THE AVEC CORPORATION LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
THE AVEC CORPORATION LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
THE AVEC CORPORATION LIMITED was incorporated 32 years ago on 17/09/1991 and has the registered number: 02646095. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE AVEC CORPORATION LIMITED was incorporated 32 years ago on 17/09/1991 and has the registered number: 02646095. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE AVEC CORPORATION LIMITED - BRIGHTON
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
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
CAPITAL HAIR & BEAUTY CROWHURST CORNER
BRIGHTON
EAST SUSSEX
BN1 8AP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ST. JOHN WINNINGTON | Jun 1967 | British | Secretary | 2007-07-02 | CURRENT |
MR OLIVER JAMES MARKHAM FINCHER | Sep 1970 | British | Director | 2007-07-18 | CURRENT |
MR PETER ROSS VANS AGNEW | Aug 1960 | British | Director | 1994-02-22 | CURRENT |
RICHARD MARKHAM FINCHER | Jan 1942 | British | Director | 1999-07-01 UNTIL 2007-07-18 | RESIGNED |
MRS SHIRLEY PACE | Apr 1935 | Secretary | 1991-09-17 UNTIL 1992-01-21 | RESIGNED | |
MR BRIAN AITKEN | Aug 1954 | British | Secretary | 1995-08-11 UNTIL 2007-07-02 | RESIGNED |
MARK WILLIAM DANT | Jun 1950 | Secretary | 1994-07-01 UNTIL 1994-11-01 | RESIGNED | |
MR KEITH WILLIAM EASTHAM | Nov 1962 | British | Secretary | 1993-01-21 UNTIL 1994-07-01 | RESIGNED |
HAROLD WAYNE | Jun 1930 | Nominee Secretary | 1991-09-17 UNTIL 1991-09-17 | RESIGNED | |
MS YVONNE WAYNE | Jul 1980 | British | Nominee Director | 1991-09-17 UNTIL 1991-09-17 | RESIGNED |
JOHN DAWSON ACKROYD | Nov 1949 | British | Director | 1996-10-11 UNTIL 1998-09-24 | RESIGNED |
MR KEITH WILLIAM EASTHAM | Nov 1962 | British | Director | 1994-07-01 UNTIL 1995-08-09 | RESIGNED |
MR MICHAEL JOHN PAUL CONNOLLY | Aug 1958 | British | Director | 2007-07-18 UNTIL 2007-11-14 | RESIGNED |
ASHLEY ARTHUR BARBER | Aug 1944 | British | Director | 1994-02-22 UNTIL 1999-07-01 | RESIGNED |
GERARD P HEGARTY | Oct 1940 | British | Director | 1994-02-22 UNTIL 2007-07-18 | RESIGNED |
MR DEREK PACE | Mar 1936 | British | Director | 1991-09-17 UNTIL 1994-07-01 | RESIGNED |
PAUL RICHARD TAYLOR | Oct 1950 | British | Director | 1994-02-22 UNTIL 1994-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aston & Fincher Limited | 2016-04-16 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Capital (Hair & Beauty) Ltd | 2016-04-06 | Brighton | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-26 | 31-12-2022 | 1,933,482 Cash 3,912,391 equity |
The Avec Corporation Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-12-2019 | £1,403,103 Cash £3,082,298 equity |
The Avec Corporation Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-26 | 31-12-2018 | £783,188 Cash £2,819,883 equity |
The Avec Corporation Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-18 | 31-12-2017 | £366,239 Cash £2,468,971 equity |