About

Registered Number: 03689403
Date of Incorporation: 29/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 12 Willow Farm, Rickinghall, Diss, Norfolk, IP22 1LT

 

Based in Diss in Norfolk, A V W Controls Ltd was founded on 29 December 1998, it's status is listed as "Active". We do not know the number of employees at A V W Controls Ltd. Woodward, Sharon Yvonne, Woodward, Anton Vincent, Brown, Mark Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Anton Vincent 29 December 1998 - 1
BROWN, Mark Andrew 01 April 2001 14 April 2004 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Sharon Yvonne 29 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 30 November 2018
PSC04 - N/A 01 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 01 March 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 14 March 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 09 March 2007
363s - Annual Return 13 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 14 January 2003
363s - Annual Return 16 January 2002
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
395 - Particulars of a mortgage or charge 08 February 2001
363s - Annual Return 04 January 2001
287 - Change in situation or address of Registered Office 13 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 05 January 2000
225 - Change of Accounting Reference Date 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
287 - Change in situation or address of Registered Office 05 January 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.