Company Information for AVI CONTRACTS LIMITED
DVS HOUSE SUITE 1, FIRST FLOOR, 4 SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB,
|
Company Registration Number
03560213
Private Limited Company
Active |
Company Name | |
---|---|
AVI CONTRACTS LIMITED | |
Legal Registered Office | |
DVS HOUSE SUITE 1, FIRST FLOOR 4 SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB Other companies in HA7 | |
Company Number | 03560213 | |
---|---|---|
Company ID Number | 03560213 | |
Date formed | 1998-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB757083020 |
Last Datalog update: | 2024-01-09 02:40:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SMITA KARA |
||
ARVIND KARA |
||
MAVJI NARAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDERSENS LIMITED |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Arvind Kara as a person with significant control on 2022-04-01 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PRIESH HARJI VEKARIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVIND KARA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/17 FROM C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035602130001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/13 FROM Alpha House, 646C Kingsbury Road Kingsbury London NW9 9HN | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAVJI NARAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARVIND KARA / 01/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SMITA KARA on 2010-05-01 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAVJI NARAN / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARVIND KARA / 08/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: THE FRASER PARTNERSHIP ALPHA HOUSE 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 618,593 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 920,239 |
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 AVI CONTRACTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 551,859 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 957,949 |
Current Assets | 2013-03-31 | £ 984,338 |
Current Assets | 2012-03-31 | £ 1,269,093 |
Debtors | 2013-03-31 | £ 165,643 |
Debtors | 2012-03-31 | £ 45,027 |
Shareholder Funds | 2013-03-31 | £ 404,475 |
Shareholder Funds | 2012-03-31 | £ 395,315 |
Stocks Inventory | 2013-03-31 | £ 225,000 |
Stocks Inventory | 2012-03-31 | £ 225,433 |
Tangible Fixed Assets | 2013-03-31 | £ 38,730 |
Tangible Fixed Assets | 2012-03-31 | £ 46,461 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Harrow | |
|
Building Maintenance Exit Costs |
London Borough of Harrow | |
|
Building Maintenance Exit Costs |
London Borough of Harrow | |
|
Building Maintenance Exit Costs |
London Borough of Harrow | |
|
Building Maintenance Exit Costs |
London Borough of Harrow | |
|
Landlord Repairs Exit Costs |
London Borough of Harrow | |
|
Building Maintenance Exit Costs |
London Borough of Harrow | |
|
Landlord Repairs Exit Costs |
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. |