About

Registered Number: 04403035
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire, CV11 6BQ

 

Avs (Holdings) Ltd was founded on 25 March 2002. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Charlotte Emily 06 April 2017 - 1
FARNHAM, Adrian Charles 06 April 2017 - 1
JONES, Kathryn Alexandra 06 April 2017 - 1
WILSON, Caroline Amy 06 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
RESOLUTIONS - N/A 26 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2017
SH08 - Notice of name or other designation of class of shares 26 September 2017
CC04 - Statement of companies objects 26 September 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 03 October 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 16 April 2014
RESOLUTIONS - N/A 18 February 2014
MEM/ARTS - N/A 18 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2014
SH08 - Notice of name or other designation of class of shares 18 February 2014
AA - Annual Accounts 17 September 2013
RESOLUTIONS - N/A 05 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 14 September 2012
MEM/ARTS - N/A 05 July 2012
AR01 - Annual Return 05 April 2012
RESOLUTIONS - N/A 04 April 2012
SH08 - Notice of name or other designation of class of shares 04 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 20 April 2011
RESOLUTIONS - N/A 16 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 08 September 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 10 September 2004
363s - Annual Return 15 April 2004
CERTNM - Change of name certificate 11 December 2003
363s - Annual Return 17 November 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 17 November 2003
AA - Annual Accounts 28 October 2003
225 - Change of Accounting Reference Date 28 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288b - Notice of resignation of directors or secretaries 18 May 2003
363s - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 30 December 2002
CERTNM - Change of name certificate 18 December 2002
MEM/ARTS - N/A 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.