Avove Limited CHORLEY


Avove started in year 1991 as Private Limited Company with registration number 02578069. The Avove company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Chorley at Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue. Postal code: PR7 7NA. Since Thu, 14th Apr 2022 Avove Limited is no longer carrying the name Amey Utility Services.

The firm has 5 directors, namely Joseph B., Mark P. and Ian F. and others. Of them, Darren J. has been with the company the longest, being appointed on 20 July 2018 and Joseph B. has been with the company for the least time - from 20 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the OX4 4DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1108875 . It is located at Welsh Water Depot, Broomy Hill Wtw, Hereford with a total of 14 cars. It has four locations in the UK.

Avove Limited Address / Contact

Office Address Part 2nd Floor Offices, Unit 5, Matrix Park Eaton Avenue
Office Address2 Buckshaw Village
Town Chorley
Post code PR7 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578069
Date of Incorporation Wed, 30th Jan 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Joseph B.

Position: Director

Appointed: 20 June 2022

Mark P.

Position: Director

Appointed: 12 April 2022

Ian F.

Position: Director

Appointed: 12 April 2022

Patrick R.

Position: Director

Appointed: 12 November 2020

Darren J.

Position: Director

Appointed: 20 July 2018

Daniel O.

Position: Director

Appointed: 12 April 2022

Resigned: 24 June 2022

Craig M.

Position: Director

Appointed: 12 November 2020

Resigned: 12 April 2022

Paul T.

Position: Director

Appointed: 31 March 2020

Resigned: 29 October 2020

David M.

Position: Director

Appointed: 20 July 2018

Resigned: 10 January 2020

Kevin F.

Position: Director

Appointed: 03 January 2017

Resigned: 27 April 2018

Andrew M.

Position: Director

Appointed: 19 February 2016

Resigned: 12 December 2019

Richard W.

Position: Director

Appointed: 28 November 2013

Resigned: 20 July 2018

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 11 June 2013

Resigned: 01 November 2022

Melvyn E.

Position: Director

Appointed: 08 April 2013

Resigned: 31 March 2016

Andrew N.

Position: Director

Appointed: 08 April 2013

Resigned: 12 April 2022

Joseph F.

Position: Director

Appointed: 28 November 2011

Resigned: 19 July 2013

Ian F.

Position: Director

Appointed: 28 November 2011

Resigned: 08 April 2013

David A.

Position: Director

Appointed: 28 November 2011

Resigned: 08 April 2013

Daniel H.

Position: Director

Appointed: 28 November 2011

Resigned: 31 December 2016

Andrew E.

Position: Director

Appointed: 22 August 2011

Resigned: 28 November 2011

Lee G.

Position: Director

Appointed: 08 March 2010

Resigned: 22 August 2011

Paul B.

Position: Director

Appointed: 04 December 2009

Resigned: 28 November 2011

Owen M.

Position: Director

Appointed: 30 September 2006

Resigned: 18 February 2010

John M.

Position: Director

Appointed: 15 March 2004

Resigned: 18 March 2005

Jack M.

Position: Director

Appointed: 15 March 2004

Resigned: 06 April 2006

Paul B.

Position: Secretary

Appointed: 06 February 2004

Resigned: 10 June 2013

Neil K.

Position: Director

Appointed: 07 April 2003

Resigned: 04 December 2009

Randolf M.

Position: Director

Appointed: 01 November 2001

Resigned: 07 April 2003

John G.

Position: Director

Appointed: 01 November 2001

Resigned: 30 September 2006

John G.

Position: Secretary

Appointed: 14 May 2001

Resigned: 06 February 2004

Neil W.

Position: Secretary

Appointed: 21 August 2000

Resigned: 14 May 2001

Graham W.

Position: Secretary

Appointed: 01 February 2000

Resigned: 21 August 2000

Bernadette P.

Position: Secretary

Appointed: 06 December 1999

Resigned: 31 January 2000

Robert C.

Position: Director

Appointed: 28 June 1999

Resigned: 06 December 1999

David G.

Position: Director

Appointed: 01 January 1999

Resigned: 06 December 1999

John J.

Position: Director

Appointed: 28 February 1997

Resigned: 16 July 1998

Richard M.

Position: Director

Appointed: 28 February 1997

Resigned: 22 May 1997

Robert C.

Position: Secretary

Appointed: 28 February 1997

Resigned: 06 December 1999

Sean K.

Position: Director

Appointed: 01 October 1996

Resigned: 20 January 2004

Robert J.

Position: Director

Appointed: 20 March 1995

Resigned: 31 December 2001

Bernadette P.

Position: Secretary

Appointed: 10 August 1994

Resigned: 26 February 1997

David N.

Position: Director

Appointed: 23 February 1994

Resigned: 06 December 1999

John P.

Position: Director

Appointed: 23 February 1994

Resigned: 31 March 1999

Owen M.

Position: Director

Appointed: 23 February 1994

Resigned: 07 May 2002

Malcolm B.

Position: Director

Appointed: 23 February 1994

Resigned: 17 December 1997

Michael F.

Position: Director

Appointed: 23 February 1994

Resigned: 26 February 1997

David A.

Position: Director

Appointed: 08 March 1991

Resigned: 26 February 1997

David A.

Position: Secretary

Appointed: 08 March 1991

Resigned: 10 August 1994

Thomas B.

Position: Director

Appointed: 08 March 1991

Resigned: 23 February 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1991

Resigned: 08 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 January 1991

Resigned: 08 March 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Ersa Bidco Limited from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is A.r.m Services Group Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ersa Bidco Limited

8-12 York Gate, London, NW1 4QG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13809793
Notified on 12 April 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A.R.M Services Group Limited

Chancery Exchange 10 Furnival Street, London, EC4A 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3775461
Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amey Utility Services April 14, 2022
Enterprise Utility Services May 29, 2014
Arm Group November 15, 2011
Agentcharm March 9, 1994

Transport Operator Data

Welsh Water Depot
Address Broomy Hill Wtw
City Hereford
Post code HR4 0JS
Vehicles 3
Unit 6a
Address Foley Business Park
City Kidderminster
Post code DY11 7PS
Vehicles 6
Drenewydd
Address Park Hall
City Oswestry
Post code SY11 4AH
Vehicles 1
Severn Trent Water
Address Tettenhall Depot , Regis Road
City Wolverhampton
Post code WV6 8RU
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, August 2023
Free Download (46 pages)

Company search