AVILEC LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO31 7PG

Company number 04373853
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address WHITE GATES HOUSE, ARCTIC ROAD, COWES, ISLE OF WIGHT, PO31 7PG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of AVILEC LIMITED are www.avilec.co.uk, and www.avilec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Fareham Rail Station is 8.3 miles; to Swanwick Rail Station is 8.6 miles; to Bursledon Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avilec Limited is a Private Limited Company. The company registration number is 04373853. Avilec Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Avilec Limited is White Gates House Arctic Road Cowes Isle of Wight Po31 7pg. The company`s financial liabilities are £47.44k. It is £-33.79k against last year. The cash in hand is £42.99k. It is £-22.62k against last year. And the total assets are £56.36k, which is £-58.7k against last year. MOORE, Antony John is a Director of the company. Secretary SOUTHGATE, Donna Jean has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Secretary SOUTHAMPTON TAX SHOPS LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


avilec Key Finiance

LIABILITIES £47.44k
-42%
CASH £42.99k
-35%
TOTAL ASSETS £56.36k
-52%
All Financial Figures

Current Directors

Director
MOORE, Antony John
Appointed Date: 14 February 2002
66 years old

Resigned Directors

Secretary
SOUTHGATE, Donna Jean
Resigned: 05 April 2004
Appointed Date: 14 February 2002

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 07 July 2005
Appointed Date: 05 April 2004

Secretary
SOUTHAMPTON TAX SHOPS LIMITED
Resigned: 04 November 2008
Appointed Date: 01 July 2005

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Mr Antony John Moore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Doreen Moore
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVILEC LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3

14 Jan 2015
Total exemption full accounts made up to 31 May 2014
...
... and 41 more events
14 Mar 2002
New director appointed
26 Feb 2002
Registered office changed on 26/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
26 Feb 2002
Secretary resigned
26 Feb 2002
Director resigned
14 Feb 2002
Incorporation

AVILEC LIMITED Charges

28 May 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…