AVK ENERGY LIMITED
Status | ACTIVE |
Company No. | 02872199 |
Category | Private Limited Company |
Incorporated | 16 Nov 1993 |
Age | 30 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
AVK ENERGY LIMITED is an active private limited company with number 02872199. It was incorporated 30 years, 6 months, 29 days ago, on 16 November 1993. The company address is 1-3 Malvern Road, Maidenhead, SL6 7RE, Berkshire.
Company Fillings
Accounts with accounts type dormant
Date: 02 Feb 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Charles Pritchard
Change date: 2022-11-01
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Charles Pritchard
Change date: 2022-11-01
Documents
Change person secretary company with change date
Date: 07 Nov 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-23
Officer name: Mr Neil James Aitchison
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type dormant
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 06 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type dormant
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type dormant
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type dormant
Date: 31 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 22 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil James Aitchison
Appointment date: 2015-04-07
Documents
Termination secretary company with name termination date
Date: 22 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-07
Officer name: Michael William Phillips
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type dormant
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type dormant
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Charles Pritchard
Change date: 2009-11-17
Documents
Change registered office address company with date old address
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Address
Type: AD01
Old address: 1-3 Malvern Road Maidenhead Berkshire SL6 7QY
Change date: 2009-11-17
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael phillips
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 01/03/07 from: 16 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
Documents
Accounts with accounts type dormant
Date: 11 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Certificate change of name company
Date: 05 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed suretech power systems LIMITED\certificate issued on 05/09/05
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 28/11/02 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA
Documents
Accounts with accounts type dormant
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 23/03/99 from: 16 bell street princes risborough buckinghamshire HP27 0AD
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; full list of members
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Feb 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; no change of members
Documents
Legacy
Date: 17 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 16 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; full list of members
Documents
Legacy
Date: 05 Oct 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
BARTRAM TIMBER MERCHANTS LIMITED
HIGH ROAD,SANDY,SG19 1PB
Number: | 08156723 |
Status: | ACTIVE |
Category: | Private Limited Company |
34A FRITHVILLE GARDENS,LONDON,W12 7JN
Number: | 10836475 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN STAR ASSET MANAGEMENT LIMITED
SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR
Number: | 08694442 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 LEON HOUSE,CROYDON,CR0 1FX
Number: | 11833253 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHITESIDE STATION ROAD,CREWE,CW4 8AA
Number: | 09814104 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MAGNOLIA PLACE,LONDON,SW4 8BB
Number: | 11793223 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |