AVT LOGISTICS LTD

Avt Logistics Ltd Parkhouse Road East Avt Logistics Ltd Parkhouse Road East, Newcastle Under Lyme, ST5 7RB, Staffordshire, England
StatusACTIVE
Company No.07411340
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

AVT LOGISTICS LTD is an active private limited company with number 07411340. It was incorporated 13 years, 6 months, 28 days ago, on 18 October 2010. The company address is Avt Logistics Ltd Parkhouse Road East Avt Logistics Ltd Parkhouse Road East, Newcastle Under Lyme, ST5 7RB, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: Avt Logistics Ltd Parkhouse Road East Parkhouse Industrial Estate East Newcastle Under Lyme Staffordshire ST5 7RB

Old address: Unit 5B Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent ST11 9rd

Change date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr William Beech

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074113400001

Charge creation date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Old address: 14 Rookery Crescent Creswell, Stoke on Trent Staffs ST11 9RA United Kingdom

Change date: 2011-10-10

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Beech

Change date: 2010-10-18

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURY FARM CLOSE RESIDENTS LIMITED

14 BURY FARM CLOSE,LEIGHTON BUZZARD,LU7 9DS

Number:03166305
Status:ACTIVE
Category:Private Limited Company

HANDY THINGS LTD

15 LICKEY ROCK,BROMSGROVE,B60 1HF

Number:08725929
Status:ACTIVE
Category:Private Limited Company

NUTBOURNE CONSTRUCTION LTD

THE FRUIT GARDEN DRIFT LANE,CHICHESTER,PO18 8PR

Number:04660436
Status:ACTIVE
Category:Private Limited Company

PROSTUFF LTD

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:11909840
Status:ACTIVE
Category:Private Limited Company

PSO SCAFFOLDING LTD

31 MOUNT ROAD,BEXLEYHEATH,DA6 8JW

Number:11251163
Status:ACTIVE
Category:Private Limited Company

RPM AUTOMOTIVE LTD

4 UNIT 1,BROXBURN,EH52 5JX

Number:SC398120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source