AVT SERVICES LIMITED - ORMSKIRK
Company Profile | Company Filings |
Overview
AVT SERVICES LIMITED is a Private Limited Company from ORMSKIRK and has the status: Active.
AVT SERVICES LIMITED was incorporated 22 years ago on 24/07/2001 and has the registered number: 04258317. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AVT SERVICES LIMITED was incorporated 22 years ago on 24/07/2001 and has the registered number: 04258317. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AVT SERVICES LIMITED - ORMSKIRK
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
1 STANLEY VILLAS MAIRSCOUGH LANE
ORMSKIRK
LANCASHIRE
L39 7HT
This Company Originates in : United Kingdom
Previous trading names include:
AVANT TIME LIMITED (until 20/04/2009)
AVANT TIME LIMITED (until 20/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DIANE JANE MATHER | British | Secretary | 2003-01-15 | CURRENT | |
JOHN JOSEPH MATHER | Jun 1960 | British | Director | 2003-01-15 | CURRENT |
DCS CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2001-07-24 UNTIL 2001-07-24 | RESIGNED | ||
IAN WILLIS | Aug 1963 | British | Director | 2001-07-24 UNTIL 2003-01-16 | RESIGNED |
MICHAEL KENNINGTON | Dec 1959 | British | Director | 2001-07-24 UNTIL 2003-01-16 | RESIGNED |
MICHAEL KENNINGTON | Dec 1959 | British | Director | 2004-06-03 UNTIL 2007-08-14 | RESIGNED |
PETER DAVID HUGH DEVENNY | Jul 1982 | British | Director | 2003-01-18 UNTIL 2007-11-30 | RESIGNED |
IAN WILLIS | Aug 1963 | British | Secretary | 2001-07-24 UNTIL 2003-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Joseph Mather | 2016-07-25 | 6/1960 | Ormskirk Lancashire | Ownership of shares 25 to 50 percent |
Mrs Diane Jane Mather | 2016-07-25 | 7/1974 | Ormskirk Lancashire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AVT SERVICES LIMITED - Filleted accounts | 2023-09-16 | 31-01-2023 | £109,791 Cash £395,798 equity |
AVT SERVICES LIMITED - Filleted accounts | 2022-04-12 | 31-01-2022 | £13,448 Cash £226,509 equity |
AVT SERVICES LIMITED - Filleted accounts | 2021-06-26 | 31-01-2021 | £306,582 equity |
AVT SERVICES LIMITED - Filleted accounts | 2020-03-17 | 31-01-2020 | £212,680 equity |
AVT SERVICES LIMITED - Filleted accounts | 2019-04-30 | 31-01-2019 | £268,313 equity |
AVT SERVICES LIMITED - Filleted accounts | 2018-05-25 | 31-01-2018 | £189,013 equity |
AVT SERVICES LIMITED - Filleted accounts | 2017-05-18 | 31-01-2017 | £115,278 equity |
AVT Services Ltd - Abbreviated accounts | 2016-03-09 | 31-01-2016 | £102,657 Cash |
AVT Services Ltd - Abbreviated accounts | 2015-03-20 | 31-01-2015 | £20,344 Cash |