Company Information for AVS PARTNERS LIMITED
THE BUSINESS AND TECHNOLOGY CENTRE, BESSEMER DRIVE, STEVENAGE, SG1 2DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AVS PARTNERS LIMITED | ||
Legal Registered Office | ||
THE BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE SG1 2DX Other companies in AL6 | ||
Previous Names | ||
|
Company Number | 06128737 | |
---|---|---|
Company ID Number | 06128737 | |
Date formed | 2007-02-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-11 08:48:22 |
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 | ||
---|---|---|---|---|
![]() |
AVS PARTNERS PTY LTD | WA 6017 | Strike-off action in progress | Company formed on the 2016-03-16 |
![]() |
AVS PARTNERS I LLC | Delaware | Unknown | |
![]() |
AVS PARTNERS III LLC | Delaware | Unknown | |
![]() |
AVS PARTNERS IV LLC | Delaware | Unknown | |
![]() |
AVS PARTNERS VI LLC | Delaware | Unknown | |
![]() |
AVS PARTNERS VII LLC | Delaware | Unknown | |
![]() |
AVS PARTNERS VIII LLC | Delaware | Unknown | |
![]() |
AVS PARTNERS LLC | Michigan | UNKNOWN | |
AVS PARTNERS INC. | 2275 GENEVA DR LAKELAND FL 33805 | Inactive | Company formed on the 2018-10-17 | |
![]() |
AVS PARTNERS LLC | 11734 DEEPWATER RIDGE WAY CYPRESS TX 77433 | Active | Company formed on the 2024-04-01 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE MAWER |
||
MELANIE MAWER |
||
WILLIAM RICHARD MAWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LORD |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVS VAT CONSULTANCY LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
IMAGE SCAN HOLDINGS PLC | Director | 2014-04-11 | CURRENT | 1995-05-31 | Active | |
IMAGE SCAN LIMITED | Director | 2014-04-11 | CURRENT | 1995-05-24 | Active | |
3DX-RAY LIMITED | Director | 2014-04-11 | CURRENT | 1996-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM 16 Mill Lane Welwyn Hertfordshire AL6 9ET England | ||
Director's details changed for Mrs Melanie Mawer on 2023-04-19 | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM The Business and Technology Centre Bessemer Drive Stevenage SG1 2DX United Kingdom | ||
Change of details for Mrs Melanie Mawer as a person with significant control on 2023-04-19 | ||
Director's details changed for Mr William Richard Mawer on 2023-02-21 | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mrs Melanie Mawer on 2020-12-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE MAWER on 2021-05-01 | |
PSC04 | Change of details for Mrs Melanie Mawer as a person with significant control on 2020-12-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Melanie Lord 4 Whitehill Welwyn Hertfordshire AL6 9AF United Kingdom to 16 Mill Lane Welwyn AL6 9ET | |
AD03 | Registers moved to registered inspection location of C/O Melanie Lord 4 Whitehill Welwyn Hertfordshire AL6 9AF | |
AD04 | Register(s) moved to registered office address 16 Mill Lane Welwyn Hertfordshire AL6 9ET | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM 4 Whitehill Welwyn Hertfordshire AL6 9AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
CH01 | Director's details changed for Ms Melanie Lord on 2017-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MELANIE LORD on 2017-01-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061287370001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061287370002 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RICHARD MAWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE LORD | |
RES15 | CHANGE OF NAME 11/03/2013 | |
CERTNM | Company name changed avs vat consultancy LIMITED\certificate issued on 13/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 90 PARK STREET CAMBERLEY SURREY GU15 3NY | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE LORD / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LORD / 08/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 29/02/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: C/O NIZAR KANJI & CO, 18 THE FAIRWAY, NORTHWOOD MIDDLESEX HA6 3DY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 26/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MELANIE MAWER | ||
Outstanding | MELANIE MAWER |
Creditors Due Within One Year | 2012-05-01 | £ 77,419 |
---|
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 AVS PARTNERS LIMITED
Called Up Share Capital | 2012-05-01 | £ 3,595 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 3,595 |
Called Up Share Capital | 2011-04-30 | £ 3,595 |
Cash Bank In Hand | 2012-05-01 | £ 207,847 |
Cash Bank In Hand | 2012-04-30 | £ 180,588 |
Cash Bank In Hand | 2011-04-30 | £ 189,675 |
Current Assets | 2012-05-01 | £ 226,363 |
Current Assets | 2012-04-30 | £ 184,358 |
Current Assets | 2011-04-30 | £ 193,187 |
Debtors | 2012-05-01 | £ 18,516 |
Debtors | 2012-04-30 | £ 3,770 |
Debtors | 2011-04-30 | £ 3,512 |
Fixed Assets | 2012-05-01 | £ 705 |
Fixed Assets | 2012-04-30 | £ 818 |
Fixed Assets | 2011-04-30 | £ 571 |
Shareholder Funds | 2012-05-01 | £ 149,649 |
Shareholder Funds | 2012-04-30 | £ 122,719 |
Shareholder Funds | 2011-04-30 | £ 108,719 |
Tangible Fixed Assets | 2012-05-01 | £ 705 |
Tangible Fixed Assets | 2012-04-30 | £ 818 |
Tangible Fixed Assets | 2011-04-30 | £ 571 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AVS PARTNERS LIMITED are:
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. |