Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVNET EMG LTD.
Company Information for

AVNET EMG LTD.

AVNET HOUSE, RUTHERFORD CLOSE, MEADWAY STEVENAGE, HERTFORDSHIRE, SG1 2EF,
Company Registration Number
01485988
Private Limited Company
Active

Company Overview

About Avnet Emg Ltd.
AVNET EMG LTD. was founded on 1980-03-18 and has its registered office in Meadway Stevenage. The organisation's status is listed as "Active". Avnet Emg Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVNET EMG LTD.
 
Legal Registered Office
AVNET HOUSE
RUTHERFORD CLOSE
MEADWAY STEVENAGE
HERTFORDSHIRE
SG1 2EF
Other companies in SG1
 
Filing Information
Company Number 01485988
Company ID Number 01485988
Date formed 1980-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2022
Account next due 30/06/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB382260166  
Last Datalog update: 2024-04-06 21:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVNET EMG LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVNET EMG LTD.

Current Directors
Officer Role Date Appointed
PETER BIELEFELD
Director 2002-10-01
LIAM ANTHONY HEFFERNAN
Director 2016-01-19
MARK MCKRELL
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM READ CROWELL
Director 2013-03-29 2017-08-01
TIMOTHY GILES WILLIES
Director 2007-01-30 2016-01-19
PATRICK LAURENT ZAMMIT
Director 2006-10-02 2015-03-31
RAYMOND JOHN SADOWSKI
Director 1993-02-01 2013-03-29
JUN LI
Company Secretary 2007-10-24 2012-11-15
R NEIL TAYLOR III
Company Secretary 2007-02-19 2007-10-24
AXEL HARTSTANG
Director 2001-04-30 2007-09-30
MARTIN JAMES OLIVER
Company Secretary 2004-04-08 2007-02-06
MARTIN JAMES OLIVER
Director 2004-04-08 2007-01-23
CHRISTOPHER ERNEST EASON
Director 1999-04-01 2004-09-17
FRANCES HELEN KELLY
Director 2001-04-30 2004-06-01
HAYWOOD TREFOR CHAPMAN
Company Secretary 2003-04-18 2004-04-08
HAYWOOD TREFOR CHAPMAN
Director 2003-04-18 2004-04-08
CHRISTOPHER EYLES
Company Secretary 2001-04-30 2003-04-04
CHRISTOPHER EYLES
Director 2001-04-30 2003-04-04
LEYA GEORGES YAKALAWO
Director 2001-04-30 2003-03-05
CHRISTOPHER ERNEST EASON
Company Secretary 1999-03-04 2001-04-30
DAVID RALPH BIRK
Director 1992-01-08 2001-04-30
NICHOLAS ANDREW WELCH
Director 1992-01-08 2000-02-14
GEOFFREY LEONARD STEER
Director 1992-01-08 1999-04-23
ANDREW RICHARD GROOM
Director 1992-06-11 1999-03-31
DAVID JOHN WILSON
Company Secretary 1993-10-04 1999-01-29
MICHAEL EDWARD MASON
Director 1992-06-11 1998-04-01
MICHAEL JOHN DRIVER
Director 1992-01-08 1996-04-30
KEITH WILLIAMS
Director 1992-01-08 1996-04-30
CHRISTOPHER ROBERT GILL
Director 1992-06-11 1994-02-28
MICHAEL EDWARD MASON
Company Secretary 1993-01-28 1993-10-04
JOHN HENRY REGAZZI
Director 1992-01-08 1993-02-01
ROBERT KENNETH PITMAN
Company Secretary 1992-01-08 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BIELEFELD ALPHA 3 MANUFACTURING LIMITED Director 2009-04-20 CURRENT 1972-08-15 Active
PETER BIELEFELD AVNET LOGISTICS LIMITED Director 2009-04-20 CURRENT 2006-09-22 Liquidation
PETER BIELEFELD ABACUS GROUP LIMITED Director 2009-01-27 CURRENT 1988-07-19 Liquidation
PETER BIELEFELD ELECTRON HOUSE (OVERSEAS) LIMITED Director 2003-03-05 CURRENT 1985-11-20 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL (SCOTLAND) LIMITED Director 2018-04-03 CURRENT 2012-11-29 Active
LIAM ANTHONY HEFFERNAN FARNELL ELECTRONIC COMPONENTS LIMITED Director 2018-04-03 CURRENT 1947-07-26 Active
LIAM ANTHONY HEFFERNAN FARNELL HOLDING LIMITED Director 2018-04-03 CURRENT 1969-06-03 Active
LIAM ANTHONY HEFFERNAN FARNELL OVERSEAS Director 2018-04-03 CURRENT 1983-09-14 Active
LIAM ANTHONY HEFFERNAN ELEMENT14 UK LIMITED Director 2018-04-03 CURRENT 1989-12-13 Liquidation
LIAM ANTHONY HEFFERNAN IN ONE WORLDWIDE LIMITED Director 2018-04-03 CURRENT 1995-02-24 Active
LIAM ANTHONY HEFFERNAN FARNELL FINANCE LIMITED Director 2018-04-03 CURRENT 1995-11-02 Active
LIAM ANTHONY HEFFERNAN INONE HOLDINGS LIMITED Director 2018-04-03 CURRENT 1996-01-15 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL LIMITED Director 2018-04-03 CURRENT 1966-04-06 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL UK LIMITED Director 2018-04-03 CURRENT 1965-09-28 Active
LIAM ANTHONY HEFFERNAN PREMIER FARNELL ELECTRONICS LIMITED Director 2018-04-03 CURRENT 1978-02-06 Active
LIAM ANTHONY HEFFERNAN COMBINED PRECISION COMPONENTS LIMITED Director 2018-04-03 CURRENT 1973-02-22 Active
LIAM ANTHONY HEFFERNAN CELDIS LIMITED Director 2018-04-03 CURRENT 1977-03-14 Active
LIAM ANTHONY HEFFERNAN ELEMENT14 FINANCE UK LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
MARK MCKRELL AVNET GROUP HOLDINGS LIMITED Director 2017-02-24 CURRENT 2013-10-30 Active
MARK MCKRELL TENVA GROUP HOLDINGS EUROPE LIMITED Director 2017-02-23 CURRENT 2013-10-30 Liquidation
MARK MCKRELL AVNET LOGISTICS LIMITED Director 2016-12-09 CURRENT 2006-09-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-02-06FULL ACCOUNTS MADE UP TO 02/07/22
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-11-23AP01DIRECTOR APPOINTED MR MARK KEMPF
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LUDAESCHER
2022-05-13PSC02Notification of Avnet, Inc. as a person with significant control on 2020-01-31
2022-05-13PSC07CESSATION OF AVNET EUROPE BV AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24PSC02Notification of Avnet Europe Bv as a person with significant control on 2019-09-25
2022-03-24PSC07CESSATION OF AVNET (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04FULL ACCOUNTS MADE UP TO 03/07/21
2022-02-04AAFULL ACCOUNTS MADE UP TO 03/07/21
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 27/06/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-05-08AP01DIRECTOR APPOINTED MR DARREL SCOTT JACKSON
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY WOODFORD
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-22AP01DIRECTOR APPOINTED MR HARVEY WOODFORD
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BIELEFELD
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 01/07/17
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM READ CROWELL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 8496408
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 02/07/16
2016-12-09AP01DIRECTOR APPOINTED MR MARK MCKRELL
2016-01-21AP01DIRECTOR APPOINTED MR LIAM ANTHONY HEFFERNAN
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES WILLIES
2016-01-15AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 8496408
2016-01-12AR0108/01/16 ANNUAL RETURN FULL LIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LAURENT ZAMMIT
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 8496408
2015-01-15AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 28/06/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 8496408
2014-01-15AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-04-02AP01DIRECTOR APPOINTED MR WILLIAM READ CROWELL
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SADOWSKI
2013-01-08AR0108/01/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUN LI
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-24AAFULL ACCOUNTS MADE UP TO 02/07/11
2012-01-16AR0108/01/12 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAURENT ZAMMIT / 08/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GILES WILLIES / 08/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN SADOWSKI / 08/01/2012
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BIELEFELD / 08/01/2012
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / JUN LI / 08/01/2012
2011-01-26RES01ADOPT ARTICLES 04/01/2011
2011-01-20AR0108/01/11 FULL LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 03/07/10
2010-01-19AAFULL ACCOUNTS MADE UP TO 27/06/09
2010-01-11AR0108/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GILES WILLIES / 08/01/2010
2009-03-02363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-23AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-03-28363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BIELEFELD / 01/09/2007
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-03AAFULL ACCOUNTS MADE UP TO 01/07/07
2007-10-02288bDIRECTOR RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED
2007-03-07AAFULL ACCOUNTS MADE UP TO 02/07/06
2007-03-01288bSECRETARY RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-30363sRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 01/07/05
2006-03-30AAFULL ACCOUNTS MADE UP TO 02/07/04
2006-03-30363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-03-11AAFULL ACCOUNTS MADE UP TO 27/06/03
2005-03-11AUDAUDITOR'S RESIGNATION
2005-02-07363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-07-13288bDIRECTOR RESIGNED
2004-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-29244DELIVERY EXT'D 3 MTH 27/06/03
2004-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-10363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16AAFULL ACCOUNTS MADE UP TO 28/06/02
2003-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-31288bSECRETARY RESIGNED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288bDIRECTOR RESIGNED
2003-04-25288bDIRECTOR RESIGNED
2003-04-18244DELIVERY EXT'D 3 MTH 30/06/02
2003-01-16363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-08-16AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AVNET EMG LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVNET EMG LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-27 Outstanding STOWHELM LIMITED
RENT DEPOSIT DEED 2004-01-08 Outstanding CANADA LIFE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-07-02
Annual Accounts
2010-07-03
Annual Accounts
2009-06-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVNET EMG LTD.

Intangible Assets
Patents
We have not found any records of AVNET EMG LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AVNET EMG LTD.
Trademarks
We have not found any records of AVNET EMG LTD. registering or being granted any trademarks
Income
Government Income

Government spend with AVNET EMG LTD.

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2011-02-04 GBP £3,578
Norfolk County Council 2011-02-04 GBP £3,578

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVNET EMG LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party AVNET EMG LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCELOXICA HOLDINGS PLCEvent Date2012-04-17
In the High Court of Justice (Chancery Division) Companies Court case number 3260 A Petition to wind up the above-named Company of The Colonnades, 34 Porchester Road, London W2 6ES , presented on 17 April 2012 by AVNET EMG LIMITED , whose registered office is situate at Avnet House, Rutherford Close, Meadway, Stevenage, Hertfordshire SG1 2EF , claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Monday 18 June 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 15 June 2012 . The Petitioners Solicitors are Moorhead James LLP , Kildare House, 3 Dorset Rise, London EC4Y 8EN , tel: 020 7831 8888 , fax: 020 7936 3635 DX: 288 London/Chancery Lane (Ref: CM/NJ/A41-15.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVNET EMG LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVNET EMG LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.