Bretfield Street
Dewsbury
West Yorkshire
WF12 9BG
Director Name | Mrs Michelle Louise Powell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Bretfield Court Bretfield Street Dewsbury West Yorkshire WF12 9BG |
Secretary Name | Mrs Michelle Louise Powell |
---|---|
Status | Current |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Bretfield Court Bretfield Street Dewsbury West Yorkshire WF12 9BG |
Website | www.avarusvalves.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01924 452413 |
Telephone region | Wakefield |
Registered Address | Unit 3 Bretfield Court Bretfield Street Dewsbury West Yorkshire WF12 9BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
75 at £0.01 | Jason Littlewood 75.00% Ordinary |
---|---|
25 at £0.01 | Michelle Flavell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,736 |
Cash | £13,817 |
Current Liabilities | £49,035 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 2 weeks from now) |
5 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
---|---|
8 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 October 2017 | Director's details changed for Mrs Michelle Louise Powell on 10 October 2016 (2 pages) |
4 October 2017 | Secretary's details changed for Mrs Michelle Louise Powell on 10 October 2016 (1 page) |
4 October 2017 | Secretary's details changed for Mrs Michelle Louise Powell on 10 October 2016 (1 page) |
4 October 2017 | Director's details changed for Mrs Michelle Louise Powell on 10 October 2016 (2 pages) |
4 October 2017 | Secretary's details changed for Mrs Michelle Louise Powell on 10 October 2016 (1 page) |
4 October 2017 | Secretary's details changed for Mrs Michelle Louise Powell on 10 October 2016 (1 page) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 October 2016 | Registered office address changed from Unit 8 Livingtone Mills Howard Street Batley West Yorkshire WF17 6JH to Unit 3 Bretfield Court Bretfield Street Dewsbury West Yorkshire WF12 9BG on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Unit 8 Livingtone Mills Howard Street Batley West Yorkshire WF17 6JH to Unit 3 Bretfield Court Bretfield Street Dewsbury West Yorkshire WF12 9BG on 10 October 2016 (1 page) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 November 2013 | Director's details changed for Mrs Michelle Louise Flavell on 13 October 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Mrs Michelle Louise Flavell on 13 October 2013 (1 page) |
11 November 2013 | Secretary's details changed for Mrs Michelle Louise Flavell on 13 October 2013 (1 page) |
11 November 2013 | Director's details changed for Mrs Michelle Louise Flavell on 13 October 2013 (2 pages) |
7 May 2013 | Registered office address changed from Unit 8 Livingstone Mills Howard Street Batley West Yorkshire WF17 6JH England on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Unit 8 Livingstone Mills Howard Street Batley West Yorkshire WF17 6JH England on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Unit 8 Livingstone Mills Howard Street Batley West Yorkshire WF17 6JH England on 7 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from C/O 21 Park House Titan Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9PH United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Registered office address changed from C/O 21 Park House Titan Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9PH United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Registered office address changed from C/O 21 Park House Titan Business Centre Bradford Road Birstall Batley West Yorkshire WF17 9PH United Kingdom on 2 May 2013 (1 page) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|