Active
Company Information for SCC AVS LIMITED
JAMES HOUSE, WARWICK ROAD, BIRMINGHAM, B11 2LE,
|
Company Registration Number
05371995
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SCC AVS LIMITED | ||||
Legal Registered Office | ||||
JAMES HOUSE WARWICK ROAD BIRMINGHAM B11 2LE Other companies in HA1 | ||||
Previous Names | ||||
|
Company Number | 05371995 | |
---|---|---|
Company ID Number | 05371995 | |
Date formed | 2005-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 16:01:10 |
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 |
---|---|---|
GRAHAM JOHN FRY |
||
MICHAEL BURROWES |
||
GRAHAM JOHN FRY |
||
ALISTAIR JAMES JOHNSTON |
||
MICHAEL ANDREW MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH WILSON |
Director | ||
ALISTAIR JAMES JOHNSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G FRY ASSOCIATES LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2013-12-24 | |
BESTTEL LTD | Director | 2013-02-18 | CURRENT | 2009-06-06 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 22/03/24 | ||
Statement of capital on GBP 0.10 | ||
Director's details changed for Graham John Fry on 2023-11-17 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY NUTTER | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Director's details changed for Mr James Peter Rigby on 2020-10-01 | ||
Director's details changed for Mr James Peter Rigby on 2020-10-01 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES | |
CH01 | Director's details changed for Graham John Fry on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARK TIMOTHY NUTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR | |
AD02 | Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/19 TO 31/03/19 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM James House Warwick Road Sparkhill Birmingham B11 2LE England | |
AA01 | Previous accounting period extended from 31/03/18 TO 31/05/18 | |
RP04TM01 | Second filing for the termination of Michael Burrowes | |
RES15 | CHANGE OF COMPANY NAME 30/11/18 | |
CH01 | Director's details changed for Mr Peter James Rigby on 2018-11-05 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/03/18 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 27/11/18 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR PETER WHITFIELD | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES RIGBY | |
AP01 | DIRECTOR APPOINTED PAULA ANNE SWAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MASON | |
PSC02 | Notification of Specialist Computer Centres Plc as a person with significant control on 2018-11-05 | |
PSC07 | CESSATION OF GRAHAM JOHN FRY AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 05/11/18 STATEMENT OF CAPITAL GBP 131 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES JOHNSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 115.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JAMES JOHNSTON | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GARETH WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHNSTON | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 115.8 | |
SH01 | 09/06/16 STATEMENT OF CAPITAL GBP 115.80 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 112.5 | |
AR01 | 22/02/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 112.5 | |
AR01 | 22/02/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 112.5 | |
SH06 | 08/09/14 STATEMENT OF CAPITAL GBP 112.50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 127.5 | |
AR01 | 22/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JAMES JOHNSTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053719950002 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
SH01 | 22/10/13 STATEMENT OF CAPITAL GBP 127.50 | |
RES01 | ADOPT ARTICLES 11/09/2013 | |
RES13 | REMOVAL OF AUTHORISED CAPITAL 11/09/2013 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW MASON | |
SH02 | SUB-DIVISION 18/02/13 | |
SH01 | 18/02/13 STATEMENT OF CAPITAL GBP 115.0 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 16-18 UPLAND ROAD DULWICH LONDON SE22 9GG | |
AR01 | 22/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FRY / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURROWES / 01/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN FRY / 01/03/2012 | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 05/09/2012 | |
CERTNM | COMPANY NAME CHANGED AVSOLUTION LIMITED CERTIFICATE ISSUED ON 05/09/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/02/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 22/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FRY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURROWES / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/05--------- £ SI 100@1 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 2 FOREST END, ST JAMES LANE NUTLEY EAST SUSSEX TN22 4QJ | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 16-18 UPLAND ROAD DULWICH LONDON SE22 9GG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-06-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
|
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 SCC AVS LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SCC AVS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85285291 | ||||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85437001 | ||||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AVSNET LIMITED | Event Date | 2012-06-19 |
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. |