-09
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon24/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon21/01/2020
Director's details changed for Michael Steven Woodman on 2020-01-01
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/05/2019
Director's details changed for Iain Keith Barry on 2019-05-16
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon14/12/2017
Registered office address changed from C/O Fairman Keable 132 Heathfield Road Keston BR2 6BA England to Suite 2, 1 Leonard Place Business Centre Westerham Road Keston BR2 6HQ on 2017-12-14
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/11/2015
Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to C/O Fairman Keable 132 Heathfield Road Keston BR2 6BA on 2015-11-12
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon24/01/2015
Director's details changed for Richard Martin Woodman on 2014-11-01
dot icon24/01/2015
Director's details changed for Mr Valentine Mathew George Barry on 2014-11-01
dot icon24/01/2015
Director's details changed for Iain Keith Barry on 2014-11-01
dot icon24/01/2015
Director's details changed for Michael Steven Woodman on 2014-11-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon12/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
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
0
200.00
-
0.00
-
-
2022
0
200.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Barry, Valentine Mathew George
Director
12/01/2010 - Present
10
Mr Iain Keith Barry
Director
12/01/2010 - 10/12/2024
7
Woodman, Michael Stephen
Director
12/01/2010 - Present
1
Woodman, Richard Martin
Director
12/01/2010 - Present
1

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 AVTRAC LIMITED

AVTRAC LIMITED is an(a) Active company incorporated on 12/01/2010 with the registered office located at 4a Fairway, Petts Wood, Orpington BR5 1EG. 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 AVTRAC LIMITED?

toggle

AVTRAC LIMITED is currently Active. It was registered on 12/01/2010 .

Where is AVTRAC LIMITED located?

toggle

AVTRAC LIMITED is registered at 4a Fairway, Petts Wood, Orpington BR5 1EG.

What does AVTRAC LIMITED do?

toggle

AVTRAC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVTRAC LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-12 with updates.