ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avensys UK Group Limited

Avensys UK Group Limited is an active company incorporated on 12 November 2015 with the registered office located in Stourport-on-Severn, Worcestershire. Avensys UK Group Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09870525
Private limited company
Age
9 years
Incorporated 12 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 11 November 2024 (11 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (22 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Anglo House
Worcester Road
Stourport-On-Severn
DY13 9AW
England
Address changed on 24 Jun 2025 (4 months ago)
Previous address was Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY England
Telephone
01562745858
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1976
Director • German • Lives in Germany • Born in Jun 1973
Director • British • Lives in England • Born in Feb 1983
Director • Manager • British • Lives in England • Born in Mar 1961
Director • Managing Director • British • Lives in England • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avensys UK Ltd
Robert Strange, Mirco Michael MÖller, and 3 more are mutual people.
Active
Avensys UK Training Limited
Robert Strange, Mirco Michael MÖller, and 3 more are mutual people.
Active
Audere Medical Services Limited
Sam Nigel Ian Morton is a mutual person.
Active
IHSS Limited
Sam Nigel Ian Morton is a mutual person.
Active
Intergas Heating Limited
Gary John Rudd is a mutual person.
Active
The Clavadel (Guildford) Co. Limited
Sam Nigel Ian Morton is a mutual person.
Active
JBS Property Services Limited
Robert Strange is a mutual person.
Active
Vamed Management And Service UK Limited
Sam Nigel Ian Morton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£152
Decreased by £6 (-4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£278.85K
Decreased by £11.9K (-4%)
Total Liabilities
-£87.98K
Decreased by £2.35K (-3%)
Net Assets
£190.87K
Decreased by £9.55K (-5%)
Debt Ratio (%)
32%
Increased by 0.48% (+2%)
Latest Activity
Robert Strange Resigned
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Mirco Michael Möller Resigned
3 Months Ago on 1 Aug 2025
Sam Nigel Ian Morton Resigned
3 Months Ago on 1 Aug 2025
Claire Winsper Appointed
3 Months Ago on 31 Jul 2025
Mr Gary John Rudd Appointed
3 Months Ago on 31 Jul 2025
Registered Address Changed
4 Months Ago on 24 Jun 2025
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 5 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Feb 2024
Get Credit Report
Discover Avensys UK Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Robert Strange as a director on 30 September 2025
Submitted on 30 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Appointment of Mr Gary John Rudd as a director on 31 July 2025
Submitted on 4 Aug 2025
Appointment of Claire Winsper as a director on 31 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Sam Nigel Ian Morton as a director on 1 August 2025
Submitted on 1 Aug 2025
Termination of appointment of Mirco Michael Möller as a director on 1 August 2025
Submitted on 1 Aug 2025
Registered office address changed from Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 11 November 2024 with no updates
Submitted on 11 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 5 Sep 2024
Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY on 22 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year