Avc Weeeco Limited LETCHWORTH GARDEN CITY


Avc Weeeco started in year 2010 as Private Limited Company with registration number 07266701. The Avc Weeeco company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Letchworth Garden City at Unit B Fourth Dimension. Postal code: SG6 2TD. Since Sat, 2nd Oct 2010 Avc Weeeco Limited is no longer carrying the name Sekalb Eight.

At present there are 3 directors in the the firm, namely Diane G., Jack E. and Gary G.. In addition one secretary - Gary G. - is with the company. As of 16 April 2024, there were 5 ex directors - Beverly P., Stuart B. and others listed below. There were no ex secretaries.

Avc Weeeco Limited Address / Contact

Office Address Unit B Fourth Dimension
Office Address2 Fourth Avenue
Town Letchworth Garden City
Post code SG6 2TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07266701
Date of Incorporation Thu, 27th May 2010
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Diane G.

Position: Director

Appointed: 06 January 2023

Jack E.

Position: Director

Appointed: 09 August 2022

Gary G.

Position: Director

Appointed: 12 November 2019

Gary G.

Position: Secretary

Appointed: 28 February 2014

Beverly P.

Position: Director

Appointed: 05 December 2018

Resigned: 16 January 2023

Stuart B.

Position: Director

Appointed: 15 June 2010

Resigned: 28 February 2014

Vincent E.

Position: Director

Appointed: 15 June 2010

Resigned: 07 December 2018

Christopher T.

Position: Director

Appointed: 15 June 2010

Resigned: 30 September 2013

Paul C.

Position: Director

Appointed: 27 May 2010

Resigned: 15 June 2010

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Sahura Ag from 9000 St Gallen, Switzerland. This PSC is categorised as "an ag" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sahura Ag

C/O Steuerpartner Ag Vadianstrasse 44, 9000 St Gallen, Switzerland

Legal authority Swiss Law
Legal form Ag
Country registered Switzerland
Place registered St Gallen, Switzerland
Registration number Che-172.786446
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sekalb Eight October 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312013-12-312014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth788 751966 1891 097 6631 426 885    
Balance Sheet
Cash Bank In Hand21 6127 46516 54632 420    
Current Assets1 905 8162 930 0732 434 0512 013 474881 414946 834510 103423 441
Debtors1 295 3102 922 6082 417 5051 981 054875 303839 879479 036345 155
Cash Bank On Hand    6 111106 95531 06778 286
Net Assets Liabilities    1 898 6551 933 3601 855 6661 890 976
Other Debtors    653 095621 827348 841219 892
Property Plant Equipment    209971 528824
Tangible Fixed Assets1 5271 749665232    
Stocks Inventory588 894       
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve788 651966 0891 097 5631 426 785    
Shareholder Funds788 751966 1891 097 6631 426 885    
Other
Creditors Due Within One Year1 123 5871 970 6281 337 053586 821    
Net Assets Liability Excluding Pension Asset Liability  1 097 6631 426 885    
Net Current Assets Liabilities782 229959 4451 096 9981 426 653279 662443 59151 20972 135
Number Shares Allotted 100 100    
Accumulated Amortisation Impairment Intangible Assets    26 55681 468136 380191 292
Accumulated Depreciation Impairment Property Plant Equipment    9 2919 4039 80410 508
Amortisation Rate Used For Intangible Assets     101010
Average Number Employees During Period    5533
Bank Borrowings Overdrafts     35 00070 00070 000
Comprehensive Income Expense    73 98134 705-77 69435 310
Corporation Tax Payable    24 84515 610-2 442-2 442
Creditors    601 752503 243458 894351 306
Depreciation Rate Used For Property Plant Equipment     333333
Fixed Assets6 5226 744  2 182 9622 102 9382 049 4571 993 841
Increase From Amortisation Charge For Year Intangible Assets     54 91254 91254 912
Increase From Depreciation Charge For Year Property Plant Equipment     112401704
Intangible Assets    504 578449 666394 754339 842
Intangible Assets Gross Cost     531 134531 134531 134
Investments    1 678 1751 653 1751 653 1751 653 175
Investments Fixed Assets4 9954 995  1 678 1751 653 1751 653 1751 653 175
Investments In Group Undertakings Participating Interests    6 095-6 095  
Other Creditors    326 035242 421222 380171 713
Other Loans Classified Under Investments    1 678 1751 653 1751 653 1751 653 175
Other Taxation Social Security Payable    28 53047 74514 06116 449
Pension Other Post-employment Benefit Costs Other Pension Costs    4 9524 2722 026795
Profit Loss    73 98134 705-77 69435 310
Property Plant Equipment Gross Cost     9 50011 33211 332
Social Security Costs    13 6479 3585 2291 537
Staff Costs Employee Benefits Expense    177 120141 14786 38666 590
Total Additions Including From Business Combinations Property Plant Equipment      1 832 
Total Assets Less Current Liabilities788 751966 189  2 462 6242 546 5292 100 6662 065 976
Trade Creditors Trade Payables    222 342162 467154 89595 586
Trade Debtors Trade Receivables    222 208218 052130 195125 263
Wages Salaries    158 521127 51779 13164 258
Par Value Share 1 1    
Percentage Subsidiary Held 70 100    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Cost Or Valuation   7 931    
Tangible Fixed Assets Depreciation  7 2667 699    
Tangible Fixed Assets Depreciation Charged In Period   433    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (17 pages)

Company search