Company NameAVAN Engineering Services Ltd
DirectorsManoj Subhash Mahangare and Gauri Manoj Mahangare
Company StatusActive
Company Number08255316
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Manoj Subhash Mahangare
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleEngineering Consultancy
Country of ResidenceEngland
Correspondence Address15 Falconer Road
Bushey
WD23 3AQ
Director NameMrs Gauri Manoj Mahangare
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Falconer Road
Bushey
WD23 3AQ
Director NameMrs Gauri Manoj Mahangare
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Falconer Road
Bushey
WD23 3AQ

Location

Registered AddressWintons End Springfield
Bushey Heath
Bushey
WD23 1GL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Gauri Manoj Mahangare
50.00%
Ordinary
50 at £1Manoj Subhash Mahangare
50.00%
Ordinary

Financials

Year2014
Net Worth£3,991
Cash£16,232
Current Liabilities£14,434

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
16 January 2023Registered office address changed from 15 Falconer Road Bushey WD23 3AQ to Wintons End Springfield Bushey Heath Bushey WD23 1GL on 16 January 2023 (1 page)
21 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 October 2019 (6 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 October 2018 (6 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 October 2017 (6 pages)
22 November 2017Appointment of Mrs Gauri Manoj Mahangare as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mrs Gauri Manoj Mahangare as a director on 22 November 2017 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 October 2015Director's details changed for Mr Manoj Subhash Mahangare on 1 January 2015 (2 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Termination of appointment of Gauri Manoj Mahangare as a director on 9 February 2015 (1 page)
22 October 2015Termination of appointment of Gauri Manoj Mahangare as a director on 9 February 2015 (1 page)
22 October 2015Director's details changed for Mr Manoj Subhash Mahangare on 1 January 2015 (2 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Director's details changed for Mr Manoj Subhash Mahangare on 1 January 2015 (2 pages)
22 October 2015Termination of appointment of Gauri Manoj Mahangare as a director on 9 February 2015 (1 page)
11 August 2015Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG to 15 Falconer Road Bushey WD23 3AQ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG to 15 Falconer Road Bushey WD23 3AQ on 11 August 2015 (1 page)
11 August 2015Director's details changed for Mr Manoj Subhash Mahangare on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Manoj Subhash Mahangare on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mrs Gauri Manoj Mahangare on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mrs Gauri Manoj Mahangare on 11 August 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
15 October 2014Registered office address changed from 2 Stratford Court Park Road Watford WD17 4XB to Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 15 October 2014 (1 page)
15 October 2014Director's details changed for Mr Manoj Subhash Mahangare on 2 October 2014 (2 pages)
15 October 2014Director's details changed for Mrs Gauri Manoj Mahangare on 2 October 2014 (2 pages)
15 October 2014Registered office address changed from 2 Stratford Court Park Road Watford WD17 4XB to Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 15 October 2014 (1 page)
15 October 2014Director's details changed for Mrs Gauri Manoj Mahangare on 2 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Manoj Subhash Mahangare on 2 October 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
8 October 2013Director's details changed for Mr Manoj Subhash Mahangare on 2 October 2013 (2 pages)
8 October 2013Registered office address changed from 46 Montague Street Basildon SS14 3JG United Kingdom on 8 October 2013 (1 page)
8 October 2013Director's details changed for Mrs Gauri Manoj Mahangare on 2 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Manoj Subhash Mahangare on 2 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Manoj Subhash Mahangare on 2 October 2013 (2 pages)
8 October 2013Director's details changed for Mrs Gauri Manoj Mahangare on 2 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Manoj Subhash Mahangare on 2 October 2013 (2 pages)
8 October 2013Registered office address changed from 46 Montague Street Basildon SS14 3JG United Kingdom on 8 October 2013 (1 page)
23 October 2012Appointment of Mrs Gauri Manoj Mahangare as a director (2 pages)
23 October 2012Appointment of Mrs Gauri Manoj Mahangare as a director (2 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)