About

Registered Number: 02213707
Date of Incorporation: 25/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Hulcote, Milton Keynes, MK17 8BW

 

Associated Vehicle Industries (A.V.I.) Ltd was registered on 25 January 1988 with its registered office in Milton Keynes. Allison, Sarah Anne, Allison, Nigel James, Allison, Alec James are listed as the directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Nigel James N/A - 1
ALLISON, Alec James N/A 15 May 1996 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Sarah Anne 15 May 1996 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 01 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 April 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
287 - Change in situation or address of Registered Office 12 February 2008
287 - Change in situation or address of Registered Office 29 November 2007
AA - Annual Accounts 12 November 2007
363s - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 06 December 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 14 December 2000
225 - Change of Accounting Reference Date 20 November 2000
395 - Particulars of a mortgage or charge 06 September 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 05 June 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 11 June 1997
363s - Annual Return 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 12 June 1996
395 - Particulars of a mortgage or charge 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 06 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
123 - Notice of increase in nominal capital 20 December 1994
395 - Particulars of a mortgage or charge 07 October 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 25 May 1993
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
RESOLUTIONS - N/A 23 November 1992
AA - Annual Accounts 25 August 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 13 June 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 21 April 1989
RESOLUTIONS - N/A 08 February 1989
PUC 7 - N/A 08 February 1989
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 08 February 1989
OLD10 - N/A 08 February 1989
PUC 5 - N/A 29 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1988
CERTNM - Change of name certificate 18 February 1988
288 - N/A 16 February 1988
287 - Change in situation or address of Registered Office 16 February 1988
NEWINC - New incorporation documents 25 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2006 Outstanding

N/A

Debenture 23 August 2000 Fully Satisfied

N/A

Mortgage debenture 17 May 1996 Fully Satisfied

N/A

Charge 22 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.