General information

Name:

Avago Retail Limited

Office Address:

1st Floor Cloister House Riverside New Bailey Street M3 5FS Manchester

Number: 08352810

Incorporation date: 2013-01-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

08352810 - registration number of Avago Retail Ltd. The company was registered as a Private Limited Company on January 9, 2013. The company has been actively competing in this business for eleven years. This enterprise can be gotten hold of in 1st Floor Cloister House Riverside New Bailey Street in Manchester. The zip code assigned to this place is M3 5FS. This enterprise's SIC and NACE codes are 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The company's most recent financial reports describe the period up to Mon, 31st Jan 2022 and the most current annual confirmation statement was filed on Wed, 30th Aug 2023.

Within the company, a number of director's responsibilities up till now have been executed by Harpreet N. and Ravinder N.. Out of these two managers, Harpreet N. has administered company for the longest period of time, having been one of the many members of officers' team for seven years.

Financial data based on annual reports

Company staff

Harpreet N.

Role: Director

Appointed: 11 August 2017

Latest update: 28 December 2023

Ravinder N.

Role: Director

Appointed: 11 August 2017

Latest update: 28 December 2023

People with significant control

Executives with significant control over the firm are: Ranvir N. owns 1/2 or less of company shares. Ranjit N. owns 1/2 or less of company shares.

Ranvir N.
Notified on 29 March 2018
Nature of control:
1/2 or less of shares
Ranjit N.
Notified on 29 March 2018
Nature of control:
1/2 or less of shares
Raquel M.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
substantial control or influence
Moshe A.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
substantial control or influence
Desmond R.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
substantial control or influence
Juan C.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
substantial control or influence
Peter M.
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-01-09
Date Approval Accounts 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts 12 May 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 12 May 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode