Company Information for AVM INTERNATIONAL LTD.
FREEDOM HOUSE, RUTHERFORD WAY, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TU,
|
Company Registration Number
03452470
Private Limited Company
Active |
Company Name | |
---|---|
AVM INTERNATIONAL LTD. | |
Legal Registered Office | |
FREEDOM HOUSE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TU Other companies in GL51 | |
Company Number | 03452470 | |
---|---|---|
Company ID Number | 03452470 | |
Date formed | 1997-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB945836287 |
Last Datalog update: | 2023-11-06 16:48:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVM INTERNATIONAL, INC. | 2950 E FLAMINGO RD #E-5 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2002-04-04 | |
AVM INTERNATIONAL PTE. LTD. | JALAN BESAR Singapore 208787 | Dissolved | Company formed on the 2008-09-12 | |
AVM INTERNATIONAL TRADE PTE. LTD. | RAFFLES QUAY Singapore 048581 | Active | Company formed on the 2015-06-20 | |
AVM INTERNATIONAL COMPANY LIMITED | Active | Company formed on the 2015-07-31 | ||
AVM INTERNATIONAL (M) SDN. BHD. | Active | |||
AVM INTERNATIONAL CORPORATION | 901 PONCE DE LEON BLVD. CORAL GABLES FL 33134 | Active | Company formed on the 2014-08-06 | |
AVM INTERNATIONAL - CORAL GABLES, LLC | 901 PONCE DE LEON BLVD. CORAL GABLES FL 33134 | Active | Company formed on the 2014-07-30 | |
AVM INTERNATIONAL LIMITED INC. | 113 N. FEDERAL HWY DANIA FL 33004 | Active | Company formed on the 2001-02-07 | |
AVM INTERNATIONAL, INC. | 240 CRANDON BLVD #236 KEY BISCAYNE FL 33149 | Inactive | Company formed on the 1985-04-22 | |
AVM INTERNATIONAL, INC. | 4800 CASETA RD EL PASO TX 79922 | Active | Company formed on the 2010-06-09 | |
AVM INTERNATIONAL TRADING COMOANY | California | Unknown | ||
AVM INTERNATIONAL INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ASHLEY JAMES PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES BENBOW |
Company Secretary | ||
MONICA MARY WAUGH |
Company Secretary | ||
STEPHEN JOHN CLARK |
Director | ||
MONICA MARY WAUGH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVM LOGISTICS HOLDINGS LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
AVM STORAGE LTD | Director | 2010-04-28 | CURRENT | 2010-04-28 | Active | |
CATS COURIER AND TRANSPORT SERVICES LIMITED | Director | 2010-02-22 | CURRENT | 2010-02-22 | Active - Proposal to Strike off | |
AVM STORAGE SOLUTIONS LTD | Director | 2009-11-08 | CURRENT | 2009-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Avm Logistics Holdings Limited as a person with significant control on 2019-08-05 | |
PSC07 | CESSATION OF CHARLES ASHLEY JAMES PERRY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/19 FROM Unit 42 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034524700001 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA EMMA PERRY | |
PSC04 | Change of details for Mr Charles Ashley James Perry as a person with significant control on 2019-07-15 | |
SH01 | 15/07/19 STATEMENT OF CAPITAL GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM Unit42 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL | |
CH01 | Director's details changed for Mr Charles Ashley James Perry on 2017-10-10 | |
PSC04 | Change of details for Mr Charles Ashley James Perry as a person with significant control on 2017-10-10 | |
PSC04 | Change of details for Mr Charles Ashley James Perry as a person with significant control on 2016-04-06 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Charles Ashley James Perry on 2016-09-01 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Ashley James Perry on 2011-10-20 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/01/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BENBOW | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: UNIT 11 LANSDOWN INDUSTRIAL EST GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL | |
88(2)R | AD 02/06/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/99 FROM: UNIT 11 LANSDOWN INDUSTRIAL EST GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL | |
287 | REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 60-62 ST GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PN | |
363s | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
88(2)R | AD 20/10/97--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH2004925 | Active | Licenced property: LANSDOWN INDUSTRIAL ESTATE UNIT 42 GLOUCESTER ROAD CHELTENHAM GLOUCESTER ROAD GB GL51 8PL. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-01-31 | £ 68,772 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 61,651 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVM INTERNATIONAL LTD.
Cash Bank In Hand | 2013-01-31 | £ 33,307 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 33,365 |
Current Assets | 2013-01-31 | £ 91,040 |
Current Assets | 2012-01-31 | £ 68,435 |
Debtors | 2013-01-31 | £ 57,733 |
Debtors | 2012-01-31 | £ 35,070 |
Shareholder Funds | 2013-01-31 | £ 23,674 |
Shareholder Funds | 2012-01-31 | £ 7,159 |
Tangible Fixed Assets | 2013-01-31 | £ 1,406 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheltenham Borough Council | |
|
Grants |
Cheltenham Borough Council | |
|
R2206-HRA110 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |