AVV SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AVV SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268873

Incorporation date

24/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Eastman Way, Hemel Hempstead, Hertfordshire HP2 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon27/06/2025
Purchase of own shares.
dot icon12/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Appointment of Mrs Patricia Anne Wills as a director on 2025-05-20
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-20
dot icon29/05/2025
Cessation of Raymond Arnold Wills as a person with significant control on 2025-05-20
dot icon29/05/2025
Notification of Julie Tincknell as a person with significant control on 2025-05-20
dot icon15/05/2025
Appointment of Mr Michael James Tincknell as a director on 2025-05-06
dot icon23/01/2025
Satisfaction of charge 1 in full
dot icon04/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon07/09/2023
Director's details changed for Mr Ionut Suiu on 2023-06-23
dot icon23/06/2023
Change of details for Mr Raymond Arnold Wills as a person with significant control on 2023-06-23
dot icon23/06/2023
Secretary's details changed for Patricia Anne Wills on 2023-06-23
dot icon23/06/2023
Director's details changed for Mrs Julie Tincknell on 2023-06-23
dot icon23/06/2023
Director's details changed for Mr Raymond Arnold Wills on 2023-06-23
dot icon05/12/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon06/10/2022
Appointment of Mr Ionut Suiu as a director on 2022-10-06
dot icon22/02/2022
Director's details changed for Mr Raymond Arnold Wills on 2021-12-10
dot icon22/02/2022
Change of details for Mr Raymond Arnold Wills as a person with significant control on 2021-12-10
dot icon28/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon02/06/2021
Previous accounting period extended from 2020-10-31 to 2021-04-30
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon12/10/2020
Director's details changed for Mrs Julie Tincknell on 2019-09-23
dot icon12/10/2020
Secretary's details changed for Patricia Anne Wills on 2019-09-23
dot icon12/10/2020
Change of details for Mr Raymond Arnold Wills as a person with significant control on 2019-09-23
dot icon12/10/2020
Director's details changed for Mr Raymond Arnold Wills on 2019-09-23
dot icon19/05/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon09/09/2019
Termination of appointment of Katie Wills as a director on 2019-09-05
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon04/03/2019
Change of details for Mr Raymond Arnold Wills as a person with significant control on 2019-02-25
dot icon04/03/2019
Cessation of Patricia Anne Wills as a person with significant control on 2019-02-25
dot icon30/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-09-11
dot icon12/10/2018
Purchase of own shares.
dot icon27/09/2018
Cancellation of shares. Statement of capital on 2018-09-11
dot icon27/09/2018
Particulars of variation of rights attached to shares
dot icon27/09/2018
Change of share class name or designation
dot icon26/09/2018
Resolutions
dot icon04/09/2018
Appointment of Miss Katie Wills as a director on 2018-08-01
dot icon04/09/2018
Appointment of Mrs Julie Tincknell as a director on 2018-08-01
dot icon05/07/2018
Registered office address changed from 14 Watford Enterprise Centre Greenhill Crescent Watford Hertfordshire WD18 8XU to Unit 3 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU on 2018-07-05
dot icon22/06/2018
Registration of charge 032688730002, created on 2018-06-20
dot icon17/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/11/2017
Confirmation statement made on 2017-10-15 with updates
dot icon23/11/2017
Change of details for Mr Raymond Arnold Wills as a person with significant control on 2017-11-22
dot icon23/11/2017
Change of details for Mrs Patricia Anne Wills as a person with significant control on 2017-11-22
dot icon23/11/2017
Director's details changed for Mr Raymond Arnold Wills on 2017-11-22
dot icon23/11/2017
Secretary's details changed for Patricia Anne Wills on 2017-11-22
dot icon23/11/2017
Change of details for Mr Raymond Arnold Wills as a person with significant control on 2016-10-15
dot icon23/11/2017
Change of details for Mrs Patricia Anne Wills as a person with significant control on 2016-10-15
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon20/06/2017
Particulars of variation of rights attached to shares
dot icon19/06/2017
Change of share class name or designation
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Resolutions
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/04/2015
Particulars of variation of rights attached to shares
dot icon26/04/2015
Change of share class name or designation
dot icon30/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon30/10/2009
Director's details changed for Raymond Wills on 2009-10-15
dot icon07/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/11/2007
Return made up to 15/10/07; full list of members
dot icon02/11/2007
Director's particulars changed
dot icon13/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/01/2006
Return made up to 15/10/05; full list of members; amend
dot icon08/12/2005
Return made up to 15/10/05; full list of members
dot icon08/12/2005
Location of register of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/12/2004
Return made up to 15/10/04; full list of members
dot icon25/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Registered office changed on 18/11/04 from: 5 smallmead horley surrey RH6 9AX
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Secretary resigned
dot icon18/11/2004
New secretary appointed
dot icon06/10/2004
Certificate of change of name
dot icon17/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon24/10/2003
Return made up to 15/10/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/10/2002
Return made up to 15/10/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/10/2001
Return made up to 15/10/01; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon25/10/2000
Return made up to 24/10/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-10-31
dot icon02/05/2000
Registered office changed on 02/05/00 from: 3 skipton way horley surrey RH6 8LX
dot icon03/11/1999
Return made up to 24/10/99; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-10-31
dot icon30/12/1998
Return made up to 24/10/98; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1997-10-31
dot icon08/12/1997
Return made up to 24/10/97; full list of members
dot icon24/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

23
2023
change arrow icon-98.45 % *

* during past year

Cash in Bank

£8,373.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/10/2026
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
23
1.50M
-
0.00
185.95K
-
2022
28
1.62M
-
0.00
540.33K
-
2023
23
1.67M
-
0.00
8.37K
-
2023
23
1.67M
-
0.00
8.37K
-

Employees

2023

Employees

23 Descended-18 % *

Net Assets(GBP)

1.67M £Ascended3.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.37K £Descended-98.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suiu, Ionut
Director
06/10/2022 - Present
3
Mr Raymond Arnold Wills
Director
24/10/1996 - Present
4
Wills, Christopher John
Director
24/10/1996 - 30/09/2004
2
Wills, Patricia Anne
Director
20/05/2025 - Present
3
Tincknell, Julie
Director
01/08/2018 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVV SOLUTIONS LIMITED

AVV SOLUTIONS LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at Unit 3 Eastman Way, Hemel Hempstead, Hertfordshire HP2 7DU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of AVV SOLUTIONS LIMITED?

toggle

AVV SOLUTIONS LIMITED is currently Active. It was registered on 24/10/1996 .

Where is AVV SOLUTIONS LIMITED located?

toggle

AVV SOLUTIONS LIMITED is registered at Unit 3 Eastman Way, Hemel Hempstead, Hertfordshire HP2 7DU.

What does AVV SOLUTIONS LIMITED do?

toggle

AVV SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AVV SOLUTIONS LIMITED have?

toggle

AVV SOLUTIONS LIMITED had 23 employees in 2023.

What is the latest filing for AVV SOLUTIONS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-11 with updates.