Av Innovate Limited LEICESTER


Founded in 2002, Av Innovate, classified under reg no. 04389619 is an active company. Currently registered at 19 Mandervell Road LE2 5LQ, Leicester the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 27th October 2008 Av Innovate Limited is no longer carrying the name Av Steel Innovations.

The company has one director. Stephen E., appointed on 14 December 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LE2 5LQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1119096 . It is located at 19b Mandervell Road, Oadby, Leicester with a total of 1 cars.

Av Innovate Limited Address / Contact

Office Address 19 Mandervell Road
Office Address2 Oadby
Town Leicester
Post code LE2 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04389619
Date of Incorporation Thu, 7th Mar 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Stephen E.

Position: Director

Appointed: 14 December 2018

Jason D.

Position: Director

Appointed: 12 February 2009

Resigned: 07 July 2018

Stanley H.

Position: Director

Appointed: 05 November 2004

Resigned: 17 May 2023

Mark W.

Position: Director

Appointed: 01 April 2002

Resigned: 28 April 2023

Louise W.

Position: Secretary

Appointed: 01 April 2002

Resigned: 14 December 2018

Stanley H.

Position: Secretary

Appointed: 13 March 2002

Resigned: 01 June 2002

Annie P.

Position: Secretary

Appointed: 07 March 2002

Resigned: 13 March 2002

James P.

Position: Director

Appointed: 07 March 2002

Resigned: 13 March 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Abacus Ventures Ltd from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stanley H. This PSC owns 25-50% shares. Then there is Mark W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Abacus Ventures Ltd

3rd Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11441162
Notified on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stanley H.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% shares

Company previous names

Av Steel Innovations October 27, 2008

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 Hand302 68994 29842 746137 80247 46424 278
Current Assets1 706 4801 813 8912 189 8302 682 4402 955 1773 708 577
Debtors1 153 6621 455 1861 859 6782 234 4282 496 0973 417 524
Net Assets Liabilities1 131 9851 215 9021 375 2861 482 5141 547 8101 440 801
Property Plant Equipment844 564665 541494 787346 711315 541310 276
Total Inventories250 129264 407287 406310 210411 616 
Other
Accumulated Amortisation Impairment Intangible Assets7 2497 2497 3047 3587 4127 466
Accumulated Depreciation Impairment Property Plant Equipment1 213 1951 387 5371 560 2871 713 5351 782 4351 878 863
Average Number Employees During Period717764566574
Balances Amounts Owed By Related Parties    1 294 6071 604 107
Creditors28 08131 05719 4105 16219 59022 501
Fixed Assets844 565665 542495 273347 143315 919310 600
Future Minimum Lease Payments Under Non-cancellable Operating Leases  85 00060 208145 20860 208
Increase From Amortisation Charge For Year Intangible Assets  55545454
Increase From Depreciation Charge For Year Property Plant Equipment 271 393197 156155 823137 087110 518
Intangible Assets11486432378324
Intangible Assets Gross Cost7 2507 2507 7907 7907 790 
Net Current Assets Liabilities371 004661 002924 9451 152 8101 271 8371 154 394
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    68 18714 090
Other Disposals Property Plant Equipment    80 66514 620
Property Plant Equipment Gross Cost2 057 7592 053 0782 055 0742 060 2462 097 9762 189 139
Provisions For Liabilities Balance Sheet Subtotal55 50379 58525 52212 27720 3561 692
Total Additions Including From Business Combinations Property Plant Equipment 191 21926 40633 382118 395105 783
Total Assets Less Current Liabilities1 215 5691 326 5441 420 2181 499 9531 587 7561 464 994
Amount Specific Advance Or Credit Directors205 769     
Amount Specific Advance Or Credit Made In Period Directors237 913107 407    
Amount Specific Advance Or Credit Repaid In Period Directors84 806313 176    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 97 05124 4062 575  
Disposals Property Plant Equipment 195 90024 41028 210  
Finance Lease Liabilities Present Value Total  27 0361 989  
Number Shares Issued Fully Paid  125125  
Par Value Share  1313  
Total Additions Including From Business Combinations Intangible Assets  540   

Transport Operator Data

19b Mandervell Road
Address Oadby
City Leicester
Post code LE2 5LQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (13 pages)

Company search

Advertisements