AVEYCARE LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT18 8HQ

Company number 03619812
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address 21 STATION ROAD, LYMINGE, FOLKESTONE, KENT, CT18 8HQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of AVEYCARE LIMITED are www.aveycare.co.uk, and www.aveycare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Folkestone West Rail Station is 3.9 miles; to Folkestone Central Rail Station is 4.5 miles; to Shepherds Well Rail Station is 7.4 miles; to Canterbury East Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aveycare Limited is a Private Limited Company. The company registration number is 03619812. Aveycare Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Aveycare Limited is 21 Station Road Lyminge Folkestone Kent Ct18 8hq. . THIND, Baljit Gill is a Secretary of the company. THIND, Jashpal Singh is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
THIND, Baljit Gill
Appointed Date: 21 August 1998

Director
THIND, Jashpal Singh
Appointed Date: 21 August 1998
60 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 August 1998
Appointed Date: 21 August 1998

Persons With Significant Control

Mr Jashpal Singh Thind
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

AVEYCARE LIMITED Events

17 Feb 2017
Confirmation statement made on 15 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 43 more events
04 Jan 1999
New director appointed
17 Dec 1998
New secretary appointed
17 Dec 1998
Secretary resigned
17 Dec 1998
Director resigned
21 Aug 1998
Incorporation

AVEYCARE LIMITED Charges

3 April 2003
Legal mortgage
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease dated 1 may 2001 of ground floor lock up shop at 21…
1 May 2001
Mortgage debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1999
Mortgage deed
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 26 coombe road brighton east sussex…
20 January 1999
Debenture
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…