AVM INTERNATIONAL LTD. - CHELTENHAM
Company Profile | Company Filings |
Overview
AVM INTERNATIONAL LTD. is a Private Limited Company from CHELTENHAM UNITED KINGDOM and has the status: Active.
AVM INTERNATIONAL LTD. was incorporated 26 years ago on 20/10/1997 and has the registered number: 03452470. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AVM INTERNATIONAL LTD. was incorporated 26 years ago on 20/10/1997 and has the registered number: 03452470. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AVM INTERNATIONAL LTD. - CHELTENHAM
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
FREEDOM HOUSE
CHELTENHAM
GLOUCESTERSHIRE
GL51 9TU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES ASHLEY JAMES PERRY | Nov 1979 | British | Director | 2005-08-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-10-20 UNTIL 1997-10-20 | RESIGNED | ||
MONICA MARY WAUGH | Jun 1946 | British | Director | 2003-05-01 UNTIL 2005-08-02 | RESIGNED |
MONICA MARY WAUGH | Jun 1946 | British | Secretary | 1997-10-20 UNTIL 2005-08-02 | RESIGNED |
MR STEPHEN JOHN CLARK | Feb 1952 | British | Director | 1997-10-20 UNTIL 2005-08-02 | RESIGNED |
IAN JAMES BENBOW | Nov 1967 | British | Secretary | 2005-08-02 UNTIL 2009-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avm Logistics Holdings Limited | 2019-08-05 | Cheltenham Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Lisa Emma Perry | 2019-07-15 - 2019-08-05 | 3/1974 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Charles Ashley James Perry | 2016-04-06 - 2019-07-15 | 11/1979 | Cheltenham Gloucestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AVM_INTERNATIONAL_LIMITED - Accounts | 2023-10-31 | 31-01-2023 | £70,999 Cash £340,196 equity |
AVM_INTERNATIONAL_LIMITED - Accounts | 2023-01-21 | 31-01-2022 | £38,454 Cash £283,871 equity |
AVM_INTERNATIONAL_LIMITED - Accounts | 2022-02-01 | 31-01-2021 | £35,572 Cash £261,382 equity |
AVM_INTERNATIONAL_LIMITED - Accounts | 2021-04-02 | 31-01-2020 | £2,824 Cash £293,995 equity |
AVM_INTERNATIONAL_LIMITED - Accounts | 2019-10-30 | 31-01-2019 | £301,153 Cash £275,015 equity |
AVM_INTERNATIONAL_LIMITED - Accounts | 2018-10-31 | 31-01-2018 | £101,162 Cash £246,048 equity |
AVM International Limited - Accounts to registrar - small 17.2 | 2017-11-01 | 31-01-2017 | £52,404 Cash £165,432 equity |
AVM International Limited - Abbreviated accounts 16.1 | 2016-10-26 | 31-01-2016 | £27,151 Cash £131,947 equity |
AVM International Limited - Limited company - abbreviated - 11.6 | 2015-10-30 | 31-01-2015 | £21,778 Cash £41,749 equity |
AVM International Limited - Limited company - abbreviated - 11.6 | 2014-10-28 | 31-01-2014 | £23,380 Cash £12,985 equity |