A.V.P. (U.K.) LTD.
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4HP

Company number 02559214
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address ESTATE HOUSE, EVESHAM STREET, REDDITCH, WORCS., B97 4HP
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Director's details changed for Mr Raymond Copp on 16 November 2016; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of A.V.P. (U.K.) LTD. are www.avpuk.co.uk, and www.a-v-p-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. A V P U K Ltd is a Private Limited Company. The company registration number is 02559214. A V P U K Ltd has been working since 16 November 1990. The present status of the company is Active. The registered address of A V P U K Ltd is Estate House Evesham Street Redditch Worcs B97 4hp. . MEEGAN, Alan is a Secretary of the company. COPP, Raymond is a Director of the company. MEEGAN, Alan is a Director of the company. Director MULLEN, Brian Anthony John has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary

Director
COPP, Raymond

72 years old

Director
MEEGAN, Alan

77 years old

Resigned Directors

Director
MULLEN, Brian Anthony John
Resigned: 30 September 2003
Appointed Date: 01 November 1994
59 years old

Persons With Significant Control

Mr Alan Meegan
Notified on: 19 September 2016
77 years old
Nature of control: Has significant influence or control

Mr Raymond Copp
Notified on: 19 September 2016
72 years old
Nature of control: Has significant influence or control

A.V.P. (U.K.) LTD. Events

04 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
07 Dec 2016
Director's details changed for Mr Raymond Copp on 16 November 2016
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3

...
... and 59 more events
16 Dec 1991
Return made up to 16/11/91; full list of members

25 Jul 1991
Particulars of mortgage/charge

11 Mar 1991
Accounting reference date notified as 30/04

26 Nov 1990
Secretary resigned;new secretary appointed

16 Nov 1990
Incorporation

A.V.P. (U.K.) LTD. Charges

25 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a crowton mill, ainsworth lane, crowton…
14 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Legal charge
Delivered: 15 January 1996
Status: Satisfied on 8 June 2011
Persons entitled: Barclays Bank PLC
Description: Crowton mill ainsworth lane crowton cheshire.
16 November 1995
Debenture
Delivered: 22 November 1995
Status: Satisfied on 6 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1995
Mortgage debenture
Delivered: 23 February 1995
Status: Satisfied on 22 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 July 1991
Single debenture
Delivered: 25 July 1991
Status: Satisfied on 6 December 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…