Avemont (food & Drink) Limited, Sevenoaks

About
Name: Avemont (food & Drink) Limited
Number: 04298146
Incorporation date: 2001-10-03
End of financial year: 30 November
 
Address: 1st Floor Buckhurst House
42/44 Buckhurst Avenue
Sevenoaks
TN13 1LZ
SIC code: 72110 - Research and experimental development on biotechnology
Company staff
People with significant control
Selective Antibodies Limited
6 April 2016
Legal authority England
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02575564
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2011-11-30 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30
Current Assets 5,798 5,134 4,217 - 100 100 100 100 100 100
Number Shares Allotted - 100 100 100 100 - - - - -
Shareholder Funds 5,453 4,789 3,805 3,592 100 - - - - -
Total Assets Less Current Liabilities 5,453 4,789 3,805 3,592 100 100 100 100 100 100

Avemont (Food & Drink) Limited was formally closed on 2022-02-15. Avemont (food & Drink) was a private limited company that was located at 1St Floor Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, TN13 1LZ, Kent. Its total net worth was valued to be around 5453 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2001-10-03) was run by 2 directors.
Director Declan C. who was appointed on 05 November 2001.
Director Colin S. who was appointed on 05 November 2001.

The company was classified as "research and experimental development on biotechnology" (72110). As stated in the Companies House records, there was a name change on 2004-07-09, their previous name was Ever 1968. There is another name alteration: previous name was Biotransformations performed on 2003-01-16. The last confirmation statement was sent on 2021-10-03 and last time the annual accounts were sent was on 30 November 2020. 2015-10-03 was the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on November 30, 2020
filed on: 21st, June 2021 | accounts
Free Download (4 pages)