About

Registered Number: 05522883
Date of Incorporation: 29/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Honours Building, 72-80 Akeman Street, Tring, HP23 6AF,

 

Having been setup in 2005, Avinity Ltd are based in Tring, it's status is listed as "Active". We do not know the number of employees at this company. Walker, Paul Jonathan, Poulson, Toby, Vig, Neil are listed as directors of Avinity Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Paul Jonathan 29 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
POULSON, Toby 29 July 2005 01 August 2005 1
VIG, Neil 02 August 2005 01 August 2009 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 28 May 2020
PSC02 - N/A 07 April 2020
PSC07 - N/A 07 April 2020
AD01 - Change of registered office address 03 December 2019
CS01 - N/A 09 August 2019
PSC04 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
AA - Annual Accounts 31 May 2019
MR01 - N/A 03 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 13 March 2018
PSC01 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 21 November 2014
RESOLUTIONS - N/A 04 September 2014
SH01 - Return of Allotment of shares 04 September 2014
CC04 - Statement of companies objects 04 September 2014
CERTNM - Change of name certificate 01 September 2014
CONNOT - N/A 01 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 03 September 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 May 2012
CERTNM - Change of name certificate 02 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 21 July 2011
AAMD - Amended Accounts 21 July 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 29 April 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 27 October 2006
225 - Change of Accounting Reference Date 12 September 2006
287 - Change in situation or address of Registered Office 29 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
NEWINC - New incorporation documents 29 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

Rent deposit deed 26 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.