Avm International Ltd.

DataGardener
avm international ltd.
live
Micro

Avm International Ltd.

03452470Private Limited With Share Capital

Freedom House Rutherford Way, Cheltenham, Gloucestershire, GL519TU
Incorporated

20/10/1997

Company Age

28 years

Directors

2

Employees

12

SIC Code

49410

Risk

moderate risk

Company Overview

Registration, classification & business activity

Avm International Ltd. (03452470) is a private limited with share capital incorporated on 20/10/1997 (28 years old) and registered in gloucestershire, GL519TU. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 20/10/1997
GL519TU
12 employees

Financial Overview

Total Assets

£135.6K

Liabilities

£119.1K

Net Assets

£16.4K

Est. Turnover

£3.22M

AI Estimated
Unreported
Cash

£13.2K

Key Metrics

12

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

87
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Capital Allotment Shares
Category:Capital
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Termination Secretary Company With Name
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2009
Legacy
Category:Annual Return
Date:18-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2008
Legacy
Category:Annual Return
Date:09-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2007
Legacy
Category:Annual Return
Date:15-11-2006
Legacy
Category:Annual Return
Date:08-11-2005
Legacy
Category:Officers
Date:08-09-2005
Legacy
Category:Officers
Date:08-09-2005
Legacy
Category:Officers
Date:01-09-2005
Legacy
Category:Officers
Date:01-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2005
Legacy
Category:Annual Return
Date:27-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2004
Legacy
Category:Annual Return
Date:23-10-2003
Legacy
Category:Address
Date:10-09-2003
Legacy
Category:Capital
Date:10-06-2003
Legacy
Category:Officers
Date:13-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2003
Legacy
Category:Annual Return
Date:07-11-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-06-2002
Legacy
Category:Annual Return
Date:30-10-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2001
Legacy
Category:Annual Return
Date:03-11-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-03-2000
Legacy
Category:Annual Return
Date:28-10-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-05-1999
Resolution
Category:Resolution
Date:24-05-1999
Legacy
Category:Address
Date:23-05-1999
Legacy
Category:Address
Date:21-04-1999
Legacy
Category:Annual Return
Date:31-10-1998
Legacy
Category:Capital
Date:10-11-1997
Legacy
Category:Officers
Date:24-10-1997
Incorporation Company
Category:Incorporation
Date:20-10-1997

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months3
60 Months18

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date31/10/2025
Latest Accounts31/01/2025

Trading Addresses

Freedom House, Rutherford Way, Swindon Village, Cheltenham, GL519TURegistered

Contact

01242238277
www.avm-storage-shipping.co.uk
Freedom House Rutherford Way, Cheltenham, Gloucestershire, GL519TU