Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVENUE SERVICES (NW) LIMITED
Company Information for

AVENUE SERVICES (NW) LIMITED

Sanctuary House Chamber Court, Castle Street, Worcester, WR1 3ZQ,
Company Registration Number
08002607
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Avenue Services (nw) Ltd
AVENUE SERVICES (NW) LIMITED was founded on 2012-03-22 and has its registered office in Worcester. The organisation's status is listed as "Active". Avenue Services (nw) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
AVENUE SERVICES (NW) LIMITED
 
Legal Registered Office
Sanctuary House Chamber Court
Castle Street
Worcester
WR1 3ZQ
Other companies in WR1
 
Filing Information
Company Number 08002607
Company ID Number 08002607
Date formed 2012-03-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-22
Return next due 2025-04-05
Type of accounts FULL
Last Datalog update: 2024-03-22 14:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENUE SERVICES (NW) LIMITED
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 AVENUE SERVICES (NW) LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-23
KEITH BOARD
Director 2017-06-21
GORDON DAVID CAIRNS
Director 2016-09-15
YVONNE DAVIES
Director 2015-11-19
COLLEEN ECCLES
Director 2018-01-23
CAROL GAHAN
Director 2015-07-08
WILLIAM SCOTT HOGG
Director 2016-09-15
ANTHONY NEIL KING
Director 2014-10-16
BENJAMIN RICHARD DENNIS POWELL
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-23
JUDITH STAINTHORP
Director 2012-03-22 2018-01-18
SOPHIE ATKINSON
Company Secretary 2014-07-17 2017-11-17
HUGO WILLIAM EDWARD DEYNEM
Director 2016-07-14 2017-06-21
REGINALD FRANCIS JONES
Director 2012-03-22 2017-03-07
HUGH WARHAM EVANS
Director 2012-03-22 2016-09-15
KEITH BOARD
Director 2015-06-11 2016-07-14
RAYMOND JOHN SHAW
Director 2012-03-22 2016-03-13
BRENDAN PATRICK DOYLE
Director 2012-03-22 2015-11-19
DAVID SOOTHILL
Director 2014-10-16 2015-08-21
LYNDA JONES
Director 2014-10-16 2015-06-11
ADRIAN PETER WALMSLEY
Director 2014-10-16 2015-06-11
GORDON DAVID CAIRNS
Director 2012-03-22 2014-10-16
CRAIG JON MOULE
Company Secretary 2013-05-16 2014-07-17
SUSAN CAROLYN BRAMLEY
Company Secretary 2012-03-22 2013-05-16
ELEANOR MARY JOHNSON
Director 2012-03-22 2013-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SCOTT HOGG CONTOUR SHOWERS LIMITED Director 2017-07-17 CURRENT 1978-01-13 Active
WILLIAM SCOTT HOGG CHESTER & DISTRICT HOUSING TRUST LIMITED Director 2013-03-27 CURRENT 1999-09-13 Converted / Closed
WILLIAM SCOTT HOGG H2O PUMPS LIMITED Director 2011-08-18 CURRENT 2011-06-22 Active - Proposal to Strike off
WILLIAM SCOTT HOGG THE BATH-OUT COMPANY LIMITED Director 2010-12-14 CURRENT 2010-12-14 Active
WILLIAM SCOTT HOGG WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE Director 2010-05-19 CURRENT 1921-03-11 Active
ANTHONY NEIL KING FIRST PRIORITY HOUSING ASSOCIATION LIMITED Director 2018-02-09 CURRENT 2011-08-23 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Director 2012-09-28 CURRENT 1997-10-13 Dissolved 2015-02-13
ANTHONY NEIL KING DONSIDE LIMITED Director 2012-09-28 CURRENT 2005-02-01 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING THE EXTERNAL OFFICE CO. LTD. Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2018-02-13
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active

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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR KEITH BOARD
2023-06-16APPOINTMENT TERMINATED, DIRECTOR PATRICIA RICHARDS
2023-06-16DIRECTOR APPOINTED MR ALAN SMITH
2023-06-16DIRECTOR APPOINTED CLLR MARGARET PHYLLIS PARKER
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16DIRECTOR APPOINTED MR NIGEL PELL-ILDERTON
2022-12-16AP01DIRECTOR APPOINTED MR NIGEL PELL-ILDERTON
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2022-06-29AP01DIRECTOR APPOINTED MISS SARAH ORME
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WILLIAMS
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KIRKUP
2021-11-30AP01DIRECTOR APPOINTED MR ALAN SMITH
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GAHAN
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GAHAN
2019-11-22CH01Director's details changed for Mr Gordon David Cairns on 2019-11-22
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-06AP01DIRECTOR APPOINTED MS SARAH KIRKUP
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DAVIES
2019-08-06AP01DIRECTOR APPOINTED COUNCILLOR PATRICIA RICHARDS
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARD DENNIS POWELL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEIL KING
2018-07-11RP04AP03Second filing of company secretary appointment of Nicole Seymour
2018-07-11RP04TM02Second filing of company secretary termination Craig Moule
2018-05-29TM02Termination of appointment of Craig Jon Moule on 2018-05-25
2018-05-29AP03Appointment of Mrs Nicole Seymour as company secretary on 2018-05-25
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-26AP01DIRECTOR APPOINTED MS COLLEEN ECCLES
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH STAINTHORP
2017-11-28TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-11-28AP03Appointment of Mr Craig Jon Moule as company secretary on 2017-11-17
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04AP01DIRECTOR APPOINTED COUNCILLOR KEITH BOARD
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGO WILLIAM EDWARD DEYNEM
2017-06-02AP01DIRECTOR APPOINTED MR BEN POWELL
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD FRANCIS JONES
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21AP01DIRECTOR APPOINTED MR WILLIAM SCOTT HOGG
2016-09-21AP01DIRECTOR APPOINTED MR GORDON DAVID CAIRNS
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EVANS
2016-07-15AP01DIRECTOR APPOINTED COUNCILLOR HUGO WILLIAM EDWARD DEYNEM
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOARD
2016-03-30AR0122/03/16 NO MEMBER LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SHAW
2015-12-01AP01DIRECTOR APPOINTED MS YVONNE DAVIES
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN DOYLE
2015-11-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-11RES01ADOPT ARTICLES 26/08/2015
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOOTHILL
2015-07-22AP01DIRECTOR APPOINTED COUNCILLOR CAROL GAHAN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALMSLEY
2015-07-14AP01DIRECTOR APPOINTED MR KEITH BOARD
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA JONES
2015-04-07AR0122/03/15 NO MEMBER LIST
2014-11-04AP01DIRECTOR APPOINTED MR ADRIAN PETER WALMSLEY
2014-11-04AP01DIRECTOR APPOINTED MS LYNDA JONES
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAIRNS
2014-11-04AP01DIRECTOR APPOINTED MR DAVID SOOTHILL
2014-11-04AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-02ANNOTATIONOther
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 080026070001
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-07-30AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-04-01AR0122/03/14 NO MEMBER LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH STAINTHORP / 28/03/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN SHAW / 28/03/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD FRANCIS JONES / 28/03/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PATRICK DOYLE / 28/03/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WARHAM EVANS / 28/03/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID CAIRNS / 28/03/2014
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM CENTURION HOUSE 77 NORTHGATE STREET CHESTER CHESHIRE CH1 2HQ UNITED KINGDOM
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JOHNSON
2013-05-29AP03SECRETARY APPOINTED MR CRAIG JON MOULE
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BRAMLEY
2013-04-02AR0122/03/13 NO MEMBER LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH STAINTHORPE / 23/04/2012
2012-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to AVENUE SERVICES (NW) LIMITED 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 AVENUE SERVICES (NW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-15 Outstanding THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 AVENUE SERVICES (NW) LIMITED

Intangible Assets
Patents
We have not found any records of AVENUE SERVICES (NW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVENUE SERVICES (NW) LIMITED
Trademarks
We have not found any records of AVENUE SERVICES (NW) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVENUE SERVICES (NW) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-12-11 GBP £1,119 Grants - Special
Cheshire West and Chester Council 2014-07-09 GBP £833 Grants - Special
Cheshire West and Chester Council 2014-07-09 GBP £833 Grants - Special
Cheshire West and Chester Council 2014-07-09 GBP £834 Grants - Special
Cheshire West and Chester 2013-10-15 GBP £1,000
Cheshire West and Chester 2013-10-15 GBP £1,000
Cheshire West and Chester 2013-10-15 GBP £1,000
Cheshire West and Chester 2013-09-24 GBP £668
Cheshire West and Chester 2013-09-24 GBP £666
Cheshire West and Chester 2013-09-24 GBP £666
Cheshire West and Chester 2013-09-11 GBP £1,250
Cheshire West and Chester 2013-09-09 GBP £70,916
Cheshire West and Chester 2013-05-16 GBP £500

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 AVENUE SERVICES (NW) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVENUE SERVICES (NW) LIMITED 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 AVENUE SERVICES (NW) LIMITED 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.