Avsc Europe Limited UXBRIDGE


Avsc Europe started in year 1997 as Private Limited Company with registration number 03450573. The Avsc Europe company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Uxbridge at 1 Union Business Park. Postal code: UB8 2LS. Since 2000-11-21 Avsc Europe Limited is no longer carrying the name Caribiner Services.

The company has 2 directors, namely Desmond M., Benjamin E.. Of them, Benjamin E. has been with the company the longest, being appointed on 22 September 2020 and Desmond M. has been with the company for the least time - from 1 August 2023. 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.

Avsc Europe Limited Address / Contact

Office Address 1 Union Business Park
Office Address2 Florence Way
Town Uxbridge
Post code UB8 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03450573
Date of Incorporation Wed, 15th Oct 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Desmond M.

Position: Director

Appointed: 01 August 2023

Benjamin E.

Position: Director

Appointed: 22 September 2020

Nicholas R.

Position: Director

Appointed: 13 December 2019

Resigned: 31 December 2023

Renee L.

Position: Secretary

Appointed: 01 December 2015

Resigned: 16 December 2020

Patrick H.

Position: Director

Appointed: 01 December 2015

Resigned: 13 December 2019

Joseph M.

Position: Director

Appointed: 11 May 2011

Resigned: 22 September 2020

Ali V.

Position: Director

Appointed: 18 November 2009

Resigned: 22 February 2016

James M.

Position: Director

Appointed: 11 February 2009

Resigned: 30 September 2010

Mahesh V.

Position: Director

Appointed: 11 February 2009

Resigned: 01 December 2015

Ian Y.

Position: Director

Appointed: 14 June 2005

Resigned: 14 January 2009

Peter S.

Position: Director

Appointed: 11 March 2005

Resigned: 14 June 2005

Mahesh V.

Position: Secretary

Appointed: 07 January 2004

Resigned: 01 December 2015

Russell C.

Position: Secretary

Appointed: 22 May 2001

Resigned: 07 January 2004

Robert E.

Position: Director

Appointed: 12 December 2000

Resigned: 11 March 2005

James M.

Position: Secretary

Appointed: 26 May 2000

Resigned: 22 May 2001

Digby D.

Position: Director

Appointed: 26 May 2000

Resigned: 11 May 2011

Robert B.

Position: Director

Appointed: 31 March 2000

Resigned: 26 May 2000

Mohamed H.

Position: Secretary

Appointed: 15 October 1998

Resigned: 20 April 2000

Errol C.

Position: Director

Appointed: 28 October 1997

Resigned: 26 May 2000

Bryan L.

Position: Director

Appointed: 28 October 1997

Resigned: 26 May 2000

Sidney L.

Position: Director

Appointed: 28 October 1997

Resigned: 26 May 2000

Raymond I.

Position: Director

Appointed: 22 October 1997

Resigned: 26 May 2000

John J.

Position: Secretary

Appointed: 22 October 1997

Resigned: 26 May 2000

John J.

Position: Director

Appointed: 22 October 1997

Resigned: 26 May 2000

David L.

Position: Director

Appointed: 22 October 1997

Resigned: 26 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1997

Resigned: 22 October 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 October 1997

Resigned: 22 October 1997

Company previous names

Caribiner Services November 21, 2000
Cruisekit October 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand668998566836
Current Assets11 0184 5007 2538 80215 36120 652
Debtors10 9524 4117 1558 74615 29320 616
Net Assets Liabilities27 31341 032    
Other Debtors 7 33 
Other
Accrued Liabilities Deferred Income81732552247941 001
Amounts Owed By Group Undertakings10 9314 3867 0928 69615 23620 520
Amounts Owed To Group Undertakings57 51158 13862 50065 51335 44642 620
Comprehensive Income Expense25-3 017-1 780-16 459-2 730-2 147
Creditors17858 39862 93165 78936 39943 837
Fixed Assets74 27794 93096 44081 29042 61142 611
Investments Fixed Assets74 27794 93096 44081 29042 61142 611
Investments In Group Undertakings74 27794 93096 44081 29042 61142 611
Issue Equity Instruments 16 7361 510   
Net Current Assets Liabilities-46 786-53 898-55 678-56 987-21 038-23 185
Number Shares Issued Fully Paid 476 789 911 476 789 912476 789 912476 789 912
Other Creditors17818436   
Prepayments Accrued Income 1333321883
Profit Loss-3 806-4 230-9 733-26 611-13 546-1 962
Recoverable Value-added Tax21530153613
Total Assets Less Current Liabilities27 49141 03240 76224 30321 57319 426
Trade Creditors Trade Payables64314052159216
Average Number Employees During Period  769808647783

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2021-12-31
filed on: 31st, March 2023
Free Download (41 pages)

Company search