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

Avh Parks Limited HUNTINGDON


Founded in 2016, Avh Parks, classified under reg no. 10177651 is an active company. Currently registered at Lancaster House Lancaster Way PE29 6XU, Huntingdon the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 1, 2023 Avh Parks Limited is no longer carrying the name Awg Utilities.

The company has 5 directors, namely Declan M., John C. and Richard B. and others. Of them, John C., Richard B., David A., Jacob W. have been with the company the longest, being appointed on 1 February 2023 and Declan M. has been with the company for the least time - from 23 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth C. who worked with the the company until 11 March 2021.

Avh Parks Limited Address / Contact

Office Address Lancaster House Lancaster Way
Office Address2 Ermine Business Park
Town Huntingdon
Post code PE29 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10177651
Date of Incorporation Thu, 12th May 2016
Industry Sewerage
Industry Water collection, treatment and supply
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Declan M.

Position: Director

Appointed: 23 November 2023

John C.

Position: Director

Appointed: 01 February 2023

Richard B.

Position: Director

Appointed: 01 February 2023

David A.

Position: Director

Appointed: 01 February 2023

Jacob W.

Position: Director

Appointed: 01 February 2023

Awg Corporate Services Limited

Position: Corporate Secretary

Appointed: 11 March 2021

Anthony D.

Position: Director

Appointed: 12 May 2016

Resigned: 22 November 2023

Wayne Y.

Position: Director

Appointed: 12 May 2016

Resigned: 31 January 2023

Elizabeth C.

Position: Secretary

Appointed: 12 May 2016

Resigned: 11 March 2021

Iain A.

Position: Director

Appointed: 12 May 2016

Resigned: 30 September 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Anglian Venture Holdings Limited from Huntingdon, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anglian Venture Holdings Limited

Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk (England And Wales)
Place registered Uk (England And Wales)
Registration number 6426222
Notified on 12 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Awg Utilities February 1, 2023

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Other
Director's appointment was terminated on March 1, 2024
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements