AVENSYS LIMITED
CRAWLEY

Hellopages » West Sussex » Mid Sussex » RH10 3QU

Company number 03976782
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address BALMORAL, BROOKHILL ROAD, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3QU
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of AVENSYS LIMITED are www.avensys.co.uk, and www.avensys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.8 miles; to Redhill Rail Station is 7.2 miles; to Oxted Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avensys Limited is a Private Limited Company. The company registration number is 03976782. Avensys Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Avensys Limited is Balmoral Brookhill Road Copthorne Crawley West Sussex Rh10 3qu. . WOOD, Raija Hellevi is a Secretary of the company. WOOD, Adrian George Robert is a Director of the company. WOOD, Markus Dariel is a Director of the company. WOOD, Raija Hellevi is a Director of the company. WOOD, Samantha Jayne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARMAN, Jonathan David has been resigned. Director WOOD, Alaric Kai has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
WOOD, Raija Hellevi
Appointed Date: 19 April 2000

Director
WOOD, Adrian George Robert
Appointed Date: 19 April 2000
86 years old

Director
WOOD, Markus Dariel
Appointed Date: 19 April 2000
55 years old

Director
WOOD, Raija Hellevi
Appointed Date: 19 April 2000
84 years old

Director
WOOD, Samantha Jayne
Appointed Date: 19 April 2000
50 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Director
HARMAN, Jonathan David
Resigned: 08 June 2001
Appointed Date: 19 April 2000
51 years old

Director
WOOD, Alaric Kai
Resigned: 24 February 2003
Appointed Date: 19 April 2000
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Persons With Significant Control

Mr Markus Dariel Wood Bsc Hons
Notified on: 19 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

AVENSYS LIMITED Events

05 May 2017
Confirmation statement made on 19 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

12 Apr 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 46 more events
03 May 2000
New director appointed
03 May 2000
New director appointed
03 May 2000
Director resigned
03 May 2000
Secretary resigned
19 Apr 2000
Incorporation

AVENSYS LIMITED Charges

28 February 2014
Charge code 0397 6782 0006
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land at tlc building (unit B3) fleming way crawley…
20 July 2012
All assets debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 September 2011
Debenture
Delivered: 17 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2006
Rent deposit deed
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Harbour Holdings Limited
Description: £3,735.00 held in the name of harbour holdings limited.
1 October 2002
Rent deposit deed
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Harbour Holdings Limited
Description: £3,556 deposited in an interest bearing account held in the…
1 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Harbour Holdings Limited
Description: Units 17, 18 and 20 borers yard copthorne.