Company NameAvatel Ltd
DirectorHamid Forouzandeh
Company StatusActive
Company Number08992004
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Hamid Forouzandeh
Date of BirthApril 1974 (Born 50 years ago)
NationalityIranian
StatusCurrent
Appointed15 March 2015(11 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address34a Stockport Road
Cheadle
Cheshire
SK8 2AA
Director NameMr Reza Riahi
Date of BirthMay 1974 (Born 50 years ago)
NationalityIranian
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Diamond Court 323 Bowes Road
London
N11 1BA

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hamid Forouzandeh
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£500
Current Liabilities£400

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (3 pages)
10 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 November 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
10 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Registered office address changed from 27C the Mall London N14 6LR to 34a Stockport Road Cheadle Cheshire SK8 2AA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 27C the Mall London N14 6LR to 34a Stockport Road Cheadle Cheshire SK8 2AA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 27C the Mall London N14 6LR to 34a Stockport Road Cheadle Cheshire SK8 2AA on 1 October 2015 (1 page)
18 March 2015Appointment of Mr Hamid Forouzandeh as a director on 15 March 2015 (2 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Termination of appointment of Reza Riahi as a director on 15 March 2015 (1 page)
18 March 2015Termination of appointment of Reza Riahi as a director on 15 March 2015 (1 page)
18 March 2015Registered office address changed from 4 Diamond Court 323 Bowes Road London N11 1BA United Kingdom to 27C the Mall London N14 6LR on 18 March 2015 (1 page)
18 March 2015Appointment of Mr Hamid Forouzandeh as a director on 15 March 2015 (2 pages)
18 March 2015Registered office address changed from 4 Diamond Court 323 Bowes Road London N11 1BA United Kingdom to 27C the Mall London N14 6LR on 18 March 2015 (1 page)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)