Company Information for AVOCET BUSINESS SYSTEMS LIMITED
1, DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU,
|
Company Registration Number
03026195
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
AVOCET BUSINESS SYSTEMS LIMITED | |||
Legal Registered Office | |||
1, DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU Other companies in EX16 | |||
| |||
Company Number | 03026195 | |
---|---|---|
Company ID Number | 03026195 | |
Date formed | 1995-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 05/04/2019 | |
Account next due | 05/04/2021 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 03:01:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK SPENCER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN BOTHAM |
Company Secretary | ||
CLIFFORD RICHARD SALTER |
Company Secretary | ||
SARAH CATHERINE LENNON |
Director | ||
MARK SPENCER WILLIAMS |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET LILY WINTER | |
PSC07 | CESSATION OF MARK SPENCER WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SPENCER WILLIAMS | |
AP01 | DIRECTOR APPOINTED MRS JULIET LILY WINTER | |
PSC04 | Change of details for Mr Mark Spencer Williams as a person with significant control on 2019-07-29 | |
CH01 | Director's details changed for Mr Mark Spencer Williams on 2019-07-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/19 FROM 14 Miller Way Exminster Exeter EX6 8th | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Susan Botham on 2017-05-18 | |
LATEST SOC | 18/02/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Spencer Williams on 2015-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM Vincent Housee 75 Chapel Street Tiverton Devon EX16 6BU | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | 04/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIFFORD SALTER | |
AP03 | Appointment of Mrs Susan Botham as company secretary | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Spencer Williams on 2010-03-04 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/05 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/04 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/03 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 18 ISABELLA ROAD TIVERTON DEVON EX16 6EN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/00 | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 7 HARROWBY CLOSE TIVERTON DEVON EX16 4BQ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
88(2)R | AD 16/03/96--------- £ SI 18@1=18 £ IC 2/20 | |
363s | RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-06 | £ 35,238 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 AVOCET BUSINESS SYSTEMS LIMITED
Called Up Share Capital | 2012-04-06 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 5,982 |
Current Assets | 2012-04-06 | £ 55,362 |
Debtors | 2012-04-06 | £ 19,379 |
Fixed Assets | 2012-04-06 | £ 2,115 |
Shareholder Funds | 2012-04-06 | £ 22,239 |
Stocks Inventory | 2012-04-06 | £ 30,001 |
Tangible Fixed Assets | 2012-04-06 | £ 2,115 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AVOCET BUSINESS SYSTEMS LIMITED are:
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. |