About

Registered Number: 04695880
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 110 Lower Shelton Road, Lower Shelton, Bedford, Bedfordshire, MK43 0LP

 

Having been setup in 2003, Ava Sports Ltd have registered office in Bedford, Bedfordshire. The companies directors are listed as Armagon, Arto Veheken, Knight, Sally Ann, Stroud, Jill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Sally Ann 01 August 2009 - 1
STROUD, Jill 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ARMAGON, Arto Veheken 12 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 10 April 2016
CH01 - Change of particulars for director 10 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 16 January 2010
AP01 - Appointment of director 10 November 2009
395 - Particulars of a mortgage or charge 17 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
395 - Particulars of a mortgage or charge 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 19 March 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
RESOLUTIONS - N/A 23 March 2003
MEM/ARTS - N/A 23 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 November 2010 Outstanding

N/A

Charge of deposit 11 September 2009 Outstanding

N/A

Debenture 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.