About

Registered Number: 03974867
Date of Incorporation: 17/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

 

Founded in 2000, Avva Precision Engineering Ltd have registered office in St Asaph in Denbighshire, it's status in the Companies House registry is set to "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PREECE, Sian Ruth 17 April 2000 21 March 2002 1
ROWLANDS, Jennifer 21 March 2002 21 January 2005 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 23 May 2019
TM02 - Termination of appointment of secretary 24 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 23 April 2015
CH03 - Change of particulars for secretary 23 April 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 15 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 08 June 2000
225 - Change of Accounting Reference Date 07 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.