Background WavePink WaveYellow Wave

AVW FABRICATIONS LIMITED (02296551)

AVW FABRICATIONS LIMITED (02296551) is an active UK company. incorporated on 14 September 1988. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (24450). AVW FABRICATIONS LIMITED has been registered for 37 years. Current directors include ANDERSSON, Per Daniel, Mr., LISTER, Andrew Thomas, Mr., SANDWALL, Jakob and 2 others.

Company Number
02296551
Status
active
Type
ltd
Incorporated
14 September 1988
Age
37 years
Address
4 Elland Road, Leicester, LE3 1TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24450)
Directors
ANDERSSON, Per Daniel, Mr., LISTER, Andrew Thomas, Mr., SANDWALL, Jakob, SMITH, Emily Kate, SMITH, Sean Michael
SIC Codes
24450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVW FABRICATIONS LIMITED

AVW FABRICATIONS LIMITED is an active company incorporated on 14 September 1988 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24450). AVW FABRICATIONS LIMITED was registered 37 years ago.(SIC: 24450)

Status

active

Active since 37 years ago

Company No

02296551

LTD Company

Age

37 Years

Incorporated 14 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MICHAEL SMITH ENGRAVING SERVICES LIMITED
From: 14 September 1988To: 22 January 2014
Contact
Address

4 Elland Road Braunstone Frith Industrial Estate Leicester, LE3 1TU,

Previous Addresses

Unit 23 Ashville Way Whetstone Leicestershire LE8 6NU
From: 23 January 2014To: 11 August 2017
Cooper Parry Llp 1 Colton Square Leicester Leicestershire LE1 1QH
From: 14 September 1988To: 23 January 2014
Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
May 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Jun 17
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ANDERSSON, Per Daniel, Mr.

Active
Braunstone Frith Industrial Estate, LeicesterLE3 1TU
Born May 1978
Director
Appointed 02 Apr 2026

LISTER, Andrew Thomas, Mr.

Active
Worton Hall Industrial Estate, Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 02 Apr 2026

SANDWALL, Jakob

Active
Braunstone Frith Industrial Estate, LeicesterLE3 1TU
Born February 1980
Director
Appointed 02 Apr 2026

SMITH, Emily Kate

Active
7 Marina Court, HinckleyLE10 3BF
Born April 1989
Director
Appointed 20 Jan 2014

SMITH, Sean Michael

Active
7 Marina Court, HinckleyLE10 3BF
Born April 1987
Director
Appointed 20 Jan 2014

SMITH, Sandra Joan

Resigned
6 West End, NuneatonCV13 0DG
Secretary
Appointed N/A
Resigned 20 Jan 2014

HEXTALL, Tanya Louise

Resigned
Clifton Road, LeicesterLE2 8AA
Born April 1987
Director
Appointed 01 Jul 2011
Resigned 20 Jan 2014

SMITH, Michael

Resigned
6 West End, NuneatonCV13 0DG
Born December 1946
Director
Appointed N/A
Resigned 30 Sept 2013

SMITH, Sean Michael

Resigned
Clifton Road, LeicesterLE2 8AA
Born April 1987
Director
Appointed 01 Jul 2011
Resigned 12 Jan 2012

Persons with significant control

1

Braunstone Frith Industrial Estate, LeicesterLE3 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Termination Director Company
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
22 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Resolution
9 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
26 March 2004
287Change of Registered Office
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1992
AAAnnual Accounts
Legacy
19 December 1991
88(2)R88(2)R
Legacy
4 December 1991
363b363b
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Legacy
23 September 1991
123Notice of Increase in Nominal Capital
Legacy
23 July 1991
363aAnnual Return
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
7 February 1989
88(2)Return of Allotment of Shares
Legacy
1 February 1989
224224
Legacy
16 November 1988
288288
Legacy
16 November 1988
287Change of Registered Office
Incorporation Company
14 September 1988
NEWINCIncorporation