AVBUYER LTD - THAMES DITTON
Company Profile | Company Filings |
Overview
AVBUYER LTD is a Private Limited Company from THAMES DITTON ENGLAND and has the status: Active.
AVBUYER LTD was incorporated 28 years ago on 06/07/1995 and has the registered number: 03076494. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
AVBUYER LTD was incorporated 28 years ago on 06/07/1995 and has the registered number: 03076494. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
AVBUYER LTD - THAMES DITTON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
AVBUYER HOUSE, 34A HIGH STREET
THAMES DITTON
SURREY
KT7 0RY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WORLD AVIATION COMMUNICATIONS LIMITED (until 31/07/2014)
WORLD AVIATION COMMUNICATIONS LIMITED (until 31/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN CRAIG FULLER | Mar 1979 | American | Director | 2023-10-02 | CURRENT |
GLEN COMPANY SERVICES LTD | Corporate Nominee Secretary | 1995-07-06 UNTIL 1995-07-06 | RESIGNED | ||
MR JOHN PATRICK BRENNAN | Jun 1957 | Irish | Director | 1995-07-06 UNTIL 2023-10-02 | RESIGNED |
ANGELA BARR | Nov 1944 | British | Nominee Director | 1995-07-06 UNTIL 1995-07-06 | RESIGNED |
MRS WENDY PAY | Secretary | 2015-04-30 UNTIL 2021-10-31 | RESIGNED | ||
MR ERROL RALPH MILLER | British | Secretary | 2008-05-28 UNTIL 2015-04-30 | RESIGNED | |
JOHN ROBERT LLOYD | Apr 1942 | British | Secretary | 2005-06-02 UNTIL 2008-05-28 | RESIGNED |
MR JOHN PATRICK BRENNAN | Jun 1957 | Irish | Secretary | 1995-07-06 UNTIL 2005-06-02 | RESIGNED |
SEAN FRANCIS O'FARRELL | Nov 1936 | Irish | Director | 1995-07-06 UNTIL 2005-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Craig Fuller | 2023-10-02 | 3/1979 | Thames Ditton Surrey |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John Patrick Brennan | 2016-04-06 - 2023-10-02 | 6/1957 | Thames Ditton Surrey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Voting rights 50 to 75 percent as firm Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Avbuyer Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-27 | 30-09-2022 | £2,798,178 Cash £3,217,766 equity |
Avbuyer Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-05-07 | 30-09-2021 | £2,036,939 Cash £2,670,409 equity |
Avbuyer Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-09 | 30-09-2020 | £1,853,489 Cash £2,434,608 equity |
AvBuyer Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-25 | 30-09-2019 | £1,560,804 Cash £2,121,135 equity |
AvBuyer Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-22 | 30-09-2018 | £1,193,246 Cash £1,828,816 equity |
AvBuyer Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-16 | 30-09-2017 | £1,163,351 Cash £1,808,871 equity |
AvBuyer Limited - Abbreviated accounts 16.3 | 2017-06-22 | 30-09-2016 | £825,382 Cash £1,519,129 equity |
AvBuyer Limited - Abbreviated accounts 16.1 | 2016-06-22 | 30-09-2015 | £1,103,134 Cash £1,346,723 equity |
AvBuyer Limited - Limited company - abbreviated - 11.6 | 2015-06-09 | 30-09-2014 | £1,001,512 Cash £1,279,827 equity |