Avenir Works 2 Limited

DataGardener
live
Micro

Avenir Works 2 Limited

07636041Private Limited With Share Capital

33 Manor Row, Bradford, BD14PS
Incorporated

17/05/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Avenir Works 2 Limited (07636041) is a private limited with share capital incorporated on 17/05/2011 (14 years old) and registered in bradford, BD14PS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/05/2011
BD14PS
1 employees

Financial Overview

Total Assets

£974.8K

Liabilities

£89.1K

Net Assets

£885.7K

Cash

£13

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

75
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Default Companies House Service Address Applied Psc
Category:Address
Date:10-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-03-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2018
Resolution
Category:Resolution
Date:30-01-2018
Change Of Name Notice
Category:Change Of Name
Date:30-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2016
Termination Director Company
Category:Officers
Date:21-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:20-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-04-2012
Legacy
Category:Mortgage
Date:08-10-2011
Legacy
Category:Mortgage
Date:05-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:29-06-2011
Incorporation Company
Category:Incorporation
Date:17-05-2011

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/12/2026
Filing Date28/03/2026
Latest Accounts31/03/2025

Trading Addresses

33 Manor Row, Bradford, BD14PSRegistered

Contact

442039319745
avenirworks.com
33 Manor Row, Bradford, BD14PS