Avela Services Limited LIVERPOOL


Founded in 2011, Avela Services, classified under reg no. 07550583 is an active company. Currently registered at Parklands Conleach Road L24 0TY, Liverpool the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 29th March 2018 Avela Services Limited is no longer carrying the name Slh Regeneration.

At the moment there are 5 directors in the the firm, namely Lee P., Angela P. and Mark C. and others. In addition one secretary - Mark C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avela Services Limited Address / Contact

Office Address Parklands Conleach Road
Office Address2 Speke
Town Liverpool
Post code L24 0TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07550583
Date of Incorporation Thu, 3rd Mar 2011
Industry Other accommodation
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Lee P.

Position: Director

Appointed: 20 January 2023

Angela P.

Position: Director

Appointed: 01 August 2022

Mark C.

Position: Secretary

Appointed: 01 January 2022

Mark C.

Position: Director

Appointed: 01 January 2022

Karen L.

Position: Director

Appointed: 24 September 2020

David J.

Position: Director

Appointed: 06 December 2019

David S.

Position: Director

Appointed: 06 December 2019

Resigned: 31 January 2024

Claire D.

Position: Director

Appointed: 07 December 2018

Resigned: 31 December 2021

Steven J.

Position: Director

Appointed: 04 October 2018

Resigned: 17 April 2020

Michael W.

Position: Director

Appointed: 23 June 2017

Resigned: 31 October 2018

Robert B.

Position: Director

Appointed: 25 November 2015

Resigned: 25 September 2018

Sally-Anne W.

Position: Director

Appointed: 22 September 2015

Resigned: 23 September 2021

Christopher H.

Position: Director

Appointed: 22 September 2015

Resigned: 31 March 2024

Graham P.

Position: Director

Appointed: 22 September 2015

Resigned: 15 July 2022

Claire R.

Position: Secretary

Appointed: 31 July 2015

Resigned: 31 December 2021

Wayne G.

Position: Secretary

Appointed: 23 September 2014

Resigned: 01 August 2015

Peter B.

Position: Director

Appointed: 22 April 2014

Resigned: 22 September 2015

John T.

Position: Director

Appointed: 04 February 2014

Resigned: 15 July 2022

Ian P.

Position: Director

Appointed: 24 September 2013

Resigned: 25 November 2015

John R.

Position: Director

Appointed: 25 September 2012

Resigned: 12 March 2014

Lawrence D.

Position: Director

Appointed: 27 September 2011

Resigned: 22 September 2015

Ruth S.

Position: Director

Appointed: 27 September 2011

Resigned: 29 May 2012

Michael B.

Position: Director

Appointed: 27 September 2011

Resigned: 20 September 2013

John M.

Position: Director

Appointed: 27 September 2011

Resigned: 24 September 2013

Wayne G.

Position: Director

Appointed: 03 March 2011

Resigned: 19 May 2017

Julie F.

Position: Director

Appointed: 03 March 2011

Resigned: 08 February 2022

Anthony R.

Position: Director

Appointed: 03 March 2011

Resigned: 12 September 2014

Company previous names

Slh Regeneration March 29, 2018

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
31st January 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements