G & L AVIS LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8LW

Company number 05922967
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address 100 LONGTREE CLOSE, HAMPTON STREET, TETBURY, GLOUCESTERSHIRE, GL8 8LW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 2 . The most likely internet sites of G & L AVIS LIMITED are www.glavis.co.uk, and www.g-l-avis.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. G L Avis Limited is a Private Limited Company. The company registration number is 05922967. G L Avis Limited has been working since 04 September 2006. The present status of the company is Active. The registered address of G L Avis Limited is 100 Longtree Close Hampton Street Tetbury Gloucestershire Gl8 8lw. The company`s financial liabilities are £5.69k. It is £-5.9k against last year. And the total assets are £17.96k, which is £12.88k against last year. AVIS, Christine June is a Secretary of the company. AVIS, Christine June is a Director of the company. AVIS, Stephen Lloyd is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


g & l avis Key Finiance

LIABILITIES £5.69k
-51%
CASH n/a
TOTAL ASSETS £17.96k
+253%
All Financial Figures

Current Directors

Secretary
AVIS, Christine June
Appointed Date: 04 September 2006

Director
AVIS, Christine June
Appointed Date: 04 September 2006
66 years old

Director
AVIS, Stephen Lloyd
Appointed Date: 04 September 2006
70 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 04 September 2006
Appointed Date: 04 September 2006

Director
7SIDE NOMINEES LIMITED
Resigned: 04 September 2006
Appointed Date: 04 September 2006

Persons With Significant Control

Mr Stephen Lloyd Avis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine June Avis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & L AVIS LIMITED Events

16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
08 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2

...
... and 18 more events
11 Oct 2006
Director resigned
10 Oct 2006
New director appointed
10 Oct 2006
Registered office changed on 10/10/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
10 Oct 2006
New secretary appointed;new director appointed
04 Sep 2006
Incorporation