AVINGTRANS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAVINGTRANS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01968354
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVINGTRANS PLC?

    Previous Company Names
    Company NameFromUntil
    FRANK USHER HOLDINGS PLCMar 04, 1986Mar 04, 1986
    AVINGTRANS LIMITEDDec 04, 1985Dec 04, 1985

    What are the latest accounts for AVINGTRANS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for AVINGTRANS PLC?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for AVINGTRANS PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Austen Mark Adams as a director on Nov 27, 2025

    2 pagesAP01

    Confirmation statement made on Oct 17, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to May 31, 2025

    105 pagesAA

    Amended group of companies' accounts made up to May 31, 2024

    109 pagesAAMD

    Group of companies' accounts made up to May 31, 2024

    109 pagesAA

    Confirmation statement made on Oct 17, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to May 31, 2023

    106 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 1,644,640
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2022

    • Capital: GBP 1,612,522.25
    3 pagesSH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Oct 17, 2022 with updates

    4 pagesCS01

    Appointment of Ms Joanne Samatha Reedman as a director on Mar 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to May 31, 2022

    100 pagesAA

    Group of companies' accounts made up to May 31, 2021

    102 pagesAA

    Confirmation statement made on Oct 17, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 29, 2021

    • Capital: GBP 1,595,265.35
    3 pagesSH01

    Group of companies' accounts made up to May 31, 2020

    95 pagesAA

    Confirmation statement made on Oct 17, 2020 with updates

    4 pagesCS01

    Termination of appointment of Graham Kenneth Thornton as a director on Nov 14, 2019

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2019

    90 pagesAA

    Confirmation statement made on Oct 17, 2019 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Ewan Royston Lloyd-Baker as a director on Nov 30, 2018

    1 pagesTM01

    Group of companies' accounts made up to May 31, 2018

    88 pagesAA

    Who are the officers of AVINGTRANS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stephen Michael
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Secretary
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    British84235400002
    ADAMS, Austen Mark
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish340437010001
    CLARKE, John Simon
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    United KingdomBritish109820190002
    KING, Stephen Michael
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    United KingdomBritish84235400002
    MCDOWELL, Roger Steven
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish32998460005
    MCQUILLAN, Stephen
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish135065220002
    REEDMAN, Joanne Samatha
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish301837580001
    THOMAS, Leslie James
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    ScotlandBritish98515840001
    ABRAHAMS, Michael Bernard
    61 Fitzalan Road
    Finchley
    N3 3PG London
    Secretary
    61 Fitzalan Road
    Finchley
    N3 3PG London
    British37137750001
    BERENDT, Paul Francis
    Paddock View
    Ayres End Lane, Childwickbury
    AL3 6JL St. Albans
    Hertfordshire
    Secretary
    Paddock View
    Ayres End Lane, Childwickbury
    AL3 6JL St. Albans
    Hertfordshire
    British65881490001
    BRUH, Stephen Michael
    129 Millway
    Mill Hill
    NW7 3JL London
    Secretary
    129 Millway
    Mill Hill
    NW7 3JL London
    British6816090001
    CORRE, John Howard Abraham
    58-60 Berners Street
    W1P 4JS London
    Secretary
    58-60 Berners Street
    W1P 4JS London
    British101496430001
    SIMNOCK, Clive
    56 Norbury Avenue
    WD1 1PJ Watford
    Hertfordshire
    Secretary
    56 Norbury Avenue
    WD1 1PJ Watford
    Hertfordshire
    British73928280002
    ABRAHAMS, Michael Bernard
    61 Fitzalan Road
    Finchley
    N3 3PG London
    Director
    61 Fitzalan Road
    Finchley
    N3 3PG London
    UkBritish37137750001
    BAKER, Kenneth Michael
    The Dalehouse
    Dalehouse Lane
    CV8 2JZ Kenilworth
    Warwickshire
    Director
    The Dalehouse
    Dalehouse Lane
    CV8 2JZ Kenilworth
    Warwickshire
    EnglandBritish2389500001
    BRUH, Anne
    4 Beechworth Close
    Hampstead
    NW3 London
    Director
    4 Beechworth Close
    Hampstead
    NW3 London
    British16583190001
    BRUH, Max
    4 Beechworth Close
    NW3 7UT London
    Director
    4 Beechworth Close
    NW3 7UT London
    British19675790001
    BRUH, Robert John
    Flat 3
    42 Eaton Avenue
    NW3 3HL London
    Director
    Flat 3
    42 Eaton Avenue
    NW3 3HL London
    United KingdomBritish77642740001
    BRUH, Stephen Michael
    129 Millway
    Mill Hill
    NW7 3JL London
    Director
    129 Millway
    Mill Hill
    NW7 3JL London
    British6816090001
    CORRE, John Howard Abraham
    58-60 Berners Street
    W1P 4JS London
    Director
    58-60 Berners Street
    W1P 4JS London
    British101496430001
    HAMER, Jeremy John
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish10425110003
    HOCH, Mordechai
    40 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Director
    40 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    British60033860002
    KENNY, Peter
    Precision House
    Derby Road Industrial Estate
    NG10 5HU Derby Road Sandiacre
    Nottingham
    Director
    Precision House
    Derby Road Industrial Estate
    NG10 5HU Derby Road Sandiacre
    Nottingham
    United KingdomBritish124566570001
    LAWRENCE, Steven John
    12 Bradgate Road
    LE67 9SQ Markfield
    Leicestershire
    Director
    12 Bradgate Road
    LE67 9SQ Markfield
    Leicestershire
    British31640810004
    LLOYD-BAKER, Ewan Royston
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish238205350001
    NORLAND, Christopher Charles
    Winters Farm Witherenden Road
    TN20 6RP Mayfield
    East Sussex
    Director
    Winters Farm Witherenden Road
    TN20 6RP Mayfield
    East Sussex
    British52182980001
    POSTER, June Marsha
    6 Britten Close
    NW11 7HQ London
    Director
    6 Britten Close
    NW11 7HQ London
    British61074990001
    SIMNOCK, Clive
    56 Norbury Avenue
    WD1 1PJ Watford
    Hertfordshire
    Director
    56 Norbury Avenue
    WD1 1PJ Watford
    Hertfordshire
    British73928280002
    THORNTON, Graham Kenneth, Dr
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    Director
    Honeysome Road
    PE16 6SA Chatteris
    Chatteris Business Park
    Cambridgeshire
    England
    EnglandBritish86723790003

    What are the latest statements on persons with significant control for AVINGTRANS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 2019The 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