About

Registered Number: 05320267
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: C/O Kimberlee & Co, Hunt House Farm Frith Common, Tenbury Wells, Worcestershire, WR15 8JY

 

Having been setup in 2004, Avensys Uk Ltd has its registered office in Tenbury Wells, Worcestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MÖLLER, Mirco Michael 06 June 2018 - 1
STRANGE, Robert 01 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Karen 23 December 2004 26 October 2009 1
HOLT, Stephen 26 October 2009 06 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 02 January 2020
CH01 - Change of particulars for director 31 May 2019
AA - Annual Accounts 10 April 2019
RESOLUTIONS - N/A 09 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 September 2018
PSC07 - N/A 06 July 2018
PSC02 - N/A 06 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2018
AP01 - Appointment of director 11 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
MR04 - N/A 07 June 2018
PSC02 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
PSC02 - N/A 22 May 2018
RESOLUTIONS - N/A 10 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 January 2015
MR01 - N/A 19 July 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 15 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 13 August 2010
AP03 - Appointment of secretary 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
SH01 - Return of Allotment of shares 14 November 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 30 August 2007
363a - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 17 March 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2014 Fully Satisfied

N/A

A registered charge 06 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.