AVOVE LIMITED
Overview
| Company Name | AVOVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02578069 |
| 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 AVOVE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AVOVE LIMITED located?
| Registered Office Address | Unit 42 Eaton Avenue Buckshaw Village PR7 7NA Chorley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVOVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEY UTILITY SERVICES LIMITED | May 29, 2014 | May 29, 2014 |
| ENTERPRISE UTILITY SERVICES LIMITED | Nov 15, 2011 | Nov 15, 2011 |
| ARM GROUP LIMITED | Mar 09, 1994 | Mar 09, 1994 |
| AGENTCHARM LIMITED | Jan 30, 1991 | Jan 30, 1991 |
What are the latest accounts for AVOVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVOVE LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for AVOVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 025780690007 in full | 4 pages | MR04 | ||||||||||
Registration of charge 025780690008, created on May 07, 2025 | 59 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Director's details changed for Mr Mark Perkins on Jan 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Darren Simon Jones on Jan 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Rafferty on Jan 16, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Registered office address changed from Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue Buckshaw Village Chorley PR7 7NA United Kingdom to Unit 42 Eaton Avenue Buckshaw Village Chorley PR7 7NA on Apr 15, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||||||||||
Change of details for Rubicon Partners Limited as a person with significant control on Apr 12, 2022 | 2 pages | PSC05 | ||||||||||
Notification of Rubicon Partners Limited as a person with significant control on Apr 12, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of A.R.M Services Group Limited as a person with significant control on Apr 12, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Daniel Stephen O'neill as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Boucher as a director on Jun 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Matthew Mcgilvray as a director on Apr 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Latham Nelson as a director on Apr 12, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Fisher as a director on Apr 12, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of AVOVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOUCHER, Joseph | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley Unit 42 England | England | Irish | 279422430001 | |||||||||
| FISHER, Ian | Director | 8-12 York Gate NW1 4QT London Rubicon Partners United Kingdom | United Kingdom | British | 180100650002 | |||||||||
| JONES, Darren Simon | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley Unit 42 England | England | British | 248833760002 | |||||||||
| PERKINS, Mark | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley Unit 42 England | England | British | 295457930001 | |||||||||
| RAFFERTY, Patrick | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley Unit 42 England | United Kingdom | English | 276611700001 | |||||||||
| ASHTON, David John | Secretary | Riverside Pooley Bridge CA6 4QN Penrith Cumbria | British | 6729690002 | ||||||||||
| BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
| CARELESS, Robert | Secretary | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | 652260001 | ||||||||||
| GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||||||
| PITFIELD, Bernadette Mary | Secretary | 34 Broadwood Drive Fulwood PR2 9SS Preston Lancashire | British | 17129780002 | ||||||||||
| PITFIELD, Bernadette Mary | Secretary | 34 Broadwood Drive Fulwood PR2 9SS Preston Lancashire | British | 17129780002 | ||||||||||
| WHITEHEAD, Graham | Secretary | 2 Willow Road Uppermill OL3 6JP Oldham Lancashire | British | 68223420001 | ||||||||||
| WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | 2927950001 | ||||||||||
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 181213200001 | |||||||||
| ASHTON, David John | Director | Riverside Pooley Bridge CA6 4QN Penrith Cumbria | British | 6729690002 | ||||||||||
| BIRCH, Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 76116640003 | |||||||||
| BIRKETT, Malcolm David | Director | 33 Edge Fold Road Worsley M28 7GE Manchester | British | 68556370001 | ||||||||||
| BUTLER, Thomas Strickland | Director | Fairfield Whittingham Lane Haighton PR2 5SL Preston Lancashire | British | 6729700002 | ||||||||||
| CARELESS, Robert | Director | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | 652260001 | ||||||||||
| EASTWOOD, Andrew Michael | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | 160883820001 | |||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||
| FELL, Michael William | Director | 85 High Street CB2 5PZ Cambridge Cambridgeshire | British | 114233310001 | ||||||||||
| FLOOD, Joseph John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | 164967870001 | |||||||||
| FOWLIE, Kevin Alexander | Director | Holme Road Bamber Bridge PR5 6BP Preston Amey England | England | British | 222621770001 | |||||||||
| FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | 28393850006 | |||||||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||||||
| GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 61478920003 | |||||||||
| HOLLAND, Daniel Lawrence | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 94444730003 | |||||||||
| JACKSON, John Ellis | Director | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | 2219540001 | ||||||||||
| JOHNSON, Robert Burton | Director | 73 Higher Lane WA13 0BZ Lymm Cheshire | British | 27320870001 | ||||||||||
| KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | 123405900001 | |||||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 |
Who are the persons with significant control of AVOVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ersa Bidco Limited | Apr 12, 2022 | York Gate NW1 4QG London 8-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| A.R.M Services Group Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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