Check the

AVNEX LIMITED

Company
AVNEX LIMITED (04248070)

AVNEX

Phone: 08454 582 505
B rating

ABOUT AVNEX LIMITED

Welcome to AVnex

AVNex have been designing and providing audio, video and cabling systems for homes since 2001. Our core product is the Nexus - a multi-room audio and video system using CAT5 cable and allows you to watch listen to and control all of your audiovisual equipment from any TV or speakers in a building. We also integrate lighting, automation, control and security systems to provide you with a complete service, which we aim to tailor to your requirements and budget. Please go ahead and browse and if you have any questions contact

KEY FINANCES

Year
2016
Assets
£2.16k ▼ £-12.03k (-84.78 %)
Cash
£0.25k ▼ £-0.95k (-79.37 %)
Liabilities
£2.6k ▼ £-9.96k (-79.30 %)
Net Worth
£-0.44k ▼ £-2.07k (-126.88 %)

REGISTRATION INFO

Company name
AVNEX LIMITED
Company number
04248070
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
avnex.co.uk
Phones
08454 582 505
08708 362 348
Registered Address
3 HOME END,
FULBOURN,
CAMBRIDGE,
CB21 5BS

ECONOMIC ACTIVITIES

26400
Manufacture of consumer electronics

LAST EVENTS

25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 200

See Also


Last update 2018

AVNEX LIMITED DIRECTORS

Ainscow Frank Dr

  Acting
Appointed
09 July 2001
Occupation
Chartered Engineer
Role
Director
Age
79
Nationality
British
Address
Backgammon, Warren Road, Little Horwood, Milton Keynes, MK17 0PS
Country Of Residence
England
Name
AINSCOW, Frank, Dr

Alan David Martin

  Acting
Appointed
09 July 2001
Occupation
Managing Director
Role
Director
Age
47
Nationality
British
Address
3 Home End, Fulbourn, Cambridge, CB21 5BS
Country Of Residence
England
Name
MARTIN, Alan David

Kerry Jean Mashford

  Resigned
Appointed
03 February 2005
Resigned
24 April 2006
Role
Secretary
Address
3 Hartfield Close, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HN
Name
MASHFORD, Kerry Jean

Susan Jane Milsom

  Resigned
Appointed
24 April 2006
Resigned
15 February 2010
Role
Secretary
Address
1a Calverleigh Crescent, North Furzton, Milton Keynes, Buckinghamshire, MK4 1EQ
Name
MILSOM, Susan Jane

DFM LTD

  Resigned
Appointed
09 July 2001
Resigned
24 April 2006
Role
Secretary
Address
8 Pepper Street, London, E14 9RP
Name
DFM LTD

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 July 2001
Resigned
09 July 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter John Dawe

  Resigned PSC
Appointed
09 July 2001
Resigned
13 September 2004
Occupation
Entrepeneur
Role
Director
Age
70
Nationality
British
Address
Forge Cottage, Lower Road, Stuntney, Ely, Cambridgeshire, CB7 5TN
Country Of Residence
England
Name
DAWE, Peter John
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kerry Jean Mashford

  Resigned
Appointed
09 July 2001
Resigned
23 May 2009
Occupation
Chartered Engineer
Role
Director
Age
65
Nationality
British
Address
20 Drayton Road, Newton Longville, Milton Keynes, MK17 0BW
Country Of Residence
United Kingdom
Name
MASHFORD, Kerry Jean

INSTANT COMPANIES LIMITED

  Resigned
Appointed
09 July 2001
Resigned
09 July 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.