Avrenim Energy Services Limited, Liverpool

Avrenim Energy Services Limited is a private limited company. Situated at 6 Columbus Quay, Liverpool L3 4DB, the aforementioned 3 years old firm was incorporated on 2020-12-23 and is classified as "other professional, scientific and technical activities not elsewhere classified" (SIC: 74909).
3 directors can be found in this business: Simon H. (appointed on 17 March 2023), Simon M. (appointed on 15 January 2021), John N. (appointed on 23 December 2020). When it comes to the secretaries (1 in total), we can name: Amanda N. (appointed on 23 December 2020).
About
Name: Avrenim Energy Services Limited
Number: 13096988
Incorporation date: 2020-12-23
End of financial year: 30 December
 
Address: 6 Columbus Quay
Liverpool
L3 4DB
SIC code: 74909 - Other professional, scientific and technical activities not elsewhere classified
Company staff
People with significant control
Avrenim Group Ltd
1 January 2021
Address Estates House Prescot Street, Liverpool, L7 8YE, England
Legal authority Companies Act 2006
Legal form Ltd Company
Country registered United Kingdom
Place registered Companies House
Registration number 11668332
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John N.
23 December 2020 - 1 January 2021
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2021-12-31 2022-12-31
Current Assets 25,343 203,636
Total Assets Less Current Liabilities -291,057 -1,055,516

The due date for Avrenim Energy Services Limited confirmation statement filing is 2024-01-28. The most current one was submitted on 2023-01-14. The target date for a subsequent statutory accounts filing is 30 September 2024. Previous accounts filing was submitted for the time period up to 31 December 2022.

2 persons of significant control are listed in the official register, namely: Avrenim Group Ltd owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be found at Prescot Street, L7 8YE Liverpool. John N. that owns over 3/4 of shares.

Company filing
Filter filings by category:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Fri, 22nd Mar 2024. New Address: 16 Vesty Business Park Vesty Road Bootle Merseyside L30 1NY. Previous address: 6 Columbus Quay Liverpool L3 4DB England
filed on: 22nd, March 2024 | address
Free Download (1 page)