Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AVEC SOLUTIONS LTD
Company Information for

AVEC SOLUTIONS LTD

AVALON HOUSE, 278-280 NEWTOWNARDS ROAD, BELFAST, BT4 1HE,
Company Registration Number
NI034540
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Avec Solutions Ltd
AVEC SOLUTIONS LTD was founded on 1998-07-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Avec Solutions Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVEC SOLUTIONS LTD
 
Legal Registered Office
AVALON HOUSE
278-280 NEWTOWNARDS ROAD
BELFAST
BT4 1HE
Other companies in BT4
 
Filing Information
Company Number NI034540
Company ID Number NI034540
Date formed 1998-07-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB722433659  
Last Datalog update: 2024-01-09 01:43:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVEC SOLUTIONS 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 AVEC SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
TONY RICHARD WILSON
Company Secretary 1998-07-24
JAMES BROWN
Director 2005-08-24
RAYMOND GORDON BROWNE
Director 2010-12-10
COLIN JAMES JOHNSTON
Director 2005-08-24
JONATHAN SCOTT MCALPIN
Director 2010-12-10
JOHN DAVID MCCRACKEN
Director 2001-08-21
ANNE ROSSITER MCMURRAY
Director 2005-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN GRAY NEWTON
Director 2006-11-27 2016-11-30
FRANCIS JAMES GALLAGHER
Director 2010-12-10 2013-11-08
BRIAN MOORE HOWE
Director 2005-08-24 2010-01-12
ELMA ELIZABETH ALEXANDRA NEWBERRY
Director 2007-11-26 2010-01-04
ROISIN MC DERMOTT
Director 2006-11-27 2009-02-05
WENDY SIOBHAN GILLIES
Director 2005-08-24 2007-11-26
RICHARD O RAWE
Director 2005-08-24 2007-11-26
KATHRYN STEWART
Director 2005-08-24 2007-11-26
MICHAEL DAVID BRIGGS
Director 2002-10-25 2005-11-23
SAMUEL DOUGLAS
Director 1998-07-24 2005-11-23
COLIN JAMES JOHNSTON
Director 2005-08-24 2005-11-23
MARGARET CATHERINE ANDREWS
Director 1999-01-20 2005-08-24
ALAN RICHARD CROWE
Director 1999-06-09 2005-08-24
MAURICE KINKEAD
Director 1998-07-24 2005-08-24
ROBERT CUNNINGHAM MOWBRAY
Director 2000-02-16 2005-08-24
WENDY SIOBHAN LANGHAM
Director 1998-07-24 2002-02-23
DAVID ARTHUR MCFEETERS
Director 1998-07-24 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY RICHARD WILSON EAST BELFAST SOCIAL ECONOMY COMPANY LTD Company Secretary 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-03-14
TONY RICHARD WILSON EASTSIDE PROPERTY BELFAST Company Secretary 1998-07-07 CURRENT 1998-07-07 Active
JAMES BROWN KNOCKBREDA SOLUTIONS LTD Director 2012-06-07 CURRENT 2012-06-07 Active - Proposal to Strike off
JAMES BROWN BRYSON STREET PROPERTIES LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2017-03-14
JAMES BROWN EASTSIDE PROPERTY BELFAST Director 2005-08-24 CURRENT 1998-07-07 Active
JAMES BROWN EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-03-14
RAYMOND GORDON BROWNE EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2010-12-10 CURRENT 2005-01-13 Dissolved 2017-03-14
RAYMOND GORDON BROWNE EASTSIDE PROPERTY BELFAST Director 2010-12-10 CURRENT 1998-07-07 Active
RAYMOND GORDON BROWNE CASTLEREAGH INVESTMENTS LIMITED Director 2005-11-15 CURRENT 2005-08-04 Active
RAYMOND GORDON BROWNE CASTLEREAGH PROPERTIES LIMITED Director 2005-06-23 CURRENT 2003-02-10 Active
RAYMOND GORDON BROWNE WOODSTOCK PROPERTY MANAGEMENT LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active
RAYMOND GORDON BROWNE LOUGHVIEW MANAGEMENT COMPANY LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active
RAYMOND GORDON BROWNE GLENALLEN MANAGEMENT COMPANY LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active
COLIN JAMES JOHNSTON ROBERT MCMULLAN LIMITED Director 2016-04-30 CURRENT 1957-06-27 Active
COLIN JAMES JOHNSTON EXPEDIA CAPITAL (PROPERTY NO 3) LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE (BELFAST) LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
COLIN JAMES JOHNSTON GLENCOE ACTIVITIES LIMITED Director 2015-12-31 CURRENT 2011-02-07 Active
COLIN JAMES JOHNSTON EXPEDIA CAPITAL (PROPERTY NO 2) LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
COLIN JAMES JOHNSTON FREEDOM GLEN LIMITED Director 2015-12-01 CURRENT 2013-12-05 Active
COLIN JAMES JOHNSTON TILT-A-DOR LIMITED Director 2015-08-11 CURRENT 1987-04-29 Active
COLIN JAMES JOHNSTON TARTAN PAINT ANTRIM Director 2015-03-31 CURRENT 1974-10-24 Active
COLIN JAMES JOHNSTON CLEAR INVEST LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
COLIN JAMES JOHNSTON GOVERNORS GATE LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
COLIN JAMES JOHNSTON WINDCAP RESI NO1 LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
COLIN JAMES JOHNSTON LURGANBRIDGE LIMITED Director 2013-09-06 CURRENT 2013-09-06 Active
COLIN JAMES JOHNSTON CLEAR PROPERTY SOUTH LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
COLIN JAMES JOHNSTON CLEAR DENTAL CARE (LURGAN) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JAMES JOHNSTON TOSCANA CENTRE LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
COLIN JAMES JOHNSTON CLEAR PHARMACY (CREWE) LIMITED Director 2013-05-02 CURRENT 2013-05-02 Active
COLIN JAMES JOHNSTON RATHGAEL EXCHANGE Director 2013-04-17 CURRENT 2013-04-17 Active
COLIN JAMES JOHNSTON SKYHOOK ANTRIM Director 2013-04-12 CURRENT 2013-04-12 Active
COLIN JAMES JOHNSTON CLEAR LANDMARK Director 2013-04-12 CURRENT 2013-04-12 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE (IOM) LIMITED Director 2013-01-30 CURRENT 2011-02-01 Active
COLIN JAMES JOHNSTON WOODLANDS ANTRIM LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
COLIN JAMES JOHNSTON CLEAR PHARMA LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
COLIN JAMES JOHNSTON CLEAR DENTAL CARE (NI) LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
COLIN JAMES JOHNSTON CLEAR ROSEMOUNT LIMITED Director 2011-08-25 CURRENT 2011-08-01 Active
COLIN JAMES JOHNSTON AMALGAMATED ENVIRONMENTAL SERVICES (AES) LIMITED Director 2010-12-17 CURRENT 1992-07-02 Active
COLIN JAMES JOHNSTON AES-MARCONI LIMITED Director 2010-11-11 CURRENT 2010-08-02 Active
COLIN JAMES JOHNSTON ROSFORD MANAGEMENT LIMITED Director 2009-11-30 CURRENT 2009-10-29 Liquidation
COLIN JAMES JOHNSTON SILENTIA LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
COLIN JAMES JOHNSTON CLEAR HEALTHCARE Director 2008-09-17 CURRENT 2005-08-17 Active
COLIN JAMES JOHNSTON OSSIAN DEVELOPMENTS LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
COLIN JAMES JOHNSTON TRORY DEVELOPMENTS LIMITED Director 2006-06-16 CURRENT 2005-10-25 Active
COLIN JAMES JOHNSTON EDWARD WEBB (BANGOR) Director 2006-05-02 CURRENT 1979-08-29 Active
COLIN JAMES JOHNSTON GREENS CHEMISTS Director 2006-03-01 CURRENT 1970-08-27 Active
COLIN JAMES JOHNSTON CLEAR HOMES Director 2005-08-18 CURRENT 2005-08-18 Active
COLIN JAMES JOHNSTON CLEAR DAY NURSERIES Director 2005-08-18 CURRENT 2005-08-18 Active
COLIN JAMES JOHNSTON LISCLARE LIMITED Director 2005-08-02 CURRENT 1996-08-01 Active
COLIN JAMES JOHNSTON LISCLARE HOLDINGS LIMITED Director 2005-07-22 CURRENT 2005-04-26 Active
COLIN JAMES JOHNSTON CLEAR VALUE Director 2005-07-01 CURRENT 2000-08-18 Active
COLIN JAMES JOHNSTON BANGOR WEST LIMITED Director 2005-06-02 CURRENT 2005-01-19 Active
COLIN JAMES JOHNSTON CLEAR PHARMACY Director 2005-05-03 CURRENT 2005-05-03 Active
COLIN JAMES JOHNSTON EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-03-14
JONATHAN SCOTT MCALPIN CO3 CHIEF OFFICERS THIRD SECTOR Director 2017-10-18 CURRENT 1999-12-01 Active
JONATHAN SCOTT MCALPIN ENTERPRISE NORTHERN IRELAND LTD Director 2016-09-27 CURRENT 2000-06-12 Active
JONATHAN SCOTT MCALPIN ORCHARDVILLE COMPANY LIMITED - THE Director 2015-09-14 CURRENT 1991-12-24 Active - Proposal to Strike off
JONATHAN SCOTT MCALPIN ORCHARDVILLE SOCIETY LIMITED Director 2015-09-14 CURRENT 2007-02-13 Active
JONATHAN SCOTT MCALPIN EASTSIDE PARTNERSHIP Director 2012-11-29 CURRENT 1996-07-22 Active
JONATHAN SCOTT MCALPIN EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2010-12-10 CURRENT 2005-01-13 Dissolved 2017-03-14
JONATHAN SCOTT MCALPIN EASTSIDE PROPERTY BELFAST Director 2010-12-10 CURRENT 1998-07-07 Active
JONATHAN SCOTT MCALPIN THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD. Director 2009-04-09 CURRENT 1995-03-07 Active
JOHN DAVID MCCRACKEN EASTSIDE PROPERTY BELFAST Director 2005-08-24 CURRENT 1998-07-07 Active
JOHN DAVID MCCRACKEN EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2005-01-13 CURRENT 2005-01-13 Dissolved 2017-03-14
ANNE ROSSITER MCMURRAY 360NETIMPACT LIMITED Director 2015-03-24 CURRENT 2013-09-02 Active
ANNE ROSSITER MCMURRAY EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2005-12-14 CURRENT 2005-01-13 Dissolved 2017-03-14
ANNE ROSSITER MCMURRAY EASTSIDE PROPERTY BELFAST Director 2005-12-14 CURRENT 1998-07-07 Active
ANNE ROSSITER MCMURRAY ANNE MCMURRAY DEVELOPMENT LTD Director 2001-05-19 CURRENT 2001-05-19 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
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-04CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES JOHNSTON
2023-07-06APPOINTMENT TERMINATED, DIRECTOR RAYMOND GORDON BROWNE
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ANNE ROSSITER MCMURRAY
2023-07-06APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2023-07-06DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN HASSARD
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-21AP01DIRECTOR APPOINTED MR ROBERT GORDON CLARKE
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GRAY NEWTON
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21AR0124/07/14 ANNUAL RETURN FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JAMES GALLAGHER
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0124/07/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0124/07/12 ANNUAL RETURN FULL LIST
2012-08-20AP01DIRECTOR APPOINTED MR RAYMOND GORDON BROWNE
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19AR0124/07/11 ANNUAL RETURN FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAY NEWTON / 20/07/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROSSITER MCMURRAY / 20/07/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MCCRACKEN / 20/07/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES JOHNSTON / 20/07/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 20/07/2011
2011-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY RICHARD WILSON on 2011-07-20
2011-02-18AP01DIRECTOR APPOINTED MR JONATHAN SCOTT MCALPIN
2011-02-18AP01DIRECTOR APPOINTED MR FRANCIS JAMES GALLAGHER
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-18AR0124/07/10 NO MEMBER LIST
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ELMA NEWBERRY
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWE
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25371S(NI)24/07/09 ANNUAL RETURN SHUTTLE
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-08-21371S(NI)24/07/08 ANNUAL RETURN SHUTTLE
2008-08-21296(NI)CHANGE OF DIRS/SEC
2008-01-19AC(NI)31/03/07 ANNUAL ACCTS
2007-08-30296(NI)CHANGE OF DIRS/SEC
2007-08-22296(NI)CHANGE OF DIRS/SEC
2007-08-22371S(NI)24/07/07 ANNUAL RETURN SHUTTLE
2007-01-07296(NI)CHANGE OF DIRS/SEC
2006-12-19AC(NI)31/03/06 ANNUAL ACCTS
2006-09-08371S(NI)24/07/06 ANNUAL RETURN SHUTTLE
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-03-22296(NI)CHANGE OF DIRS/SEC
2006-02-15AC(NI)31/03/05 ANNUAL ACCTS
2005-09-15371S(NI)24/07/05 ANNUAL RETURN SHUTTLE
2005-02-07AC(NI)31/03/04 ANNUAL ACCTS
2004-08-17371S(NI)24/07/04 ANNUAL RETURN SHUTTLE
2004-01-22AC(NI)31/03/03 ANNUAL ACCTS
2003-07-26371S(NI)24/07/03 ANNUAL RETURN SHUTTLE
2002-12-06296(NI)CHANGE OF DIRS/SEC
2002-11-27CNRES(NI)RESOLUTION TO CHANGE NAME
2002-11-27CNRES(NI)RESOLUTION TO CHANGE NAME
2002-11-26AC(NI)31/03/02 ANNUAL ACCTS
2002-08-17371S(NI)24/07/02 ANNUAL RETURN SHUTTLE
2002-03-26296(NI)CHANGE OF DIRS/SEC
2001-11-12AC(NI)31/03/01 ANNUAL ACCTS
2001-10-09296(NI)CHANGE OF DIRS/SEC
2001-09-15296(NI)CHANGE OF DIRS/SEC
2001-08-31296(NI)CHANGE OF DIRS/SEC
2001-08-15371S(NI)24/07/01 ANNUAL RETURN SHUTTLE
2001-01-04AC(NI)31/03/00 ANNUAL ACCTS
2000-08-19371S(NI)24/07/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AVEC SOLUTIONS 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 AVEC SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVEC SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 AVEC SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of AVEC SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVEC SOLUTIONS LTD
Trademarks
We have not found any records of AVEC SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVEC SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AVEC SOLUTIONS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AVEC SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVEC SOLUTIONS 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 AVEC SOLUTIONS 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.