A-vision Uk Ltd

General information

Name:

A-vision Uk Limited

Office Address:

Unit 212 Ikon Industrial Estate Droitwich Road Hartlebury DY10 4EU Kidderminster

Number: 06245711

Incorporation date: 2007-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

A-vision Uk began its business in 2007 as a Private Limited Company under the ID 06245711. The company has been active for 17 years and the present status is active. This company's headquarters is registered in Kidderminster at Unit 212 Ikon Industrial Estate Droitwich Road. Anyone can also locate the firm using the post code of DY10 4EU. This enterprise's classified under the NACE and SIC code 73110: Advertising agencies. 2022-12-31 is the last time when the accounts were filed.

In this specific firm, a variety of director's assignments up till now have been executed by Dale P. and Richard H.. When it comes to these two managers, Dale P. has carried on with the firm for the longest time, having been a part of company's Management Board since 2021-02-01.

The companies with significant control over this firm are as follows: Drp (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kidderminster at Droitwich Road, Hartlebury, DY10 4EU, Worcestershire and was registered as a PSC under the reg no 03653794.

Financial data based on annual reports

Company staff

Dale P.

Role: Director

Appointed: 01 February 2021

Latest update: 28 April 2024

Richard H.

Role: Director

Appointed: 01 February 2021

Latest update: 28 April 2024

People with significant control

Drp (Uk) Limited
Address: Unit 212 Ikon Industrial Estate Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03653794
Notified on 1 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew S.
Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline M.
Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 062457110001, created on 2024/03/06 (MR01)
filed on: 7th, March 2024
mortgage
Free Download Download filing (81 pages)

Additional Information

HQ address,
2015

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

City / Town:

London

HQ address,
2016

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Numera Partners Llp

Address:

6th Floor Charles House 108-110 Finchley Road

Post code:

NW3 5JJ

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
16
Company Age

Closest Companies - by postcode