Salford
Manchester
M50 1DU
Director Name | Mrs Dawn Ann Coyle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Alfred Proctor House Bute Street Salford Manchester M50 1DU |
Director Name | Mr David Clayton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 78 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5BJ |
Director Name | Mr Andrew David Pinchbeck |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodlea Altrincham Cheshire WA15 8WH |
Director Name | David Martin Pinchbeck |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 25 Leigh Road Hale Altrincham Cheshire WA15 9BJ |
Secretary Name | Barbara Edna Pinchbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Leigh Road Hale Cheshire WA15 9BJ |
Director Name | John Michael Haworth |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2008) |
Role | Sales Manager |
Correspondence Address | 28 Maldon Drive Monton Eccles Greater Manchester M30 9LU |
Secretary Name | Cecilia Sarah Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 June 2014) |
Role | Accountant |
Correspondence Address | 14 Braemar Drive Sale Cheshire M33 4NJ |
Director Name | Mr Brian Pinchbeck |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2015) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 46 Ellesmere Road Monton Manchester M30 9JH |
Director Name | Mrs Barbara Pinchbeck |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 April 2022) |
Role | Housewife |
Country of Residence | Cyprus |
Correspondence Address | Alfred Procter House Bute Street Salford Manchester M50 1DU |
Director Name | Mr David Norman South |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2022(24 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pritchard Street Stretford Manchetser Greater Manchester M32 8BG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.avccomponents.co.uk |
---|
Registered Address | Alfred Procter House Bute Street Salford Manchester M50 1DU |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Barbara Edna Pinchbeck 50.00% Ordinary |
---|---|
50 at £1 | David Martin Pinchbeck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £539 |
Cash | £13,597 |
Current Liabilities | £74,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
13 April 2004 | Delivered on: 16 April 2004 Satisfied on: 10 June 2009 Persons entitled: Bibby Factors Northwest LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
---|
21 March 2024 | Confirmation statement made on 19 March 2024 with updates (4 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
30 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
20 March 2023 | Appointment of Mr David Norman South as a director on 9 November 2022 (2 pages) |
20 March 2023 | Termination of appointment of David Norman South as a director on 9 November 2022 (1 page) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 October 2022 | Appointment of Mrs Dawn Ann Coyle as a director on 21 September 2022 (2 pages) |
8 August 2022 | Termination of appointment of Barbara Pinchbeck as a director on 2 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Termination of appointment of Brian Pinchbeck as a director on 14 August 2015 (1 page) |
19 October 2015 | Appointment of Mr David Pinchbeck as a director on 14 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr David Pinchbeck on 14 August 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Barbara Pinchbeck as a director on 14 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr David Pinchbeck on 14 August 2015 (2 pages) |
19 October 2015 | Appointment of Mr David Pinchbeck as a director on 14 August 2015 (2 pages) |
19 October 2015 | Termination of appointment of Brian Pinchbeck as a director on 14 August 2015 (1 page) |
19 October 2015 | Appointment of Mrs Barbara Pinchbeck as a director on 14 August 2015 (2 pages) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Director's details changed for Mr Brian Pinchbeck on 1 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Brian Pinchbeck on 1 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Brian Pinchbeck on 1 March 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Termination of appointment of Cecilia Williams as a secretary (1 page) |
30 June 2014 | Termination of appointment of Cecilia Williams as a secretary (1 page) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Termination of appointment of David Clayton as a director (1 page) |
11 October 2010 | Termination of appointment of David Clayton as a director (1 page) |
11 October 2010 | Termination of appointment of Andrew Pinchbeck as a director (1 page) |
11 October 2010 | Termination of appointment of Andrew Pinchbeck as a director (1 page) |
16 September 2010 | Appointment of Mr Brian Pinchbeck as a director (2 pages) |
16 September 2010 | Appointment of Mr Brian Pinchbeck as a director (2 pages) |
26 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2009 | Location of debenture register (1 page) |
1 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from alfred proctoer house bute street salford M50 1DY (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from alfred proctoer house bute street salford M50 1DY (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of debenture register (1 page) |
28 April 2009 | Appointment terminated director john haworth (1 page) |
28 April 2009 | Appointment terminated director john haworth (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Appointment terminated director david pinchbeck (1 page) |
10 November 2008 | Appointment terminated director david pinchbeck (1 page) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 March 2007 | New secretary appointed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members
|
29 March 2006 | Return made up to 19/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Return made up to 19/03/04; full list of members
|
8 June 2004 | Return made up to 19/03/04; full list of members
|
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
1 May 2002 | Return made up to 19/03/02; full list of members (7 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 19/03/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 May 2000 | Return made up to 19/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 19/03/00; full list of members (7 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: plot/unit 5 smiths building pread road manchester (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: plot/unit 5 smiths building pread road manchester (1 page) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
19 March 1998 | Incorporation (10 pages) |
19 March 1998 | Incorporation (10 pages) |