Company NameAVA Materials Limited Ltd
DirectorCraig Anthony Edward Attoh
Company StatusActive
Company Number10925118
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)
Previous NamesFairways Groundworks And Utility Services Limited and Call Centre World Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig Anthony Edward Attoh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1, River Street
Heywood
OL10 4AB
Director NameMr Andrew Smith
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 1, River Street
Heywood
OL10 4AB
Director NameMr Andrew Charles Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(2 years, 2 months after company formation)
Appointment Duration1 day (resigned 12 November 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, River Street
Heywood
OL10 4AB

Location

Registered AddressUnit 1, River Street
Heywood
OL10 4AB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

18 December 2023Registration of charge 109251180001, created on 5 December 2023 (36 pages)
21 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
6 June 2022Company name changed call centre world LTD\certificate issued on 06/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
4 June 2022Confirmation statement made on 4 June 2022 with updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
3 November 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
8 June 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
24 December 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
11 December 2019Notification of Craig Attoh as a person with significant control on 6 December 2019 (2 pages)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
9 December 2019Confirmation statement made on 20 August 2019 with updates (3 pages)
26 November 2019Cessation of Andrew Charles Smith as a person with significant control on 12 November 2019 (1 page)
26 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
(3 pages)
26 November 2019Termination of appointment of Andrew Charles Smith as a director on 12 November 2019 (1 page)
12 November 2019Appointment of Mr Andrew Charles Smith as a director on 11 November 2019 (2 pages)
12 November 2019Appointment of Mr Craig Anthony Edward Attoh as a director on 11 November 2019 (2 pages)
12 November 2019Termination of appointment of Andrew Smith as a director on 11 November 2019 (1 page)
12 November 2019Notification of Andrew Smith as a person with significant control on 11 November 2019 (2 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2019Cessation of Andrew Smith as a person with significant control on 11 November 2019 (1 page)
12 November 2019Registered office address changed from 12 Finningley Road Blackley Greater Manchester M9 0JE England to Unit 1, River Street Heywood OL10 4AB on 12 November 2019 (1 page)
7 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)