Aventas Manufacturing Group Services Limited

General information

Name:

Aventas Manufacturing Group Services Ltd

Office Address:

42-46 Fountain Street Fountain Street BT1 5EF Belfast

Number: NI608073

Incorporation date: 2011-06-30

Dissolution date: 2018-12-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 42-46 Fountain Street, Belfast BT1 5EF Aventas Manufacturing Group Services Limited was categorised as a Private Limited Company registered under the NI608073 Companies House Reg No. This company had been set up 13 years ago before was dissolved on 2018/12/18. It was known as Quinn Executive Services until 2011/09/27, when the company name was changed to Qmgs. The final was known as occurred on 2013/11/29.

Within the business, a variety of director's tasks had been executed by Paul D. and Paul O.. As for these two executives, Paul D. had administered the business for the longest time, having been one of the many members of the Management Board for three years.

The companies that controlled this firm were: Aventas Manufacturing Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Belfast at C/O A&L Goodbody Solicitors, 42-46 Fountain Street.

  • Previous company's names
  • Aventas Manufacturing Group Services Limited 2013-11-29
  • Qmgs Limited 2011-09-27
  • Quinn Executive Services Ltd 2011-06-30

Company staff

Paul D.

Role: Director

Appointed: 01 June 2015

Latest update: 12 March 2024

Paul O.

Role: Director

Appointed: 01 June 2015

Latest update: 12 March 2024

Emma D.

Role: Secretary

Appointed: 08 November 2011

Latest update: 12 March 2024

People with significant control

Aventas Manufacturing Group Limited
Address: 42-46 C/O A&L Goodbody Solicitors, 42-46 Fountain Street, Belfast, PO Box BT1 5EF, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 14 July 2019
Confirmation statement last made up date 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, December 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
7
Company Age

Similar companies nearby

Closest companies