AVT SERVICES LIMITED
ORMSKIRK AVANT TIME LIMITED

Hellopages » Lancashire » West Lancashire » L39 7HT
Company number 04258317
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address 1 STANLEY VILLAS MAIRSCOUGH LANE, DOWNHOLLAND, ORMSKIRK, LANCASHIRE, L39 7HT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of AVT SERVICES LIMITED are www.avtservices.co.uk, and www.avt-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Avt Services Limited is a Private Limited Company. The company registration number is 04258317. Avt Services Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of Avt Services Limited is 1 Stanley Villas Mairscough Lane Downholland Ormskirk Lancashire L39 7ht. The company`s financial liabilities are £41.42k. It is £17.62k against last year. And the total assets are £219.49k, which is £-30.18k against last year. MATHER, Diane Jane is a Secretary of the company. MATHER, John Joseph is a Director of the company. Secretary WILLIS, Ian has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director DEVENNY, Peter David Hugh has been resigned. Director KENNINGTON, Michael has been resigned. Director KENNINGTON, Michael has been resigned. Director WILLIS, Ian has been resigned. The company operates in "Electrical installation".


avt services Key Finiance

LIABILITIES £41.42k
+74%
CASH n/a
TOTAL ASSETS £219.49k
-13%
All Financial Figures

Current Directors

Secretary
MATHER, Diane Jane
Appointed Date: 15 January 2003

Director
MATHER, John Joseph
Appointed Date: 15 January 2003
65 years old

Resigned Directors

Secretary
WILLIS, Ian
Resigned: 16 January 2003
Appointed Date: 24 July 2001

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 24 July 2001
Appointed Date: 24 July 2001

Director
DEVENNY, Peter David Hugh
Resigned: 30 November 2007
Appointed Date: 18 January 2003
43 years old

Director
KENNINGTON, Michael
Resigned: 14 August 2007
Appointed Date: 03 June 2004
66 years old

Director
KENNINGTON, Michael
Resigned: 16 January 2003
Appointed Date: 24 July 2001
66 years old

Director
WILLIS, Ian
Resigned: 16 January 2003
Appointed Date: 24 July 2001
62 years old

Persons With Significant Control

Mr John Joseph Mather
Notified on: 25 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Jane Mather
Notified on: 25 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVT SERVICES LIMITED Events

17 May 2017
Micro company accounts made up to 31 January 2017
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 January 2016
29 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102

19 Mar 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 53 more events
14 Aug 2001
Ad 24/07/01--------- £ si 50@1=50 £ ic 1/51
14 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

14 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

14 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2001
Incorporation

AVT SERVICES LIMITED Charges

30 June 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 welford avenue lowton warrington. By way of fixed charge…
21 June 2006
Debenture
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…