AVOVE LIMITED - CHORLEY


Company Profile Company Filings

Overview

AVOVE LIMITED is a Private Limited Company from CHORLEY UNITED KINGDOM and has the status: Active.
AVOVE LIMITED was incorporated 33 years ago on 30/01/1991 and has the registered number: 02578069. The accounts status is FULL and accounts are next due on 30/09/2024.

AVOVE LIMITED - CHORLEY

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PART 2ND FLOOR OFFICES, UNIT 5, MATRIX PARK EATON AVENUE
CHORLEY
PR7 7NA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
AMEY UTILITY SERVICES LIMITED (until 14/04/2022)
ENTERPRISE UTILITY SERVICES LIMITED (until 29/05/2014)
ARM GROUP LIMITED (until 15/11/2011)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN FISHER Aug 1950 British Director 2022-04-12 CURRENT
MR DARREN SIMON JONES Feb 1973 British Director 2018-07-20 CURRENT
MR MARK PERKINS Jan 1963 British Director 2022-04-12 CURRENT
MR JOSEPH BOUCHER May 1983 Irish Director 2022-06-20 CURRENT
MR PATRICK RAFFERTY May 1969 English Director 2020-11-12 CURRENT
JOHN GERARD MALONEY Jun 1965 Irish Director 2004-03-15 UNTIL 2005-03-18 RESIGNED
MR ANDREW LEE MILNER Apr 1969 British Director 2016-02-19 UNTIL 2019-12-12 RESIGNED
RICHARD JOHN MEYERS Dec 1946 British Director 1997-02-28 UNTIL 1997-05-22 RESIGNED
MR DAVID MICHAEL MCLOUGHLIN Dec 1962 British Director 2018-07-20 UNTIL 2020-01-10 RESIGNED
MR OWEN GERARD MCLAUGHLIN Aug 1959 British Director 1994-02-23 UNTIL 2002-05-07 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2013-04-08 UNTIL 2022-04-12 RESIGNED
RANDOLF GRAHAM MCINNES Jan 1952 British Director 2001-11-01 UNTIL 2003-04-07 RESIGNED
MR ROBERT BURTON JOHNSON Jan 1960 British Director 1995-03-20 UNTIL 2001-12-31 RESIGNED
SEAN KEOGH Jul 1967 British Director 1996-10-01 UNTIL 2004-01-20 RESIGNED
MR NEIL ROBERT ERNEST KIRKBY Aug 1964 British Director 2003-04-07 UNTIL 2009-12-04 RESIGNED
MR OWEN GERARD MCLAUGHLIN Aug 1959 British Director 2006-09-30 UNTIL 2010-02-18 RESIGNED
MR DAVID WILLIAM NESBIT Oct 1953 British Director 1994-02-23 UNTIL 1999-12-06 RESIGNED
MR NEIL EDWARD WILLIAMS British Secretary 2000-08-21 UNTIL 2001-05-14 RESIGNED
BERNADETTE MARY PITFIELD British Secretary 1999-12-06 UNTIL 2000-01-31 RESIGNED
BERNADETTE MARY PITFIELD British Secretary 1994-08-10 UNTIL 1997-02-26 RESIGNED
CRAIG MATHEW MCGILVRAY Aug 1966 British Director 2020-11-12 UNTIL 2022-04-12 RESIGNED
JACK MCGRORY Mar 1954 British Director 2004-03-15 UNTIL 2006-04-06 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Secretary 1997-02-28 UNTIL 1999-12-06 RESIGNED
MR PAUL BIRCH May 1960 British Secretary 2004-02-06 UNTIL 2013-06-10 RESIGNED
MR DAVID JOHN ASHTON Apr 1937 British Secretary 1991-03-08 UNTIL 1994-08-10 RESIGNED
GRAHAM WHITEHEAD British Secretary 2000-02-01 UNTIL 2000-08-21 RESIGNED
MR JOHN VINCENT GAVAN Dec 1955 British Secretary 2001-05-14 UNTIL 2004-02-06 RESIGNED
MR PAUL BIRCH May 1960 British Director 2009-12-04 UNTIL 2011-11-28 RESIGNED
SHERARD SECRETARIAT SERVICES LIMITED Corporate Secretary 2013-06-11 UNTIL 2022-11-01 RESIGNED
MR RICHARD JAMES WARD Dec 1977 British Director 2013-11-28 UNTIL 2018-07-20 RESIGNED
MR JOHN VINCENT GAVAN Dec 1955 British Director 2001-11-01 UNTIL 2006-09-30 RESIGNED
MR IAN ELLIS FRASER Mar 1957 British Director 2011-11-28 UNTIL 2013-04-08 RESIGNED
MR JOSEPH JOHN FLOOD Mar 1965 British Director 2011-11-28 UNTIL 2013-07-19 RESIGNED
MICHAEL WILLIAM FELL Jun 1957 British Director 1994-02-23 UNTIL 1997-02-26 RESIGNED
MR MELVYN EWELL Sep 1958 British Director 2013-04-08 UNTIL 2016-03-31 RESIGNED
MR ANDREW MICHAEL EASTWOOD Dec 1968 British Director 2011-08-22 UNTIL 2011-11-28 RESIGNED
ROBERT ARTHUR CARELESS Dec 1953 British Director 1999-06-28 UNTIL 1999-12-06 RESIGNED
MR THOMAS STRICKLAND BUTLER Jan 1940 British Director 1991-03-08 UNTIL 1994-02-23 RESIGNED
MALCOLM DAVID BIRKETT Apr 1947 British Director 1994-02-23 UNTIL 1997-12-17 RESIGNED
MR DANIEL LAWRENCE HOLLAND Apr 1972 British Director 2011-11-28 UNTIL 2016-12-31 RESIGNED
MR DAVID JOHN ASHTON Apr 1937 British Director 1991-03-08 UNTIL 1997-02-26 RESIGNED
MR DAVID LLEWELYN ARNOLD Jan 1966 British Director 2011-11-28 UNTIL 2013-04-08 RESIGNED
MR DAVID GAWLER Jun 1939 South African Director 1999-01-01 UNTIL 1999-12-06 RESIGNED
MR LEE GREENBURY Dec 1963 British Director 2010-03-08 UNTIL 2011-08-22 RESIGNED
MR KEVIN ALEXANDER FOWLIE Feb 1980 British Director 2017-01-03 UNTIL 2018-04-27 RESIGNED
MR JOHN ELLIS JACKSON Jan 1947 British Director 1997-02-28 UNTIL 1998-07-16 RESIGNED
MR PAUL THAIN Mar 1964 British Director 2020-03-31 UNTIL 2020-10-29 RESIGNED
MR JOHN ANTHONY PHILIPS Oct 1956 British Director 1994-02-23 UNTIL 1999-03-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-01-30 UNTIL 1991-03-08 RESIGNED
MR DANIEL O'NEILL Oct 1983 Irish Director 2022-04-12 UNTIL 2022-06-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ersa Bidco Limited 2022-04-12 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
A.R.M Services Group Limited 2016-04-06 - 2022-04-12 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEHA WILLIAMS NORMAN LIMITED KING'S LYNN Dissolved... 70221 - Financial management
BYZAK LIMITED LONDON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
HEATING AND BUILDING MAINTENANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
AMEY COMMUNITY LIMITED LONDON UNITED KINGDOM Active FULL 81100 - Combined facilities support activities
ARKECO ENVIRONMENTAL SERVICES LIMITED MANCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BABCOCK ASSESSMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
BABCOCK CAREERS GUIDANCE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
AMEY METERING LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AMEY POWER SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.
ALC (FMC) LIMITED MANCHESTER ... FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
AMEY DEFENCE SERVICES (HOUSING) LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
AMEY DEFENCE SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
GEO AMEY LIMITED MANCHESTER UNITED KINGDOM Active FULL 49390 - Other passenger land transport
MANAGEMENT & TRAINING CORPORATION LIMITED LONDON ENGLAND Active FULL 84230 - Justice and judicial activities
AMEY (AB) LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AMEYBRIGGS SERVICES HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
AMEYBRIGGS SERVICES LIMITED LONDON ENGLAND Active FULL 45200 - Maintenance and repair of motor vehicles
AMEY (ABD) LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
C.F.M. BUILDING SERVICES LIMITED MOTHERWELL SCOTLAND Active FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AR REAY LIMITED CHORLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
AIM LEGAL EXPENSES INSURANCE SERVICES LIMITED CHORLEY Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
ADVANCED CHILD CARE ASSESSMENTS LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 88990 - Other social work activities without accommodation n.e.c.
116 CARDAMON LIMITED CHORLEY Active GROUP 70100 - Activities of head offices
CLEAR COMPANIES LIMITED CHORLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ALL ROUND TRADING LTD CHORLEY Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
@PHYSIO (UK) LIMITED CHORLEY ENGLAND Active DORMANT 86900 - Other human health activities
SSAM LEGAL LIMITED CHORLEY Active UNAUDITED ABRIDGED 69102 - Solicitors
AIM PROVIDE LLP CHORLEY Active TOTAL EXEMPTION FULL None Supplied