AVCO SYSTEMS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 3UF

Company number 01976620
Status Active
Incorporation Date 13 January 1986
Company Type Private Limited Company
Address 17 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Satisfaction of charge 1 in full; Full accounts made up to 30 June 2016. The most likely internet sites of AVCO SYSTEMS LIMITED are www.avcosystems.co.uk, and www.avco-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Avco Systems Limited is a Private Limited Company. The company registration number is 01976620. Avco Systems Limited has been working since 13 January 1986. The present status of the company is Active. The registered address of Avco Systems Limited is 17 Bath Road Slough Berkshire Sl1 3uf. . KANZA, Claire Sinden is a Secretary of the company. KANZA, Claire Sinden is a Director of the company. KANZA, Raphael, Dr is a Director of the company. The company operates in "Business and domestic software development".


Current Directors


Director
KANZA, Claire Sinden

68 years old

Director
KANZA, Raphael, Dr

71 years old

Persons With Significant Control

Dr Raphael Kanza
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Sinden Kanza
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVCO SYSTEMS LIMITED Events

04 May 2017
Confirmation statement made on 2 May 2017 with updates
26 Jan 2017
Satisfaction of charge 1 in full
05 Jan 2017
Full accounts made up to 30 June 2016
05 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 Jan 2016
Full accounts made up to 30 June 2015
...
... and 76 more events
09 Dec 1986
Accounting reference date extended from 31/03 to 30/06

28 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1986
Registered office changed on 28/10/86 from: 30 queen charlotte street bristol BS99 7QQ

08 Jul 1986
Company name changed kap electronics LIMITED\certificate issued on 08/07/86

13 Jan 1986
Incorporation

AVCO SYSTEMS LIMITED Charges

15 May 2009
Legal mortgage
Delivered: 28 May 2009
Status: Satisfied on 26 January 2017
Persons entitled: Clydesdale Bank PLC
Description: 17 bath road slough.