Check the

AVT SYSTEMS (UK) LIMITED

Company
AVT SYSTEMS (UK) LIMITED (06508319)

AVT SYSTEMS (UK)

Phone: 02074 907 977
A⁺ rating

ABOUT AVT SYSTEMS (UK) LIMITED

Exclusive Relationships around the globe to provide you with the very best service solutions

Trading Floor Support, Parts and Repairs for legacy voice technologies. Allowing you to sweat your assets or just move to a provider who is dedicated to excelling in customer service and understands that flexibility is key.

When it is time to move on with technology or find a solution to a challenge you need a partner that understands your business and can introduce innovative and disruptive technologies to meet the ever expanding demands of the trading environment.

KEY FINANCES

Year
2017
Assets
£922.22k ▲ £139.66k (17.85 %)
Cash
£276.4k ▲ £120.28k (77.04 %)
Liabilities
£759.9k ▼ £-59.36k (-7.25 %)
Net Worth
£162.31k ▼ £199.02k (-542.22 %)

REGISTRATION INFO

Company name
AVT SYSTEMS (UK) LIMITED
Company number
06508319
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.avt-systems.co.uk
Phones
02074 907 977
Registered Address
GROUND FLOOR,
44 PAUL STREET,
LONDON,
EC2A 4LB

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

10 May 2017
Second filing of Confirmation Statement dated 19/02/2017
03 Mar 2017
19/02/17 Statement of Capital gbp 1380 ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 10/05/2017
28 Feb 2017
Total exemption small company accounts made up to 30 April 2016

CHARGES

18 December 2009
Status
Outstanding
Delivered
8 January 2010
Persons entitled
Lawnpond Limited
Description
Charge of the rent deposit.

24 October 2008
Status
Outstanding
Delivered
29 October 2008
Persons entitled
Land & Equity Holdings Limited
Description
A sum equal to one half of the annual rent see image for…

23 April 2008
Status
Outstanding
Delivered
2 May 2008
Persons entitled
A & a Bintima House Limited
Description
The money secured by the deed being £76,312.50 or such…

See Also


Last update 2018

AVT SYSTEMS (UK) LIMITED DIRECTORS

Gerard Paul Masterson

  Acting
Appointed
09 May 2008
Occupation
Sales Director
Role
Director
Age
61
Nationality
Irish
Address
Ground Floor, 44 Paul Street, London, England, EC2A 4LB
Country Of Residence
England
Name
MASTERSON, Gerard Paul

Paul Marshall Rimmer

  Acting
Appointed
19 February 2008
Occupation
Technical Director
Role
Director
Age
65
Nationality
British
Address
Ground Floor, 44 Paul Street, London, England, EC2A 4LB
Country Of Residence
United Kingdom
Name
RIMMER, Paul Marshall

Michael David Fenton

  Resigned
Appointed
19 February 2008
Resigned
15 June 2015
Role
Secretary
Nationality
British
Address
Ground Floor, 44 Paul Street, London, EC2A 4LB
Name
FENTON, Michael David

CHALFEN SECRETARIES LIMITED

  Resigned
Appointed
19 February 2008
Resigned
19 February 2008
Role
Nominee Secretary
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN SECRETARIES LIMITED

Michael David Fenton

  Resigned PSC
Appointed
19 February 2008
Resigned
15 June 2015
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Ground Floor, 44 Paul Street, London, EC2A 4LB
Country Of Residence
England
Name
FENTON, Michael David
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

James Leslie Gunnee

  Resigned
Appointed
09 May 2008
Resigned
09 June 2016
Occupation
Operations Director
Role
Director
Age
55
Nationality
British
Address
Ground Floor, 44 Paul Street, London, England, EC2A 4LB
Country Of Residence
United Kingdom
Name
GUNNEE, James Leslie

CHALFEN NOMINEES LIMITED

  Resigned
Appointed
19 February 2008
Resigned
19 February 2008
Role
Nominee Director
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN NOMINEES LIMITED

REVIEWS


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