About

Registered Number: 04116500
Date of Incorporation: 29/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 62 Pullman Road, Wigston, Leicester, LE18 2DB,

 

Having been setup in 2000, Av Industrial Products Ltd are based in Leicester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Barrows, Pamela Lesley, Langdale, Barry, Langley, Thomas Howard are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGDALE, Barry 27 July 2018 - 1
LANGLEY, Thomas Howard 27 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BARROWS, Pamela Lesley 29 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 05 December 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 14 November 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 December 2018
MR01 - N/A 14 December 2018
MR01 - N/A 07 November 2018
CH01 - Change of particulars for director 08 August 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 07 August 2018
CH01 - Change of particulars for director 07 August 2018
AP01 - Appointment of director 29 July 2018
AP01 - Appointment of director 29 July 2018
AP01 - Appointment of director 29 July 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 05 December 2017
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 30 June 2017
AA01 - Change of accounting reference date 21 March 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 01 July 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 19 November 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 19 March 2003
363s - Annual Return 18 February 2002
225 - Change of Accounting Reference Date 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 06 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.