Avastec Limited
Private Limited Company
Avastec Limited
Berkeley House
6 The Square
Kenilworth
CV8 1EB
Company Name | Avastec Limited |
---|
Company Status | Active |
---|
Company Number | 08343634 |
---|
Incorporation Date | 31 December 2012 (11 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Stephen Taylor and Jayne Elizabeth Harris |
---|
Business Industry | Information and Communication |
---|
Business Activity | Business and Domestic Software Development |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 1 October 2023 (7 months ago) |
---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
---|
Registered Address | Berkeley House 6 The Square Kenilworth CV8 1EB |
Shared Address | This company shares its address with 9 other companies |
Constituency | Kenilworth and Southam |
---|
Region | West Midlands |
---|
County | Warwickshire |
---|
Built Up Area | Kenilworth |
---|
Parish | Kenilworth |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 1 October 2023 (7 months ago) |
---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62012) | Business and domestic software development |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
1 October 2020 | Confirmation statement made on 1 October 2020 with updates | 4 pages |
---|
30 September 2020 | Director's details changed for Mr Steve Taylor on 31 December 2019 | 2 pages |
---|
30 September 2020 | Change of details for Mr Steve Taylor as a person with significant control on 31 December 2019 | 2 pages |
---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 | 10 pages |
---|
20 January 2020 | Notification of Jayne Elizabetg Harris as a person with significant control on 6 April 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—