AVOVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVOVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02578069
    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 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 AddressNo

    What were the previous names of AVOVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY UTILITY SERVICES LIMITEDMay 29, 2014May 29, 2014
    ENTERPRISE UTILITY SERVICES LIMITEDNov 15, 2011Nov 15, 2011
    ARM GROUP LIMITEDMar 09, 1994Mar 09, 1994
    AGENTCHARM LIMITEDJan 30, 1991Jan 30, 1991

    What are the latest accounts for AVOVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVOVE LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for AVOVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 025780690007 in full

    4 pagesMR04

    Registration of charge 025780690008, created on May 07, 2025

    59 pagesMR01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Director's details changed for Mr Mark Perkins on Jan 16, 2025

    2 pagesCH01

    Director's details changed for Mr Darren Simon Jones on Jan 16, 2025

    2 pagesCH01

    Director's details changed for Mr Patrick Rafferty on Jan 16, 2025

    2 pagesCH01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Nov 01, 2022 with updates

    4 pagesCS01

    Termination of appointment of Sherard Secretariat Services Limited as a secretary on Nov 01, 2022

    1 pagesTM02

    Change of details for Rubicon Partners Limited as a person with significant control on Apr 12, 2022

    2 pagesPSC05

    Notification of Rubicon Partners Limited as a person with significant control on Apr 12, 2022

    2 pagesPSC02

    Cessation of A.R.M Services Group Limited as a person with significant control on Apr 12, 2022

    1 pagesPSC07

    Termination of appointment of Daniel Stephen O'neill as a director on Jun 24, 2022

    1 pagesTM01

    Appointment of Mr Joseph Boucher as a director on Jun 20, 2022

    2 pagesAP01

    Termination of appointment of Craig Matthew Mcgilvray as a director on Apr 12, 2022

    1 pagesTM01

    Termination of appointment of Andrew Latham Nelson as a director on Apr 12, 2022

    1 pagesTM01

    Appointment of Mr Ian Fisher as a director on Apr 12, 2022

    2 pagesAP01

    Who are the officers of AVOVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUCHER, Joseph
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Unit 42
    England
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Unit 42
    England
    EnglandIrish279422430001
    FISHER, Ian
    8-12 York Gate
    NW1 4QT London
    Rubicon Partners
    United Kingdom
    Director
    8-12 York Gate
    NW1 4QT London
    Rubicon Partners
    United Kingdom
    United KingdomBritish180100650002
    JONES, Darren Simon
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Unit 42
    England
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Unit 42
    England
    EnglandBritish248833760002
    PERKINS, Mark
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Unit 42
    England
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Unit 42
    England
    EnglandBritish295457930001
    RAFFERTY, Patrick
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Unit 42
    England
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Unit 42
    England
    United KingdomEnglish276611700001
    ASHTON, David John
    Riverside
    Pooley Bridge
    CA6 4QN Penrith
    Cumbria
    Secretary
    Riverside
    Pooley Bridge
    CA6 4QN Penrith
    Cumbria
    British6729690002
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Secretary
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    PITFIELD, Bernadette Mary
    34 Broadwood Drive
    Fulwood
    PR2 9SS Preston
    Lancashire
    Secretary
    34 Broadwood Drive
    Fulwood
    PR2 9SS Preston
    Lancashire
    British17129780002
    PITFIELD, Bernadette Mary
    34 Broadwood Drive
    Fulwood
    PR2 9SS Preston
    Lancashire
    Secretary
    34 Broadwood Drive
    Fulwood
    PR2 9SS Preston
    Lancashire
    British17129780002
    WHITEHEAD, Graham
    2 Willow Road
    Uppermill
    OL3 6JP Oldham
    Lancashire
    Secretary
    2 Willow Road
    Uppermill
    OL3 6JP Oldham
    Lancashire
    British68223420001
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    ASHTON, David John
    Riverside
    Pooley Bridge
    CA6 4QN Penrith
    Cumbria
    Director
    Riverside
    Pooley Bridge
    CA6 4QN Penrith
    Cumbria
    British6729690002
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish76116640003
    BIRKETT, Malcolm David
    33 Edge Fold Road
    Worsley
    M28 7GE Manchester
    Director
    33 Edge Fold Road
    Worsley
    M28 7GE Manchester
    British68556370001
    BUTLER, Thomas Strickland
    Fairfield Whittingham Lane
    Haighton
    PR2 5SL Preston
    Lancashire
    Director
    Fairfield Whittingham Lane
    Haighton
    PR2 5SL Preston
    Lancashire
    British6729700002
    CARELESS, Robert
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    Director
    43 Newey Road
    Hall Green
    B28 0JQ Birmingham
    West Midlands
    British652260001
    EASTWOOD, Andrew Michael
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    EnglandBritish160883820001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FELL, Michael William
    85 High Street
    CB2 5PZ Cambridge
    Cambridgeshire
    Director
    85 High Street
    CB2 5PZ Cambridge
    Cambridgeshire
    British114233310001
    FLOOD, Joseph John
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish164967870001
    FOWLIE, Kevin Alexander
    Holme Road
    Bamber Bridge
    PR5 6BP Preston
    Amey
    England
    Director
    Holme Road
    Bamber Bridge
    PR5 6BP Preston
    Amey
    England
    EnglandBritish222621770001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    GREENBURY, Lee
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish61478920003
    HOLLAND, Daniel Lawrence
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish94444730003
    JACKSON, John Ellis
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    Director
    Ellerslie Coronation Road
    SL5 9LQ Ascot
    Berkshire
    British2219540001
    JOHNSON, Robert Burton
    73 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    Director
    73 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    British27320870001
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritish123405900001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006

    Who are the persons with significant control of AVOVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Gate
    NW1 4QG London
    8-12
    England
    Apr 12, 2022
    York Gate
    NW1 4QG London
    8-12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13809793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3775461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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