Check the

AV INVESTMENTS (MIDLANDS) LIMITED

Company
AV INVESTMENTS (MIDLANDS) LIMITED (06877024)

AV INVESTMENTS (MIDLANDS)

Phone: 01782 388 889
B rating

ABOUT AV INVESTMENTS (MIDLANDS) LIMITED

We work on the business ethic of quality and reassurance that all renovated properties are refurbished to the highest standard all benefiting from :-

Allowing you the space and time to view the property at your convenience throughout the day. Whilst at the property you can discuss the possibility of part ex-change and we can offer mortgage advice also, along with the introduction to a local large solicitors company, should you require conveyancing costs.

KEY FINANCES

Year
2017
Assets
£23.56k ▼ £-477.38k (-95.30 %)
Cash
£13.52k ▼ £-477.9k (-97.25 %)
Liabilities
£53.11k ▼ £-2.17k (-3.93 %)
Net Worth
£-29.55k ▼ £-475.21k (-106.63 %)

REGISTRATION INFO

Company name
AV INVESTMENTS (MIDLANDS) LIMITED
Company number
06877024
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Apr 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
familyhomes4u.co.uk
Phones
01782 388 889
07736 489 493
Registered Address
THE OLD VICARAGE CHEADLE ROAD,
DRAYCOTT IN THE MOORS,
STOKE-ON-TRENT,
STAFFORDSHIRE,
ENGLAND,
ST11 9RQ

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

24 Apr 2017
Confirmation statement made on 14 April 2017 with updates
24 Apr 2017
Director's details changed for David John Whitfield on 14 April 2017
19 Mar 2017
Registered office address changed from 5 Millbridge Close Meir Park Stoke-on-Trent Staffordshire ST3 7US to The Old Vicarage Cheadle Road Draycott in the Moors Stoke-on-Trent Staffordshire ST11 9RQ on 19 March 2017

See Also


Last update 2018

AV INVESTMENTS (MIDLANDS) LIMITED DIRECTORS

John Whitfield

  Acting PSC
Appointed
31 January 2012
Role
Secretary
Address
Flat 1 Gogarth Morfa, Abbey Road, Llandudno, North Wales, Wales, LL30 2AG
Name
WHITFIELD, John
Notified On
14 April 2017
Nature Of Control
Ownership of shares – 75% or more

David John Whitfield

  Acting
Appointed
14 April 2009
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
The Old Vicarage, Cheadle Road, Draycott, Stoke-On-Trent, England, ST11 9RQ
Country Of Residence
Great Britain
Name
WHITFIELD, David John

John Whitfield

  Acting
Appointed
14 April 2009
Occupation
Haulage Contractor
Role
Director
Age
77
Nationality
British
Address
5 Millbridge Close, Meir Park, Stoke On Trent, ST3 7US
Country Of Residence
Great Britain
Name
WHITFIELD, John

Susan Elizabeth Whitfield

  Acting
Appointed
28 February 2013
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
Ivy Cottage No 24, Longton Road, Barlaston, Staffs, England, ST12 9AA
Country Of Residence
England
Name
WHITFIELD, Susan Elizabeth

Susan Elizabeth Berry

  Resigned
Appointed
14 April 2009
Resigned
31 January 2012
Role
Secretary
Address
68 Highland Drive, Lightwood, Stoke On Trent, Staffordshire, ST3 4TB
Name
BERRY, Susan Elizabeth

Margaret Michelle Davies

  Resigned
Appointed
14 April 2009
Resigned
14 April 2009
Role
Secretary
Address
1 Park Row Gardens, Merthyr Tydfil, Mid Glamorgan, CF47 8TG
Name
DAVIES, Margaret Michelle

Susan Elizabeth Berry

  Resigned
Appointed
14 April 2009
Resigned
31 January 2012
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
68 Highland Drive, Lightwood, Stoke On Trent, Staffordshire, ST3 4TB
Country Of Residence
Great Britain
Name
BERRY, Susan Elizabeth

Emma Leighann Watts

  Resigned
Appointed
14 April 2009
Resigned
14 April 2009
Occupation
British
Role
Director
Age
45
Nationality
British
Address
8 Union Street, Merthyr Tydfil, Mid Glamorgan, CF47 0EB
Country Of Residence
Wales
Name
WATTS, Emma Leighann

REVIEWS


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