Company NameAVA Qps Limited
Company StatusDissolved
Company Number09873653
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Tonderai Allan Kachecha
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spa Crescent
Tunbridge Wells
TN4 8EY
Director NameMr Stephen Robert Conaghan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E14 Croft Court Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT

Location

Registered AddressUnit E14 Croft Court Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 November 2020Cessation of Stephen Robert Conaghan as a person with significant control on 2 November 2020 (1 page)
3 November 2020Notification of Third Way Investment Group Ltd as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Appointment of Mr Tonderai Allan Kachecha as a director on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Stephen Robert Conaghan as a director on 2 November 2020 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 November 2020Director's details changed for Mr Tonderai Allan Kachecha on 3 November 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
21 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
2 June 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
27 April 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1
(3 pages)
27 April 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1
(3 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)