Ava Jewels (u.k.) Limited

General information

Name:

Ava Jewels (u.k.) Ltd

Office Address:

80b Rosemary Road CO15 1TG Clacton-on-sea

Number: 05544522

Incorporation date: 2005-08-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Ava Jewels (u.k.) Limited firm has been in this business for 19 years, as it's been established in 2005. Registered with number 05544522, Ava Jewels (u.k.) is a Private Limited Company with office in 80b Rosemary Road, Clacton-on-sea CO15 1TG. This firm's classified under the NACE and SIC code 47770 meaning Retail sale of watches and jewellery in specialised stores. Its latest filed accounts documents were submitted for the period up to 30th September 2022 and the most current confirmation statement was filed on 24th August 2023.

Because of the firm's number of employees, it was necessary to formally appoint additional executives: Rebecca S., Alexandra H. and Valerie H. who have been participating in joint efforts since August 2005 for the benefit of the firm. In addition, the managing director's tasks are aided with by a secretary - Alexandra H., who joined the firm in August 2005.

Financial data based on annual reports

Company staff

Alexandra H.

Role: Secretary

Appointed: 30 August 2005

Latest update: 9 April 2024

Rebecca S.

Role: Director

Appointed: 30 August 2005

Latest update: 9 April 2024

Alexandra H.

Role: Director

Appointed: 30 August 2005

Latest update: 9 April 2024

Valerie H.

Role: Director

Appointed: 24 August 2005

Latest update: 9 April 2024

People with significant control

Executives with significant control over the firm are: Valerie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexandra H. has substantial control or influence over the company.

Valerie H.
Notified on 13 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexandra H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Austin H.
Notified on 6 April 2016
Ceased on 13 October 2022
Nature of control:
substantial control or influence
Valerie H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Rebecca S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 May 2015
Annual Accounts 28 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 May 2016
Annual Accounts 8 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 4 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Thu, 13th Oct 2022 - the day director's appointment was terminated (TM01)
filed on: 17th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

18 Jackson Road

Post code:

CO15 1JA

City / Town:

Clacton-on-sea

HQ address,
2014

Address:

18 Jackson Road

Post code:

CO15 1JA

City / Town:

Clacton-on-sea

HQ address,
2015

Address:

18 Jackson Road

Post code:

CO15 1JA

City / Town:

Clacton-on-sea

HQ address,
2016

Address:

18 Jackson Road

Post code:

CO15 1JA

City / Town:

Clacton-on-sea

Accountant/Auditor,
2014 - 2015

Name:

Tranter Lowe (oakengates) Limited

Address:

International House 6 Market Street Oakengates

Post code:

TF2 6EF

City / Town:

Telford

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
18
Company Age

Closest Companies - by postcode