C.e. & V.a. Ayers Limited

General information

Name:

C.e. & V.a. Ayers Ltd

Office Address:

1 Second Avenue Bluebridge CO9 2SU Halstead

Number: 01490991

Incorporation date: 1980-04-15

Dissolution date: 2019-06-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 01490991 fourty four years ago, C.e. & V.a. Ayers Limited had been a private limited company until 2019-06-18 - the date it was officially closed. The company's last known office address was 1 Second Avenue, Bluebridge Halstead.

In the company, many of director's duties had been performed by Eileen A., Veronica A. and Colin A.. Amongst these three individuals, Veronica A. had supervised the company for the longest time, having been a vital part of officers' team for twenty eight years.

Executives who controlled this firm include: Colin A. owned 1/2 or less of company shares. Eileen A. owned 1/2 or less of company shares. Veronica A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Veronica A.

Role: Secretary

Latest update: 15 March 2024

Eileen A.

Role: Director

Appointed: 22 October 2004

Latest update: 15 March 2024

Veronica A.

Role: Director

Appointed: 01 May 1991

Latest update: 15 March 2024

Colin A.

Role: Director

Appointed: 01 May 1991

Latest update: 15 March 2024

People with significant control

Colin A.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares
Eileen A.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares
Veronica A.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 15 May 2019
Confirmation statement last made up date 01 May 2018
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 28 February 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Mortgage Officers
Free Download
Micro company accounts made up to 31st May 2018 (AA)
filed on: 19th, December 2018
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Quantic Accountancy Ltd Mount Nebo, Brickwall Farm Sible Hedingham

Post code:

CO9 3RH

City / Town:

Halstead

HQ address,
2013

Address:

Quantic Accountancy Ltd Mount Nebo, Brickwall Farm Sible Hedingham

Post code:

CO9 3RH

City / Town:

Halstead

HQ address,
2014

Address:

Quantic Accountancy Ltd Mount Nebo, Brickwall Farm Sible Hedingham

Post code:

CO9 3RH

City / Town:

Halstead

Accountant/Auditor,
2013 - 2012

Name:

Quantic Accountancy Ltd

Address:

Mount Nebo, Brickwall Farm Sible Hedingham

Post code:

CO9 3RH

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 47890 : Retail sale via stalls and markets of other goods
  • 62020 : Information technology consultancy activities
  • 1420 : Raising of other cattle and buffaloes
39
Company Age

Similar companies nearby

Closest companies