About

Registered Number: 03793258
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Richard House, 9 Winkley Square, Preston, Lancashire, PR1 3HP

 

Having been setup in 1999, Avacab Ltd are based in Lancashire, it's status is listed as "Active". We don't currently know the number of employees at this business. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TATTERSALL, Tracy 03 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CH03 - Change of particulars for secretary 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 26 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 24 June 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 May 2018
MR01 - N/A 12 February 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 26 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2016
AR01 - Annual Return 21 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2016
AA - Annual Accounts 30 May 2016
MR01 - N/A 17 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 30 June 2009
RESOLUTIONS - N/A 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
RESOLUTIONS - N/A 02 June 2009
123 - Notice of increase in nominal capital 02 June 2009
AA - Annual Accounts 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 30 June 2006
395 - Particulars of a mortgage or charge 23 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
363a - Annual Return 01 August 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 15 July 2003
225 - Change of Accounting Reference Date 17 June 2003
395 - Particulars of a mortgage or charge 12 February 2003
AAMD - Amended Accounts 06 February 2003
AAMD - Amended Accounts 06 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
DISS40 - Notice of striking-off action discontinued 30 July 2002
652C - Withdrawal of application for striking off 29 July 2002
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2002
652a - Application for striking off 07 May 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
225 - Change of Accounting Reference Date 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2018 Outstanding

N/A

A registered charge 03 December 2015 Outstanding

N/A

Debenture 18 November 2005 Outstanding

N/A

Debenture 08 November 2005 Outstanding

N/A

Mortgage deed 03 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.