Avico Limited AMERSHAM


Founded in 1998, Avico, classified under reg no. 03498566 is an active company. Currently registered at 4 Stonecroft HP6 5RF, Amersham the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - James K., appointed on 15 August 2010. In addition, a secretary was appointed - Pamela K., appointed on 23 January 1998. As of 27 April 2024, there was 1 ex director - Paul K.. There were no ex secretaries.

Avico Limited Address / Contact

Office Address 4 Stonecroft
Office Address2 Hyde Heath
Town Amersham
Post code HP6 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03498566
Date of Incorporation Fri, 23rd Jan 1998
Industry Photographic activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

James K.

Position: Director

Appointed: 15 August 2010

Pamela K.

Position: Secretary

Appointed: 23 January 1998

Avico Ltd

Position: Corporate Director

Appointed: 15 August 2010

Resigned: 15 August 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1998

Resigned: 23 January 1998

Paul K.

Position: Director

Appointed: 23 January 1998

Resigned: 27 October 2023

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Paul K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Pamela K. This PSC owns 25-50% shares.

Paul K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Pamela K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222      
Balance Sheet
Cash Bank On Hand  2222222
Net Assets Liabilities  2222222
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Number Shares Allotted 22222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Director appointment termination date: October 27, 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements