AVTRAC (UK) LIMITED

Register to unlock more data on OkredoRegister

AVTRAC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714345

Incorporation date

13/05/1992

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 13/05/1992)
dot icon26/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon23/12/2024
Termination of appointment of Iain Keith Barry as a director on 2024-12-10
dot icon20/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-01-01
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/01/2024
Director's details changed for Iain Keith Barry on 2024-01-19
dot icon22/01/2024
Director's details changed for Mr Valentine Mathew George Barry on 2024-01-19
dot icon22/01/2024
Secretary's details changed for Mrs Jean Ethel Barry on 2024-01-19
dot icon22/01/2024
Change of details for Avtrac Limited as a person with significant control on 2024-01-19
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon13/02/2023
Director's details changed for Iain Keith Barry on 2023-01-19
dot icon13/02/2023
Director's details changed for Mr Valentine Mathew George Barry on 2023-01-19
dot icon13/02/2023
Secretary's details changed for Mrs Jean Ethel Barry on 2023-02-13
dot icon07/02/2023
Director's details changed for Iain Keith Barry on 2023-01-19
dot icon07/02/2023
Change of details for Avtrac Limited as a person with significant control on 2023-01-19
dot icon19/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon09/11/2021
Registered office address changed from Suite 2, 1 Leonard Place Westerham Road Keston BR2 6HQ England to 4a Fairway Petts Wood Orpington BR5 1EG on 2021-11-09
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon21/01/2020
Change of details for Avtrac Limited as a person with significant control on 2020-01-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon22/12/2017
Registered office address changed from C/O Fairman Keable 132 Heathfield Road Keston BR2 6BA England to Suite 2, 1 Leonard Place Westerham Road Keston BR2 6HQ on 2017-12-22
dot icon02/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
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 icon16/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon07/06/2012
Director's details changed for Iain Kieth Barry on 2012-05-12
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon16/06/2010
Director's details changed for Iain Barry on 2010-05-12
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Return made up to 13/05/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/12/2008
Particulars of contract relating to shares
dot icon12/12/2008
Ad 24/11/08\gbp si 121185@1=121185\gbp ic 3/121188\
dot icon08/12/2008
Gbp nc 100/121188\24/11/08
dot icon03/06/2008
Return made up to 13/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / iain barry / 12/05/2008
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/05/2007
Return made up to 13/05/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Secretary's particulars changed
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 13/05/06; full list of members
dot icon02/03/2006
New director appointed
dot icon24/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/06/2005
Return made up to 13/05/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon02/06/2004
Full accounts made up to 2003-04-30
dot icon06/05/2004
Return made up to 13/05/04; full list of members
dot icon22/05/2003
Return made up to 13/05/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon16/05/2002
Return made up to 13/05/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/06/2001
Return made up to 13/05/01; full list of members
dot icon13/03/2001
New director appointed
dot icon26/01/2001
Full accounts made up to 2000-04-30
dot icon05/07/2000
Return made up to 13/05/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon21/06/1999
Registered office changed on 21/06/99 from: 145 windmill road croydon surrey. CR0 2XT
dot icon21/06/1999
Return made up to 13/05/99; full list of members
dot icon20/11/1998
Full accounts made up to 1998-04-30
dot icon27/05/1998
Return made up to 13/05/98; full list of members
dot icon13/01/1998
Full accounts made up to 1997-04-30
dot icon14/05/1997
Return made up to 13/05/97; full list of members
dot icon03/01/1997
Full accounts made up to 1996-04-30
dot icon02/08/1996
Secretary resigned
dot icon02/08/1996
Return made up to 13/05/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-04-30
dot icon12/06/1995
Return made up to 13/05/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-04-30
dot icon10/05/1994
Return made up to 13/05/94; full list of members
dot icon02/03/1994
Full accounts made up to 1993-04-30
dot icon20/07/1993
Return made up to 13/05/93; full list of members
dot icon25/09/1992
Registered office changed on 25/09/92 from: 6 tushmore avenue northgate crawley west sussex RH10 2LF
dot icon25/09/1992
Accounting reference date notified as 30/04
dot icon25/09/1992
Ad 13/05/92-31/08/92 £ si 3@1=3 £ ic 2/5
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon11/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/06/1992
Director resigned;new director appointed
dot icon13/05/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
185.42K
-
0.00
67.48K
-
2022
17
192.24K
-
0.00
4.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Iain Keith Barry
Director
27/02/2006 - 10/12/2024
9
FIRST SECRETARIES LIMITED
Nominee Secretary
12/05/1992 - 12/05/1992
6838
Barry, Valentine Mathew George
Director
13/05/1992 - Present
11
FIRST DIRECTORS LIMITED
Nominee Director
12/05/1992 - 12/06/1992
5474
Brice, Nicholas Charles
Director
19/01/2001 - 12/02/2004
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

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 (UK) LIMITED

AVTRAC (UK) LIMITED is an(a) Active company incorporated on 13/05/1992 with the registered office located at 4a Fairway, Petts Wood, Orpington BR5 1EG. There are currently 2 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 (UK) LIMITED?

toggle

AVTRAC (UK) LIMITED is currently Active. It was registered on 13/05/1992 .

Where is AVTRAC (UK) LIMITED located?

toggle

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

What does AVTRAC (UK) LIMITED do?

toggle

AVTRAC (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVTRAC (UK) LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-20 with updates.