Averystar Limited WIGHTWICK WOLVERHAMPTON


Averystar started in year 1995 as Private Limited Company with registration number 03013561. The Averystar company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Wightwick Wolverhampton at Old Lane House. Postal code: WV6 8DN. Since Wednesday 23rd August 1995 Averystar Limited is no longer carrying the name Ingleby (797).

There is a single director in the company at the moment - Rodney T., appointed on 5 June 1995. In addition, a secretary was appointed - Maureen T., appointed on 16 October 2007. Currently there is one former director listed by the company - Gordon L., who left the company on 17 April 1998. In addition, the company lists several former secretaries whose names might be found in the list below.

Averystar Limited Address / Contact

Office Address Old Lane House
Office Address2 Perton Road
Town Wightwick Wolverhampton
Post code WV6 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013561
Date of Incorporation Tue, 24th Jan 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Maureen T.

Position: Secretary

Appointed: 16 October 2007

Rodney T.

Position: Director

Appointed: 05 June 1995

Newhall Nominees Limited

Position: Secretary

Appointed: 17 April 1998

Resigned: 16 October 2007

David P.

Position: Secretary

Appointed: 30 September 1997

Resigned: 17 April 1998

Gordon L.

Position: Secretary

Appointed: 30 January 1997

Resigned: 30 September 1997

Mark S.

Position: Secretary

Appointed: 05 June 1995

Resigned: 30 January 1997

Gordon L.

Position: Director

Appointed: 05 June 1995

Resigned: 17 April 1998

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 05 June 1995

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 24 January 1995

Resigned: 05 June 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Rodney T. The abovementioned PSC and has 75,01-100% shares.

Rodney T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ingleby (797) August 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2222      
Balance Sheet
Cash Bank On Hand   2222222
Net Assets Liabilities   2222222
Cash Bank In Hand2222      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Number Shares Allotted 222222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, February 2023
Free Download (2 pages)

Company search

Advertisements