AVERNACO HOLDINGS LIMITED

Unit 32 Room 10 Unit 32 Room 10, Lingfield, RH7 6HN, Surrey, England
StatusACTIVE
Company No.11544352
CategoryPrivate Limited Company
Incorporated30 Aug 2018
Age5 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

AVERNACO HOLDINGS LIMITED is an active private limited company with number 11544352. It was incorporated 5 years, 9 months, 20 days ago, on 30 August 2018. The company address is Unit 32 Room 10 Unit 32 Room 10, Lingfield, RH7 6HN, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: Unit 32 Room 10 Hobbs Ind Estate Lingfield Surrey RH7 6HN

Change date: 2019-10-15

Old address: Station House Rusper Road Horsham West Sussex RH12 4QL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mr Vernon Marsh

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vernon Marsh

Change date: 2019-08-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Marsh

Change date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Stephen John Marsh

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-02

Psc name: Mary Caroline Marsh

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naomi Marsh

Notification date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Vernon Marsh

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-02

Capital : 20 GBP

Documents

View document PDF

Incorporation company

Date: 30 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNLINTON LIMITED

29 BRANDON STREET,SOUTH LANARKSHIRE,ML3 6DA

Number:SC256387
Status:ACTIVE
Category:Private Limited Company

GEMMY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10201025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUI 2018 LIMITED

454 EWELL ROAD,SURBITON,KT6 7EL

Number:11395124
Status:ACTIVE
Category:Private Limited Company

SO MANAGEMENT LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:05000216
Status:ACTIVE
Category:Private Limited Company

SOMOS BI LTD

3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP

Number:11084212
Status:ACTIVE
Category:Private Limited Company

SURVEY SYSTEMS LIMITED

WILLOW BANK HOUSE OLD ROAD,WILMSLOW,SK9 3AZ

Number:01576674
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