Avoco Secure Limited SWANAGE


Founded in 2003, Avoco Secure, classified under reg no. 04778206 is an active company. Currently registered at Kamarsan BH19 3DX, Swanage the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 21st Apr 2006 Avoco Secure Limited is no longer carrying the name Jenas Enterprises.

At present there are 4 directors in the the firm, namely David H., Neil G. and Susan M. and others. In addition one secretary - James P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline P. who worked with the the firm until 23 March 2005.

Avoco Secure Limited Address / Contact

Office Address Kamarsan
Office Address2 Valley Road
Town Swanage
Post code BH19 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04778206
Date of Incorporation Wed, 28th May 2003
Industry Other software publishing
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

David H.

Position: Director

Appointed: 14 November 2006

Neil G.

Position: Director

Appointed: 03 October 2005

James P.

Position: Secretary

Appointed: 23 March 2005

Susan M.

Position: Director

Appointed: 28 January 2005

James P.

Position: Director

Appointed: 04 September 2003

John M.

Position: Director

Appointed: 18 December 2007

Resigned: 16 May 2011

Gerard O.

Position: Director

Appointed: 23 March 2005

Resigned: 18 May 2020

Andrew S.

Position: Director

Appointed: 28 January 2005

Resigned: 18 December 2007

Peter C.

Position: Director

Appointed: 28 January 2005

Resigned: 12 November 2005

Jacqueline P.

Position: Secretary

Appointed: 24 June 2004

Resigned: 23 March 2005

Devereux Montagu Corporate Services Limited

Position: Corporate Secretary

Appointed: 04 September 2003

Resigned: 26 May 2004

Cornhill Directors Limited

Position: Corporate Nominee Director

Appointed: 28 May 2003

Resigned: 04 September 2003

Cornhill Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2003

Resigned: 04 September 2003

Company previous names

Jenas Enterprises April 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand309 1156 894    
Current Assets1 614 331932 855899 207826 995101 148111 105
Debtors1 305 203925 948    
Net Assets Liabilities1 312 022664 590553 040328 494415 912247 132
Other
Average Number Employees During Period 76666
Creditors302 309268 265346 167498 501400 368579 105
Current Asset Investments1313    
Net Current Assets Liabilities1 312 022664 590553 040328 494415 912247 132
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    715 132715 132
Total Assets Less Current Liabilities 664 590553 040328 494415 912247 132

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (2 pages)

Company search