Avenium Engineering Ltd MIDDLESBROUGH


Founded in 2015, Avenium Engineering, classified under reg no. 09931295 is an active company. Currently registered at 3a Bowes Road Business Park TS2 1LU, Middlesbrough the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 30, 2019 Avenium Engineering Ltd is no longer carrying the name Prosafe Engineering.

There is a single director in the company at the moment - John H., appointed on 29 December 2015. In addition, a secretary was appointed - Kelly H., appointed on 21 March 2019. As of 26 April 2024, there were 2 ex directors - Michael S., Liam B. and others listed below. There were no ex secretaries.

Avenium Engineering Ltd Address / Contact

Office Address 3a Bowes Road Business Park
Town Middlesbrough
Post code TS2 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09931295
Date of Incorporation Tue, 29th Dec 2015
Industry Engineering design activities for industrial process and production
Industry Repair of fabricated metal products
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Kelly H.

Position: Secretary

Appointed: 21 March 2019

John H.

Position: Director

Appointed: 29 December 2015

Michael S.

Position: Director

Appointed: 21 September 2016

Resigned: 22 January 2019

Liam B.

Position: Director

Appointed: 29 December 2015

Resigned: 20 September 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As we researched, there is Ivaf Holding A Ltd from Middlesbrough. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is John H. This PSC has significiant influence or control over the company,. The third one is Kelly H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ivaf Holding A Ltd

3a Bowes Road, Middlesbrough, TS2 1LU

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 11723233
Notified on 22 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kelly H.

Notified on 30 June 2017
Nature of control: significiant influence or control

Rachel S.

Notified on 30 June 2017
Ceased on 31 January 2019
Nature of control: significiant influence or control

Michael S.

Notified on 21 September 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Liam B.

Notified on 6 April 2016
Ceased on 20 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Prosafe Engineering March 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 69496 488176 043116 849298 536254 422436 225
Current Assets73 618210 330414 1361 116 1081 127 015948 3841 063 738
Debtors66 924102 733232 678993 947823 344686 765593 188
Net Assets Liabilities 74 283264 354354 490495 910708 516908 388
Other Debtors12032 00011 58011 58011 58022 159 
Property Plant Equipment1007 94428 12326 15719 46215 759155 314
Total Inventories 11 1095 4155 3125 1357 19734 325
Other
Amount Specific Advance Or Credit Directors      537
Amount Specific Advance Or Credit Repaid In Period Directors      537
Accrued Liabilities 3 7466 8667 1616 09210 45020 410
Accumulated Depreciation Impairment Property Plant Equipment61 0516 26414 06321 36127 70931 543
Average Number Employees During Period 578688
Creditors46 728143 991172 562302 345182 162255 058271 900
Fixed Assets100 28 12357 20724 04918 696155 314
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 79514 55414 55414 55414 554
Increase From Depreciation Charge For Year Property Plant Equipment 1 0455 2137 7997 2986 34811 236
Net Current Assets Liabilities26 89066 339241 574609 306658 521693 326791 838
Number Shares Issued Fully Paid  100100100100100
Other Creditors1 7919731 20811 8878 8128 8055 738
Other Taxation Social Security Payable10 26783 887111 783118 804161 779160 895118 254
Par Value Share  11111
Prepayments 6085 6044 1313 6813 8088 594
Property Plant Equipment Gross Cost1068 99534 38740 22040 82343 468186 857
Provisions  5 3439 6784 4983 50638 764
Provisions For Liabilities Balance Sheet Subtotal  5 3439 6784 4983 50638 764
Total Additions Including From Business Combinations Property Plant Equipment 8 88925 3925 8336032 645150 975
Total Assets Less Current Liabilities26 99074 283269 697666 513682 570712 022947 152
Trade Creditors Trade Payables34 67055 38552 705116 93793 09774 908126 961
Trade Debtors Trade Receivables66 80470 005214 753370 391222 706214 526266 661
Accumulated Amortisation Impairment Intangible Assets    34 9132 063 
Amounts Owed To Directors   49 259   
Bank Borrowings Overdrafts   202 754198 714  
Disposals Decrease In Amortisation Impairment Intangible Assets     34 5003 713
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 402
Disposals Intangible Assets     34 5005 000
Disposals Property Plant Equipment      7 586
Increase From Amortisation Charge For Year Intangible Assets    34 9131 6501 650
Intangible Assets   31 0504 5872 937 
Intangible Assets Gross Cost   31 05039 5005 000 
Merchandise    5 1357 19734 325
Total Additions Including From Business Combinations Intangible Assets   31 0508 450  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements