Avive Multny Ltd is a private limited company situated at 12825091 - Companies House Default Address, Cardiff CF14 8LH. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-08-19, this 3-year-old company is run by 2 directors.
Director George H., appointed on 17 January 2021. Director Simon J., appointed on 17 January 2021.
The company is officially classified as "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910), "non-specialised wholesale trade" (SIC: 46900), "information technology consultancy activities" (SIC: 62020).
The latest confirmation statement was sent on 2022-08-18 and the due date for the subsequent filing is 2023-09-01. Moreover, the statutory accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.
Office Address | 12825091 - Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
Registration Number | 12825091 |
Date of Incorporation | Wed, 19th Aug 2020 |
Industry | Retail sale via mail order houses or via Internet |
Industry | Non-specialised wholesale trade |
End of financial Year | 31st August |
Company age | 4 years old |
Account next due date | Fri, 31st May 2024 (29 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 1st Sep 2023 (2023-09-01) |
Last confirmation statement dated | Thu, 18th Aug 2022 |
The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Simon J. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is George H. This PSC has significiant influence or control over the company,. Then there is Mark M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Simon J.
Notified on | 17 January 2021 |
Nature of control: |
significiant influence or control |
George H.
Notified on | 17 January 2021 |
Ceased on | 17 January 2021 |
Nature of control: |
significiant influence or control |
Mark M.
Notified on | 19 August 2020 |
Ceased on | 17 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-08-31 | 2022-08-31 |
Balance Sheet | ||
Current Assets | 248 094 | |
Net Assets Liabilities | 18 711 | 990 995 |
Other | ||
Average Number Employees During Period | 2 | 4 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 |
Creditors | 38 099 | |
Fixed Assets | 10 727 | 742 900 |
Net Current Assets Liabilities | 7 983 | 248 094 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 46 082 | |
Total Assets Less Current Liabilities | 18 711 | 990 995 |
Type | Category | Free download | |
---|---|---|---|
DISS40 |
Compulsory strike-off action has been discontinued filed on: 16th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy