Ava Cad/cam Group Limited

General information

Name:

Ava Cad/cam Group Ltd

Office Address:

3 St Georges Street SK11 6TG Macclesfield

Number: 04395034

Incorporation date: 2002-03-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Ava Cad/cam Group was started on 14th March 2002 as a Private Limited Company. This business's registered office could be reached at Macclesfield on 3 St Georges Street. If you want to reach the business by post, its post code is SK11 6TG. The office registration number for Ava Cad/cam Group Limited is 04395034. 22 years ago the firm changed its business name from Aarco 211 to Ava Cad/cam Group Limited. This business's classified under the NACE and SIC code 62012 and their NACE code stands for Business and domestic software development. The most recent accounts were submitted for the period up to June 30, 2022 and the most current annual confirmation statement was released on January 23, 2023.

At the moment, the directors enumerated by the business are: Caroline S. assigned to lead the company one year ago, Gabriel L. assigned to lead the company one year ago, Joshua B. assigned to lead the company on 11th May 2021 and 5 other members of the Management Board who might be found within the Company Staff section of our website. Additionally, the director's efforts are backed by a secretary - Paul M., who was officially appointed by this business 22 years ago.

  • Previous company's names
  • Ava Cad/cam Group Limited 2002-10-22
  • Aarco 211 Limited 2002-03-14

Financial data based on annual reports

Company staff

Caroline S.

Role: Director

Appointed: 01 October 2023

Latest update: 17 April 2024

Gabriel L.

Role: Director

Appointed: 01 October 2023

Latest update: 17 April 2024

Joshua B.

Role: Director

Appointed: 11 May 2021

Latest update: 17 April 2024

Karlos G.

Role: Director

Appointed: 11 June 2019

Latest update: 17 April 2024

Duncan R.

Role: Director

Appointed: 29 November 2012

Latest update: 17 April 2024

Debbie B.

Role: Director

Appointed: 29 November 2012

Latest update: 17 April 2024

Nicholas L.

Role: Director

Appointed: 30 October 2002

Latest update: 17 April 2024

Paul M.

Role: Director

Appointed: 30 October 2002

Latest update: 17 April 2024

Paul M.

Role: Secretary

Appointed: 30 October 2002

Latest update: 17 April 2024

People with significant control

Nicholas L. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Nicholas L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 16th December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 19th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19th November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 2nd November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2nd November 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 5th October 2016
Date Approval Accounts 5th October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to Wednesday 30th June 2021. Originally it was Wednesday 31st March 2021 (AA01)
filed on: 2nd, March 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
22
Company Age

Closest Companies - by postcode