Aviserv Limited HAYES


Aviserv started in year 2002 as Private Limited Company with registration number 04380212. The Aviserv company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hayes at 27-37 Aquis House,the Winning Box, Aviserv Limited. Postal code: UB3 4DX.

There is a single director in the company at the moment - Ahamed W., appointed on 10 August 2018. In addition, a secretary was appointed - Ahamed W., appointed on 28 November 2013. At present 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.

Aviserv Limited Address / Contact

Office Address 27-37 Aquis House,the Winning Box, Aviserv Limited
Office Address2 Office No.22, 27-37 Station Road
Town Hayes
Post code UB3 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04380212
Date of Incorporation Fri, 22nd Feb 2002
Industry Sea and coastal freight water transport
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Ahamed W.

Position: Director

Appointed: 10 August 2018

Ahamed W.

Position: Secretary

Appointed: 28 November 2013

Jyotsarup S.

Position: Secretary

Appointed: 14 September 2012

Resigned: 28 November 2013

Mohan S.

Position: Director

Appointed: 14 September 2012

Resigned: 31 March 2018

Jyotsarup S.

Position: Director

Appointed: 14 September 2012

Resigned: 28 November 2013

Thaika J.

Position: Director

Appointed: 14 September 2012

Resigned: 12 July 2023

Dilly S.

Position: Director

Appointed: 01 April 2007

Resigned: 14 September 2012

Karamjeet D.

Position: Director

Appointed: 01 March 2004

Resigned: 17 December 2004

Gurdial S.

Position: Director

Appointed: 24 May 2002

Resigned: 14 September 2012

Dilly S.

Position: Secretary

Appointed: 24 May 2002

Resigned: 14 September 2012

Harblas G.

Position: Secretary

Appointed: 25 February 2002

Resigned: 25 May 2002

Charanjit G.

Position: Director

Appointed: 25 February 2002

Resigned: 25 May 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2002

Resigned: 26 February 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 22 February 2002

Resigned: 26 February 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Ahamed W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Thaika J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ahamed W.

Notified on 30 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Thaika J.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth340 912481 49489 49520 025115 444        
Balance Sheet
Cash Bank On Hand     63 583   18 56110 33628 6189 652
Current Assets727 855965 283745 6321 000 852844 6411 363 7151 338 3091 981 6051 834 0731 096 549376 733756 0171 237 904
Debtors697 826925 232744 544965 314844 6411 300 1321 211 7331 831 2181 801 1771 027 988344 248601 1171 127 041
Net Assets Liabilities         11 6055 07950 717130 457
Other Debtors     266 233321 761      
Property Plant Equipment     6151 2751 3402 330789   
Cash Bank In Hand30 02940 0511 08835 538         
Net Assets Liabilities Including Pension Asset Liability340 912481 49489 49520 025115 444        
Tangible Fixed Assets2 7862 0901 5031 119831        
Reserves/Capital
Called Up Share Capital221 0001 0001 000        
Profit Loss Account Reserve340 910481 49288 49519 025114 444        
Shareholder Funds340 912481 49489 49520 025115 444        
Other
Accrued Liabilities     48 49615 05216 85118 84018 10410 40061 15872 043
Accumulated Depreciation Impairment Property Plant Equipment     13 50813 93214 37815 15516 88317 67217 67217 672
Average Number Employees During Period     389408408317282275275224
Bank Borrowings            790
Bank Borrowings Overdrafts      45 819183 097242 407 50 00042 56732 409
Bank Overdrafts      45 819183 097242 407    
Corporation Tax Payable     41 72953 846108 71238 0292 514 9 17337 726
Creditors     1 332 2431 301 7731 980 4601 831 2211 085 73350 00042 56758 945
Dividends Paid       267 472    75 000
Finance Lease Liabilities Present Value Total            26 536
Increase From Depreciation Charge For Year Property Plant Equipment      4244467771 728789 8 402
Net Current Assets Liabilities338 126479 40487 99218 906114 61331 47236 5361 1452 85210 81655 07993 284164 196
Number Shares Issued Fully Paid       1 0001 0001 0001 0001 0001 000
Other Creditors     117 29599 32798 55037 0252 8692 869  
Other Taxation Social Security Payable     309 49952 178128 289278 603166 53715 22860 764109 295
Par Value Share  111  111111
Prepayments      40 54142 33323 23650 00050 0001 1391 139
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      126 576146 70832 89650 00022 149126 282101 211
Profit Loss       232 1462 6976 423-6 52645 638154 740
Property Plant Equipment Gross Cost     14 12315 20715 71817 48517 67217 67217 67217 672
Total Additions Including From Business Combinations Property Plant Equipment      1 0845111 767187  33 608
Total Assets Less Current Liabilities340 912481 49489 49520 025115 44432 08737 8112 4855 18211 60555 07993 284189 402
Trade Creditors Trade Payables     30 79020 33623 83911 3439 3884 2039 772968
Trade Debtors Trade Receivables     1 033 899889 9721 459 6481 323 016930 112262 257668 8511 113 103
Creditors Due Within One Year Total Current Liabilities389 729485 879           
Fixed Assets2 7862 0901 5031 119831        
Tangible Fixed Assets Cost Or Valuation14 12314 12314 12314 12314 123        
Tangible Fixed Assets Depreciation11 33712 03312 62013 00413 292        
Tangible Fixed Assets Depreciation Charge For Period 696           
Creditors Due Within One Year 485 879657 640981 946730 028        
Number Shares Allotted 21 0001 0001 000        
Share Capital Allotted Called Up Paid 21 0001 0001 000        
Tangible Fixed Assets Depreciation Charged In Period  587384288        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
Free Download (10 pages)

Company search