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

AVMA SERVICES LIMITED

FREEDMAN HOUSE CHRISTOPHER WREN YARD, 117 HIGH STREET, CROYDON, CR0 1QG,
Company Registration Number
02405420
Private Limited Company
Active

Company Overview

About Avma Services Ltd
AVMA SERVICES LIMITED was founded on 1989-07-18 and has its registered office in Croydon. The organisation's status is listed as "Active". Avma Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVMA SERVICES LIMITED
 
Legal Registered Office
FREEDMAN HOUSE CHRISTOPHER WREN YARD
117 HIGH STREET
CROYDON
CR0 1QG
Other companies in CR0
 
Filing Information
Company Number 02405420
Company ID Number 02405420
Date formed 1989-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVMA SERVICES 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 AVMA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER SYLVESTER WALSH
Company Secretary 2003-01-02
ANGELA BROWN
Director 2016-12-06
PETER SYLVESTER WALSH
Director 2003-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
RITA ALEXANDRA RILEY MAY LEWIS
Director 2004-09-07 2016-12-06
ANNE HEWART WINYARD
Director 1998-03-19 2016-03-09
BARBARA BANKS
Director 1995-06-15 2005-04-28
ARNOLD SIMANOWITZ
Company Secretary 1992-07-18 2002-12-31
ARNOLD SIMANOWITZ
Director 1992-07-18 2002-12-31
ROGER DAVID TABAKIN
Director 1997-07-29 2002-12-31
JOHN ROWLAND PAUL
Director 1993-12-31 1997-07-29
DEREK KARTUN
Director 1992-07-18 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER SYLVESTER WALSH ACTION AGAINST MEDICAL ACCIDENTS Company Secretary 2003-01-02 CURRENT 1988-04-04 Active
ANGELA BROWN ACTION AGAINST MEDICAL ACCIDENTS Director 2012-10-23 CURRENT 1988-04-04 Active
PETER SYLVESTER WALSH CW YARD MANAGEMENT COMPANY LIMITED Director 2014-12-01 CURRENT 2013-05-01 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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13DIRECTOR APPOINTED MR PAUL WHITEING
2022-12-13APPOINTMENT TERMINATED, DIRECTOR PETER SYLVESTER WALSH
2022-12-13Appointment of Mr Paul Whiteing as company secretary on 2022-12-13
2022-12-13Termination of appointment of Peter Sylvester Walsh on 2022-12-13
2022-12-13TM02Termination of appointment of Peter Sylvester Walsh on 2022-12-13
2022-12-13AP03Appointment of Mr Paul Whiteing as company secretary on 2022-12-13
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYLVESTER WALSH
2022-12-13AP01DIRECTOR APPOINTED MR PAUL WHITEING
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ANGELA BROWN
2021-12-21DIRECTOR APPOINTED MR NIGEL DONALD HOLLAND
2021-12-21AP01DIRECTOR APPOINTED MR NIGEL DONALD HOLLAND
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BROWN
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07AP01DIRECTOR APPOINTED DR ANGELA BROWN
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RITA ALEXANDRA RILEY MAY LEWIS
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HEWART WINYARD
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 99
2015-08-14AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-13AR0118/07/14 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM 44 High Street Croydon Surrey CR0 1YB
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-08AR0118/07/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0118/07/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-11AR0118/07/11 ANNUAL RETURN FULL LIST
2010-09-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-02AR0118/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01Director's details changed for Anne Hewart Winyard on 2010-07-18
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-03363aReturn made up to 18/07/09; full list of members
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-13363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-01-14288bDIRECTOR RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2001-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-02363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-07-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-07-28363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-08288aNEW DIRECTOR APPOINTED
1998-08-05287REGISTERED OFFICE CHANGED ON 05/08/98 FROM: BANK CHAMBERS 1 LONDON ROAD LONDON SE23 3TP
1998-08-05363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1997-10-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-28288aNEW DIRECTOR APPOINTED
1997-08-26288bDIRECTOR RESIGNED
1997-08-26363sRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
1996-08-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-07363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1996-06-21287REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 124/130 SEYMOUR PLACE LONDON W1H 6AA
1996-05-17AUDAUDITOR'S RESIGNATION
1996-05-15AUDAUDITOR'S RESIGNATION
1995-11-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-02363xRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
1995-07-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-06225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1994-11-29363xRETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS
1994-07-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-15287REGISTERED OFFICE CHANGED ON 15/02/94 FROM: BANK CHAMBERS 1 LONDON ROAD FOREST HILL LONDON SE23 3TP
1994-02-15288NEW DIRECTOR APPOINTED
1993-11-19363xRETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

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 AVMA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AVMA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVMA SERVICES LIMITED
Trademarks
We have not found any records of AVMA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVMA SERVICES LIMITED. 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 (99999 - Dormant Company) as AVMA SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where AVMA SERVICES 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 AVMA SERVICES 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 AVMA SERVICES 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.