Avoprocure Ltd WALLINGTON


Avoprocure started in year 2015 as Private Limited Company with registration number 09483747. The Avoprocure company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wallington at 21 Longfield Avenue. Postal code: SM6 7AZ. Since 2018-07-16 Avoprocure Ltd is no longer carrying the name The Center For Implementation Science.

At the moment there are 2 directors in the the company, namely Iheadi O. and Doris O.. In addition one secretary - Iheadi O. - is with the firm. Currenlty, the company lists one former director, whose name is Amasike I. and who left the the company on 5 January 2017. In addition, there is one former secretary - Amasike I. who worked with the the company until 5 January 2017.

Avoprocure Ltd Address / Contact

Office Address 21 Longfield Avenue
Town Wallington
Post code SM6 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09483747
Date of Incorporation Wed, 11th Mar 2015
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Iheadi O.

Position: Secretary

Appointed: 06 January 2017

Iheadi O.

Position: Director

Appointed: 26 June 2015

Doris O.

Position: Director

Appointed: 11 March 2015

Amasike I.

Position: Secretary

Appointed: 11 March 2015

Resigned: 05 January 2017

Amasike I.

Position: Director

Appointed: 11 March 2015

Resigned: 05 January 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Iheadi O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iheadi O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Center For Implementation Science July 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth400400      
Balance Sheet
Cash Bank On Hand 400400 11 76919 0375 3072 409
Current Assets   3 53514 47319 03737 86768 679
Debtors    2 704 32 56066 270
Net Assets Liabilities 400400412-1 289-55-38 776-59 468
Other Debtors      30 15237 992
Property Plant Equipment    4 0464 0464 0464 046
Cash Bank In Hand400400      
Net Assets Liabilities Including Pension Asset Liability400400      
Reserves/Capital
Shareholder Funds400400      
Other
Version Production Software       2 024
Accrued Liabilities      962963
Administrative Expenses    7153 327  
Creditors   3 94719 80823 13880 689132 193
Fixed Assets    4 0464 046  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     877  
Gross Profit Loss     3 300  
Loans From Directors     23 13879 727131 195
Net Current Assets Liabilities   412-5 335-4 101-42 822-63 514
Operating Profit Loss    -715-27  
Other Creditors       35
Profit Loss    -715-27  
Profit Loss On Ordinary Activities Before Tax    -715-27  
Property Plant Equipment Gross Cost    4 0464 0464 0464 046
Recoverable Value-added Tax      2 4087 778
Total Assets Less Current Liabilities   412-1 289-55  
Trade Debtors Trade Receivables       20 500
Advances Credits Directors     -23 138-79 727-131 195
Advances Credits Made In Period Directors      3 243 
Advances Credits Repaid In Period Directors      59 83251 468
Amount Specific Advance Or Credit Directors     -23 138-79 727-131 195
Amount Specific Advance Or Credit Made In Period Directors      3 243 
Amount Specific Advance Or Credit Repaid In Period Directors      59 83251 468
Number Shares Allotted400400400     
Par Value Share111     
Share Capital Allotted Called Up Paid400400      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Director appointment termination date: 2024-01-23
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements