You are here: bizstats.co.uk > a-z index > A list > AV list

Avk Syddal Limited HYDE,CHESHIRE


Avk Syddal started in year 1993 as Private Limited Company with registration number 02798157. The Avk Syddal company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hyde,cheshire at Po Box 46. Postal code: SK14 4PN. Since 2012-05-24 Avk Syddal Limited is no longer carrying the name Avk Manufacturing.

At the moment there are 6 directors in the the company, namely Martin G., Gayle B. and Jorgen J. and others. In addition one secretary - Gayle B. - is with the firm. At the moment 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.

Avk Syddal Limited Address / Contact

Office Address Po Box 46
Office Address2 Ruscoe Works,dunkirk Lane
Town Hyde,cheshire
Post code SK14 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798157
Date of Incorporation Wed, 10th Mar 1993
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Martin G.

Position: Director

Appointed: 08 June 2020

Gayle B.

Position: Director

Appointed: 18 May 2018

Gayle B.

Position: Secretary

Appointed: 18 May 2018

Jorgen J.

Position: Director

Appointed: 08 October 2008

Lars K.

Position: Director

Appointed: 01 December 2005

John B.

Position: Director

Appointed: 01 June 2005

John H.

Position: Director

Appointed: 01 October 2004

Niels K.

Position: Director

Resigned: 15 February 2017

Graham C.

Position: Secretary

Resigned: 23 January 1995

Janet S.

Position: Secretary

Appointed: 01 April 2012

Resigned: 15 May 2018

David L.

Position: Secretary

Appointed: 31 January 2011

Resigned: 31 March 2012

Andrew L.

Position: Secretary

Appointed: 20 December 2006

Resigned: 31 January 2011

Janet S.

Position: Secretary

Appointed: 01 October 2005

Resigned: 20 December 2006

Paul N.

Position: Secretary

Appointed: 03 February 2005

Resigned: 08 August 2005

Michael R.

Position: Secretary

Appointed: 26 June 2004

Resigned: 02 March 2005

Bryan S.

Position: Director

Appointed: 04 March 1999

Resigned: 31 December 2007

Graham H.

Position: Director

Appointed: 07 October 1998

Resigned: 31 May 2005

Carol L.

Position: Secretary

Appointed: 30 July 1998

Resigned: 25 June 2004

Ian H.

Position: Secretary

Appointed: 23 January 1995

Resigned: 30 July 1998

Ian H.

Position: Director

Appointed: 10 March 1994

Resigned: 31 August 1998

Graham C.

Position: Director

Appointed: 10 March 1994

Resigned: 14 May 2004

Vita H.

Position: Director

Appointed: 10 March 1994

Resigned: 01 December 2005

Andrew U.

Position: Nominee Secretary

Appointed: 10 March 1993

Resigned: 23 June 1993

Andrew H.

Position: Nominee Director

Appointed: 10 March 1993

Resigned: 23 June 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Lars K. This PSC has significiant influence or control over this company,.

Lars K.

Notified on 18 June 2016
Nature of control: significiant influence or control

Company previous names

Avk Manufacturing May 24, 2012
Peart September 1, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (25 pages)

Company search