AVINGTRANS PLC
Overview
| Company Name | AVINGTRANS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01968354 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVINGTRANS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AVINGTRANS PLC located?
| Registered Office Address | Chatteris Business Park Honeysome Road PE16 6SA Chatteris Cambridgeshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVINGTRANS PLC?
| Company Name | From | Until |
|---|---|---|
| FRANK USHER HOLDINGS PLC | Mar 04, 1986 | Mar 04, 1986 |
| AVINGTRANS LIMITED | Dec 04, 1985 | Dec 04, 1985 |
What are the latest accounts for AVINGTRANS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for AVINGTRANS PLC?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for AVINGTRANS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Austen Mark Adams as a director on Nov 27, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 17, 2025 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2025 | 105 pages | AA | ||
Amended group of companies' accounts made up to May 31, 2024 | 109 pages | AAMD | ||
Group of companies' accounts made up to May 31, 2024 | 109 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to May 31, 2023 | 106 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 15, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 21, 2022
| 3 pages | SH01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 17, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ms Joanne Samatha Reedman as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to May 31, 2022 | 100 pages | AA | ||
Group of companies' accounts made up to May 31, 2021 | 102 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 29, 2021
| 3 pages | SH01 | ||
Group of companies' accounts made up to May 31, 2020 | 95 pages | AA | ||
Confirmation statement made on Oct 17, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Graham Kenneth Thornton as a director on Nov 14, 2019 | 1 pages | TM01 | ||
Group of companies' accounts made up to May 31, 2019 | 90 pages | AA | ||
Confirmation statement made on Oct 17, 2019 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Ewan Royston Lloyd-Baker as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Group of companies' accounts made up to May 31, 2018 | 88 pages | AA | ||
Who are the officers of AVINGTRANS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Stephen Michael | Secretary | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | British | 84235400002 | ||||||
| ADAMS, Austen Mark | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | 340437010001 | |||||
| CLARKE, John Simon | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | United Kingdom | British | 109820190002 | |||||
| KING, Stephen Michael | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | United Kingdom | British | 84235400002 | |||||
| MCDOWELL, Roger Steven | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | 32998460005 | |||||
| MCQUILLAN, Stephen | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | 135065220002 | |||||
| REEDMAN, Joanne Samatha | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | 301837580001 | |||||
| THOMAS, Leslie James | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | Scotland | British | 98515840001 | |||||
| ABRAHAMS, Michael Bernard | Secretary | 61 Fitzalan Road Finchley N3 3PG London | British | 37137750001 | ||||||
| BERENDT, Paul Francis | Secretary | Paddock View Ayres End Lane, Childwickbury AL3 6JL St. Albans Hertfordshire | British | 65881490001 | ||||||
| BRUH, Stephen Michael | Secretary | 129 Millway Mill Hill NW7 3JL London | British | 6816090001 | ||||||
| CORRE, John Howard Abraham | Secretary | 58-60 Berners Street W1P 4JS London | British | 101496430001 | ||||||
| SIMNOCK, Clive | Secretary | 56 Norbury Avenue WD1 1PJ Watford Hertfordshire | British | 73928280002 | ||||||
| ABRAHAMS, Michael Bernard | Director | 61 Fitzalan Road Finchley N3 3PG London | Uk | British | 37137750001 | |||||
| BAKER, Kenneth Michael | Director | The Dalehouse Dalehouse Lane CV8 2JZ Kenilworth Warwickshire | England | British | 2389500001 | |||||
| BRUH, Anne | Director | 4 Beechworth Close Hampstead NW3 London | British | 16583190001 | ||||||
| BRUH, Max | Director | 4 Beechworth Close NW3 7UT London | British | 19675790001 | ||||||
| BRUH, Robert John | Director | Flat 3 42 Eaton Avenue NW3 3HL London | United Kingdom | British | 77642740001 | |||||
| BRUH, Stephen Michael | Director | 129 Millway Mill Hill NW7 3JL London | British | 6816090001 | ||||||
| CORRE, John Howard Abraham | Director | 58-60 Berners Street W1P 4JS London | British | 101496430001 | ||||||
| HAMER, Jeremy John | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | 10425110003 | |||||
| HOCH, Mordechai | Director | 40 Snaresbrook Drive HA7 4QW Stanmore Middlesex | British | 60033860002 | ||||||
| KENNY, Peter | Director | Precision House Derby Road Industrial Estate NG10 5HU Derby Road Sandiacre Nottingham | United Kingdom | British | 124566570001 | |||||
| LAWRENCE, Steven John | Director | 12 Bradgate Road LE67 9SQ Markfield Leicestershire | British | 31640810004 | ||||||
| LLOYD-BAKER, Ewan Royston | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | 238205350001 | |||||
| NORLAND, Christopher Charles | Director | Winters Farm Witherenden Road TN20 6RP Mayfield East Sussex | British | 52182980001 | ||||||
| POSTER, June Marsha | Director | 6 Britten Close NW11 7HQ London | British | 61074990001 | ||||||
| SIMNOCK, Clive | Director | 56 Norbury Avenue WD1 1PJ Watford Hertfordshire | British | 73928280002 | ||||||
| THORNTON, Graham Kenneth, Dr | Director | Honeysome Road PE16 6SA Chatteris Chatteris Business Park Cambridgeshire England | England | British | 86723790003 |
What are the latest statements on persons with significant control for AVINGTRANS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0