AVENISTA LIMITED
Overview
Company Name | AVENISTA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02720245 |
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 AVENISTA LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is AVENISTA LIMITED located?
Registered Office Address | 13th Floor Piccadilly Plaza M1 4BT Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVENISTA LIMITED?
Company Name | From | Until |
---|---|---|
KB LOGIC LIMITED | Jun 21, 1999 | Jun 21, 1999 |
LANEGOLD LIMITED | Jun 04, 1992 | Jun 04, 1992 |
What are the latest accounts for AVENISTA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for AVENISTA LIMITED?
Last Confirmation Statement Made Up To | May 21, 2025 |
---|---|
Next Confirmation Statement Due | Jun 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2024 |
Overdue | No |
What are the latest filings for AVENISTA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed kb logic LIMITED\certificate issued on 24/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB England to 13th Floor Piccadilly Plaza Manchester M1 4BT on Jun 02, 2022 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to 37 Ashberry Drive Appleton Thorn Warrington Cheshire WA4 4QS | 2 pages | AD02 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bank Quay House Sankey Street Warrington Cheshire WA1 1NN to Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB on Aug 10, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Suite 4 Berkeley House Whitbarrow Road Lymm Cheshire WA13 9AR to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on Oct 16, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of AVENISTA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BESWICK, Samantha | Secretary | 37 Ashberry Drive Appleton Thorn WA4 4QS Warrington Cheshire | British | 30805890004 | ||||||
BESWICK, Kerry Anthony | Director | 37 Ashberry Drive Appleton Thorn WA4 4QS Warrington Cheshire | England | English | Computer Consultant | 30805900003 | ||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of AVENISTA LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kerry Anthony Beswick | Apr 06, 2016 | Ashberry Drive Appleton Thorn WA4 4QS Warrington 37 England | No |
Nationality: English Country of Residence: England | |||
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