General information

Name:

Avacs Ltd

Office Address:

21 Chawton Park Road GU34 1RQ Alton

Number: 03542004

Incorporation date: 1998-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avacs is a business located at GU34 1RQ Alton at 21 Chawton Park Road. The company was formed in 1998 and is registered as reg. no. 03542004. The company has been operating on the English market for twenty six years now and its last known state is active. This firm has been on the market under three previous names. The first registered name, Anam Cara Consultancy, was changed on 1998-06-24 to Alice Holt Garage. The current name is in use since 2001, is Avacs Limited. The company's principal business activity number is 45200 and has the NACE code: Maintenance and repair of motor vehicles. The company's most recent annual accounts describe the period up to 30th April 2022 and the most recent confirmation statement was filed on 7th April 2023.

With regards to the limited company, a variety of director's assignments have so far been executed by Gary O. who was assigned this position twenty six years ago.

Gary O. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Avacs Limited 2001-01-05
  • Alice Holt Garage Limited 1998-06-24
  • Anam Cara Consultancy Limited 1998-04-07

Financial data based on annual reports

Company staff

Gary O.

Role: Director

Appointed: 07 April 1998

Latest update: 9 June 2024

People with significant control

Gary O.
Notified on 1 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 December 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 October 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2013
Annual Accounts 12 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3 Blackberry Lane Four Marks

Post code:

GU34 5BN

City / Town:

Alton

HQ address,
2013

Address:

18 Deans Dell Froxfield

Post code:

GU32 1EJ

City / Town:

Petersfield

HQ address,
2014

Address:

18 Deans Dell Froxfield

Post code:

GU32 1EJ

City / Town:

Petersfield

HQ address,
2015

Address:

18 Deans Dell Froxfield

Post code:

GU32 1EJ

City / Town:

Petersfield

HQ address,
2016

Address:

18 Deans Dell Froxfield

Post code:

GU32 1EJ

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
26
Company Age

Closest Companies - by postcode