Company Information for AV RIVIERA LIMITED
25 GLASSHOUSE STUDIOS, FRYERN COURT ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1QX,
|
Company Registration Number
06762619
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AV RIVIERA LIMITED | |
Legal Registered Office | |
25 GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX Other companies in BH21 | |
Company Number | 06762619 | |
---|---|---|
Company ID Number | 06762619 | |
Date formed | 2008-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB945398478 |
Last Datalog update: | 2024-01-09 01:29:57 |
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 |
---|---|---|
DANIEL PALMER |
||
GEMMA SUSAN SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARRYN ROY JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VICTORIA GATE LTD | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
AV SYNERGY LIMITED | Director | 2006-03-07 | CURRENT | 2006-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Gemma Susan Duhig on 2016-07-16 | |
CH01 | Director's details changed for Mrs Gemma Susan Sanders on 2018-04-21 | |
PSC04 | Change of details for Mrs Gemma Susan Sanders as a person with significant control on 2018-04-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH | |
AD02 | Register inspection address changed to C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/18 FROM Office a16 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Gemma Susan Sanders on 2016-08-01 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Gemma Susan Sanders on 2015-01-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Gemma Susan Sanders on 2014-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PALMER / 05/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA SUSAN DUHIG / 05/12/2013 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYN JACOBS | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2012-07-18 GBP 70 | |
RES09 | Resolution of authority to purchase a number of shares | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM OFFICE SUITE A16 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7SH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA SUSAN DUHIG / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PALMER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYN ROY JACOBS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA SUSAN DUHIG / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARRYN JACOBS / 10/08/2009 | |
288a | DIRECTOR APPOINTED DANIEL PALMER | |
288a | DIRECTOR APPOINTED GEMMA SUSAN DUHIG | |
88(2) | AD 12/12/08-12/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2012-04-01 | £ 62,489 |
---|
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 AV RIVIERA LIMITED
Called Up Share Capital | 2012-04-01 | £ 70 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,976 |
Current Assets | 2012-04-01 | £ 114,760 |
Debtors | 2012-04-01 | £ 101,923 |
Fixed Assets | 2012-04-01 | £ 8,199 |
Shareholder Funds | 2012-04-01 | £ 60,470 |
Stocks Inventory | 2012-04-01 | £ 4,861 |
Tangible Fixed Assets | 2012-04-01 | £ 8,199 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as AV RIVIERA 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. |