About

Registered Number: 04182161
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Brackmills Industrial Estate, Caswell Road, Northampton, Northamptonshire, NN4 7PW

 

Established in 2001, Avo Uk Ltd are based in Northampton, Northamptonshire, it's status is listed as "Active". Cook, Joshua Alexander, Lane, Karen, Nash, Nicola Jane, Killerby, Nigel are the current directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Joshua Alexander 21 September 2020 - 1
KILLERBY, Nigel 19 March 2001 21 September 2020 1
Secretary Name Appointed Resigned Total Appointments
LANE, Karen 20 March 2001 19 January 2007 1
NASH, Nicola Jane 19 January 2007 31 July 2018 1

Filing History

Document Type Date
PSC04 - N/A 24 September 2020
PSC02 - N/A 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
MR01 - N/A 23 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 January 2019
CH01 - Change of particulars for director 24 September 2018
TM02 - Termination of appointment of secretary 02 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 19 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 19 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 19 December 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 17 October 2001
225 - Change of Accounting Reference Date 17 October 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.