AVS (HOLDINGS) LIMITED
NUNEATON AVS (MANAGEMENT SERVICES) LIMITED BLENHEIM CHAMBERS (162) LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6BQ

Company number 04403035
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address THE FLUID POWER CENTRE, WATLING STREET, NUNEATON, WARWICKSHIRE, CV11 6BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of AVS (HOLDINGS) LIMITED are www.avsholdings.co.uk, and www.avs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Hinckley Rail Station is 2.9 miles; to Atherstone Rail Station is 5.3 miles; to Coventry Rail Station is 10.4 miles; to Canley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avs Holdings Limited is a Private Limited Company. The company registration number is 04403035. Avs Holdings Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Avs Holdings Limited is The Fluid Power Centre Watling Street Nuneaton Warwickshire Cv11 6bq. . WOZNIAK, Piotr Boleslaw is a Secretary of the company. CLEAR, Charles Jeremy is a Director of the company. CLEAR, Gillian Mary is a Director of the company. Secretary CHAPPELL, Nicholas Paul has been resigned. Secretary CLEAR, Charles Jeremy has been resigned. Secretary DAKIN, Simon Mark has been resigned. Director BRIDLE, Nicholas James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOZNIAK, Piotr Boleslaw
Appointed Date: 26 March 2009

Director
CLEAR, Charles Jeremy
Appointed Date: 04 November 2002
74 years old

Director
CLEAR, Gillian Mary
Appointed Date: 04 November 2002
70 years old

Resigned Directors

Secretary
CHAPPELL, Nicholas Paul
Resigned: 26 March 2009
Appointed Date: 31 December 2002

Secretary
CLEAR, Charles Jeremy
Resigned: 31 December 2002
Appointed Date: 04 November 2002

Secretary
DAKIN, Simon Mark
Resigned: 04 November 2002
Appointed Date: 25 March 2002

Director
BRIDLE, Nicholas James
Resigned: 04 November 2002
Appointed Date: 25 March 2002
58 years old

Persons With Significant Control

Mr Charles Jeremy Clear
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Mary Clear
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVS (HOLDINGS) LIMITED Events

29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 54 more events
03 Dec 2002
Director resigned
03 Dec 2002
Secretary resigned
25 Nov 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Mar 2002
Incorporation

AVS (HOLDINGS) LIMITED Charges

31 August 2004
Debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…