AVW FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

AVW FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296551

Incorporation date

14/09/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire LE3 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon16/04/2026
Appointment of Mr. per Daniel Andersson as a director on 2026-04-02
dot icon16/04/2026
Appointment of Jakob Sandwall as a director on 2026-04-02
dot icon16/04/2026
Appointment of Mr. Andrew Thomas Lister as a director on 2026-04-02
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon04/08/2025
Director's details changed for Mr Sean Michael Smith on 2025-07-07
dot icon04/08/2025
Director's details changed for Mrs Emily Kate Smith on 2025-07-07
dot icon29/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Director's details changed for Mrs Emily Kate Smith on 2020-06-11
dot icon11/06/2020
Director's details changed for Mr Sean Michael Smith on 2020-06-05
dot icon18/10/2019
Director's details changed for Mrs Emily Kate Smith on 2019-09-13
dot icon18/10/2019
Director's details changed for Mr Sean Michael Smith on 2019-09-13
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon19/09/2017
Director's details changed for Mr Sean Michael Smith on 2017-08-11
dot icon11/08/2017
Registered office address changed from Unit 23 Ashville Way Whetstone Leicestershire LE8 6NU to 4 Elland Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1TU on 2017-08-11
dot icon11/08/2017
Change of details for S & E Group Management Limited as a person with significant control on 2017-08-11
dot icon13/06/2017
Registration of charge 022965510001, created on 2017-06-06
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Termination of appointment of Sandra Joan Smith as a secretary on 2014-01-20
dot icon04/12/2014
Director's details changed for Mr Sean Michael Smith on 2014-12-03
dot icon04/12/2014
Director's details changed for Mrs Emily Kate Smith on 2014-11-28
dot icon27/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Termination of appointment of a director
dot icon05/02/2014
Termination of appointment of Michael Smith as a director
dot icon05/02/2014
Termination of appointment of Tanya Hextall as a director
dot icon23/01/2014
Registered office address changed from Cooper Parry Llp 1 Colton Square Leicester Leicestershire LE1 1QH on 2014-01-23
dot icon22/01/2014
Director's details changed for Mr Sean Michael Smith on 2014-01-21
dot icon22/01/2014
Certificate of change of name
dot icon22/01/2014
Appointment of Mrs Emily Kate Smith as a director
dot icon22/01/2014
Appointment of Mr Sean Michael Smith as a director
dot icon09/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon16/05/2012
Termination of appointment of Sean Smith as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon09/08/2011
Resolutions
dot icon09/08/2011
Change of share class name or designation
dot icon12/07/2011
Appointment of Tanya Hextall as a director
dot icon12/07/2011
Appointment of Sean Smith as a director
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-09-14
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 14/09/08; no change of members
dot icon22/09/2007
Return made up to 14/09/07; no change of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: cooper parry LLP the crescent, king street leicester LE1 6RX
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 14/09/06; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/10/2005
Return made up to 14/09/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/09/2004
Return made up to 14/09/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/03/2004
Registered office changed on 26/03/04 from: 110 regent road leicester LE1 7LT
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon09/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/09/2002
Return made up to 14/09/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/09/2001
Return made up to 14/09/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/09/2000
Return made up to 14/09/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/1999
Return made up to 14/09/99; full list of members
dot icon14/05/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1998
Return made up to 14/09/98; full list of members
dot icon18/06/1998
Accounts for a small company made up to 1997-12-31
dot icon06/10/1997
Return made up to 14/09/97; no change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1996
Return made up to 14/09/96; no change of members
dot icon19/06/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Return made up to 14/09/95; full list of members
dot icon05/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 14/09/94; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1993
Return made up to 14/09/93; no change of members
dot icon09/06/1993
Accounts for a small company made up to 1992-12-31
dot icon13/02/1993
Return made up to 14/09/92; full list of members
dot icon20/08/1992
Accounts for a small company made up to 1991-12-31
dot icon19/12/1991
Ad 30/08/91-30/11/91 £ si 1000@1
dot icon04/12/1991
Return made up to 14/09/91; no change of members
dot icon25/10/1991
Accounts for a small company made up to 1990-12-31
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
£ nc 1000/10000 30/08/91
dot icon23/07/1991
Return made up to 31/12/90; no change of members
dot icon17/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/10/1990
Return made up to 31/12/89; full list of members
dot icon07/02/1989
Wd 20/01/89 ad 14/09/88-23/01/89 £ si 98@1=98 £ ic 2/100
dot icon01/02/1989
Accounting reference date notified as 31/12
dot icon16/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1988
Registered office changed on 16/11/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-15.61 % *

* during past year

Cash in Bank

£63,165.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
154.00K
-
0.00
74.85K
-
2022
12
176.14K
-
0.00
63.17K
-
2022
12
176.14K
-
0.00
63.17K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

176.14K £Ascended14.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.17K £Descended-15.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Sean Michael
Director
20/01/2014 - Present
6
Smith, Sean Michael
Director
30/06/2011 - 11/01/2012
6
Smith, Emily Kate
Director
20/01/2014 - Present
6
Hextall, Tanya Louise
Director
30/06/2011 - 19/01/2014
1
Sandwall, Jakob
Director
02/04/2026 - Present
2

Persons with Significant Control

1
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 AVW FABRICATIONS LIMITED

AVW FABRICATIONS LIMITED is an(a) Active company incorporated on 14/09/1988 with the registered office located at 4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire LE3 1TU. There are currently 5 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 AVW FABRICATIONS LIMITED?

toggle

AVW FABRICATIONS LIMITED is currently Active. It was registered on 14/09/1988 .

Where is AVW FABRICATIONS LIMITED located?

toggle

AVW FABRICATIONS LIMITED is registered at 4 Elland Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire LE3 1TU.

What does AVW FABRICATIONS LIMITED do?

toggle

AVW FABRICATIONS LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

How many employees does AVW FABRICATIONS LIMITED have?

toggle

AVW FABRICATIONS LIMITED had 12 employees in 2022.

What is the latest filing for AVW FABRICATIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr. per Daniel Andersson as a director on 2026-04-02.