ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aveita Holdings Ltd

Aveita Holdings Ltd is an active company incorporated on 21 March 2002 with the registered office located in Doncaster, South Yorkshire. Aveita Holdings Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04400045
Private limited company
Age
23 years
Incorporated 21 March 2002
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Bentley Moor Lane
Adwick-Le-Street
Doncaster
DN6 7BD
England
Address changed on 28 Nov 2024 (9 months ago)
Previous address was PO Box Po 978 Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU
Telephone
01302728496
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Guernsey • Born in Oct 1965
Director • British • Lives in Guernsey • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newco1234 Ltd
Richard Martin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£903
Decreased by £181.82K (-100%)
Turnover
Unreported
Same as previous period
Employees
29
Decreased by 12 (-29%)
Total Assets
£1.72M
Decreased by £274.6K (-14%)
Total Liabilities
-£1.19M
Decreased by £111.99K (-9%)
Net Assets
£523.54K
Decreased by £162.61K (-24%)
Debt Ratio (%)
69%
Increased by 3.96% (+6%)
Latest Activity
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Inspection Address Changed
9 Months Ago on 28 Nov 2024
Abridged Accounts Submitted
10 Months Ago on 24 Oct 2024
Lynn Ward (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Richard Martin Appointed
1 Year 4 Months Ago on 30 Apr 2024
David Ward Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mrs Kerryanne Martin Appointed
1 Year 4 Months Ago on 30 Apr 2024
Richard Martin (PSC) Appointed
1 Year 4 Months Ago on 30 Apr 2024
David Ward (PSC) Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr David Ward (PSC) Details Changed
1 Year 9 Months Ago on 23 Nov 2023
Get Credit Report
Discover Aveita Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Certificate of change of name
Submitted on 20 Dec 2024
Register inspection address has been changed from PO Box Po 978 Allotts Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
Submitted on 28 Nov 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 24 Oct 2024
Cessation of David Ward as a person with significant control on 30 April 2024
Submitted on 14 May 2024
Notification of Richard Martin as a person with significant control on 30 April 2024
Submitted on 14 May 2024
Appointment of Mrs Kerryanne Martin as a director on 30 April 2024
Submitted on 14 May 2024
Termination of appointment of David Ward as a director on 30 April 2024
Submitted on 14 May 2024
Appointment of Mr Richard Martin as a director on 30 April 2024
Submitted on 14 May 2024
Cessation of Lynn Ward as a person with significant control on 30 April 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year