AVATU LIMITED
PRINCES RISBOROUGH DETEGRA LIMITED DETEGO LIMITED DATA DUPLICATION LIMITED DISK SERVICES LIMITED

Hellopages » Buckinghamshire » Wycombe » HP27 9LE

Company number 02762085
Status Active
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address UNIT E2 REGENT PARLK, SUMMERLEYS ROAD, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, ENGLAND, HP27 9LE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Registered office address changed from Unit 4 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN to Unit E2 Regent Parlk Summerleys Road Princes Risborough Buckinghamshire HP27 9LE on 8 March 2016. The most likely internet sites of AVATU LIMITED are www.avatu.co.uk, and www.avatu.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-two years and eleven months. The distance to to Wendover Rail Station is 5.1 miles; to Haddenham & Thame Parkway Rail Station is 5.3 miles; to High Wycombe Rail Station is 7.7 miles; to Bourne End Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avatu Limited is a Private Limited Company. The company registration number is 02762085. Avatu Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of Avatu Limited is Unit E2 Regent Parlk Summerleys Road Princes Risborough Buckinghamshire England Hp27 9le. The company`s financial liabilities are £1141.64k. It is £-52.16k against last year. The cash in hand is £35.16k. It is £15.84k against last year. And the total assets are £2211.97k, which is £-34.85k against last year. JOUHAL, Harjap Singh is a Director of the company. Secretary KELLY, Mary Campbell has been resigned. Secretary KELLY, Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KELLY, Mary Campbell has been resigned. Director KELLY, Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RIXSON, Christopher Anthony has been resigned. The company operates in "Other information technology service activities".


avatu Key Finiance

LIABILITIES £1141.64k
-5%
CASH £35.16k
+81%
TOTAL ASSETS £2211.97k
-2%
All Financial Figures

Current Directors

Director
JOUHAL, Harjap Singh
Appointed Date: 11 April 2013
68 years old

Resigned Directors

Secretary
KELLY, Mary Campbell
Resigned: 11 April 2013
Appointed Date: 20 January 1998

Secretary
KELLY, Robert
Resigned: 20 January 1998
Appointed Date: 05 November 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 November 1992
Appointed Date: 05 November 1992

Director
KELLY, Mary Campbell
Resigned: 11 April 2013
Appointed Date: 01 January 2002
74 years old

Director
KELLY, Robert
Resigned: 13 November 2015
Appointed Date: 05 November 1992
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 November 1992
Appointed Date: 05 November 1992

Director
RIXSON, Christopher Anthony
Resigned: 20 January 1998
Appointed Date: 05 November 1992
85 years old

Persons With Significant Control

Data Duplication (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVATU LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
08 Mar 2016
Registered office address changed from Unit 4 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN to Unit E2 Regent Parlk Summerleys Road Princes Risborough Buckinghamshire HP27 9LE on 8 March 2016
22 Feb 2016
Termination of appointment of Robert Kelly as a director on 13 November 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
17 Jan 1993
Accounting reference date notified as 30/04

27 Nov 1992
Registered office changed on 27/11/92 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

27 Nov 1992
New secretary appointed;new director appointed

27 Nov 1992
Secretary resigned;director resigned;new director appointed

05 Nov 1992
Incorporation

AVATU LIMITED Charges

11 April 2013
Charge code 0276 2085 0002
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
25 June 1993
Mortgage debenture
Delivered: 9 July 1993
Status: Satisfied on 19 April 2013
Persons entitled: National Westminster Bank PLC.
Description: Please see doc for full details,. A specific equitable…