AVIAN LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S33 9JT

Company number 02336118
Status Active
Incorporation Date 17 January 1989
Company Type Private Limited Company
Address STRETFIELD, BRADWELL, HOPE VALLEY, DERBYSHIRE, S33 9JT
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of AVIAN LIMITED are www.avian.co.uk, and www.avian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Avian Limited is a Private Limited Company. The company registration number is 02336118. Avian Limited has been working since 17 January 1989. The present status of the company is Active. The registered address of Avian Limited is Stretfield Bradwell Hope Valley Derbyshire S33 9jt. The company`s financial liabilities are £28.23k. It is £15.33k against last year. The cash in hand is £0.12k. It is £-0.08k against last year. And the total assets are £49.66k, which is £8.34k against last year. MARSDEN, Judith Helen is a Secretary of the company. ELKINS, Stephen Michael is a Director of the company. Secretary ELKINS, Michael John has been resigned. Secretary GOLDSMITH, Mark has been resigned. Secretary MOSSES, Julie has been resigned. Secretary PILL, Carole Anne has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


avian Key Finiance

LIABILITIES £28.23k
+118%
CASH £0.12k
-38%
TOTAL ASSETS £49.66k
+20%
All Financial Figures

Current Directors

Secretary
MARSDEN, Judith Helen
Appointed Date: 01 April 2006

Director

Resigned Directors

Secretary
ELKINS, Michael John
Resigned: 01 April 1998
Appointed Date: 01 January 1994

Secretary
GOLDSMITH, Mark
Resigned: 01 January 1994

Secretary
MOSSES, Julie
Resigned: 31 March 2005
Appointed Date: 27 March 2002

Secretary
PILL, Carole Anne
Resigned: 28 April 2000
Appointed Date: 01 April 1998

Persons With Significant Control

Mr Stephen Michael Elkins
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AVIAN LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 64 more events
15 Feb 1989
Memorandum and Articles of Association

15 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1989
Registered office changed on 15/02/89 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

13 Feb 1989
Company name changed lastglow LIMITED\certificate issued on 14/02/89

17 Jan 1989
Incorporation

AVIAN LIMITED Charges

22 February 1989
Fixed and floating charge
Delivered: 27 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and property and…