General information

Name:

Avenue Direct Ltd

Office Address:

Chequers Barn Chequers Hill Bough Beech TN8 7PD Edenbridge

Number: 07660951

Incorporation date: 2011-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avenue Direct came into being in 2011 as a company enlisted under no 07660951, located at TN8 7PD Edenbridge at Chequers Barn Chequers Hill. The company has been in business for thirteen years and its official state is active. The company is known as Avenue Direct Limited. Moreover this firm also operated as Combe Bank Homes Enterprises up till the name was replaced 13 years ago. This firm's SIC and NACE codes are 99999 and has the NACE code: Dormant Company. 2022-06-30 is the last time company accounts were filed.

Due to the following company's constant expansion, it became imperative to find new executives: Alexander J. and Christopher J. who have been participating in joint efforts since 2020-08-19 to exercise independent judgement of the following company. In order to support the directors in their duties, this company has been utilizing the expertise of Alex J. as a secretary since 2020.

  • Previous company's names
  • Avenue Direct Limited 2011-08-04
  • Combe Bank Homes Enterprises Ltd 2011-06-07

Financial data based on annual reports

Company staff

Alexander J.

Role: Director

Appointed: 19 August 2020

Latest update: 5 February 2024

Alex J.

Role: Secretary

Appointed: 19 August 2020

Latest update: 5 February 2024

Christopher J.

Role: Director

Appointed: 07 June 2011

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Alexander J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alexander J.
Notified on 19 August 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith S.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 6 February 2013
Start Date For Period Covered By Report 2011-06-07
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 6 February 2013
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 14 February 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 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 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/08/25 (CS01)
filed on: 6th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies