Background WavePink WaveYellow Wave

THE AVEC CORPORATION LIMITED (02646095)

THE AVEC CORPORATION LIMITED (02646095) is an active UK company. incorporated on 17 September 1991. with registered office in Brighton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. THE AVEC CORPORATION LIMITED has been registered for 34 years. Current directors include FINCHER, Oliver James Markham, VANS AGNEW, Peter Ross.

Company Number
02646095
Status
active
Type
ltd
Incorporated
17 September 1991
Age
34 years
Address
Capital Hair & Beauty Crowhurst Corner, Brighton, BN1 8AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FINCHER, Oliver James Markham, VANS AGNEW, Peter Ross
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVEC CORPORATION LIMITED

THE AVEC CORPORATION LIMITED is an active company incorporated on 17 September 1991 with the registered office located in Brighton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. THE AVEC CORPORATION LIMITED was registered 34 years ago.(SIC: 46900)

Status

active

Active since 34 years ago

Company No

02646095

LTD Company

Age

34 Years

Incorporated 17 September 1991

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 17 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

PREMIUM NETWORK LIMITED
From: 17 September 1991To: 22 February 1993
Contact
Address

Capital Hair & Beauty Crowhurst Corner Crowhurst Road Brighton, BN1 8AP,

Previous Addresses

85 Church Road Hove East Sussex BN3 2BB
From: 17 September 1991To: 9 February 2021
Timeline

2 key events • 1991 - 2015

Funding Officers Ownership
Company Founded
Sept 91
Share Buyback
Jan 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WINNINGTON, David St. John

Active
3 The Stewponey, StourbridgeDY7 6RL
Secretary
Appointed 02 Jul 2007

FINCHER, Oliver James Markham

Active
Off Holford Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 18 Jul 2007

VANS AGNEW, Peter Ross

Active
Crowhurst Road, BrightonBN1 8AP
Born August 1960
Director
Appointed 22 Feb 1994

AITKEN, Brian

Resigned
6 Balruddery Place, GlasgowG64 1JB
Secretary
Appointed 11 Aug 1995
Resigned 02 Jul 2007

DANT, Mark William

Resigned
23 Worlebury Park Road, Weston Super MareBS22 9SA
Secretary
Appointed 01 Jul 1994
Resigned 01 Nov 1994

EASTHAM, Keith William

Resigned
Intake Farm, NelsonBB9 6NZ
Secretary
Appointed 21 Jan 1993
Resigned 01 Jul 1994

PACE, Shirley

Resigned
60 Wantage Road, WallingfordOX10 0LY
Secretary
Appointed 17 Sept 1991
Resigned 21 Jan 1992

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 17 Sept 1991
Resigned 17 Sept 1991

ACKROYD, John Dawson

Resigned
Pool Foot Barn Poolfoot Lane, Little SingletonFY6 8LY
Born November 1949
Director
Appointed 11 Oct 1996
Resigned 24 Sept 1998

BARBER, Ashley Arthur

Resigned
Lench Cottage 49 Tiddington Road, Stratford Upon AvonCV37 7AF
Born August 1944
Director
Appointed 22 Feb 1994
Resigned 01 Jul 1999

CONNOLLY, Michael John

Resigned
73 Lochhead Avenue, GlasgowPA12 4AW
Born August 1958
Director
Appointed 18 Jul 2007
Resigned 14 Nov 2007

EASTHAM, Keith William

Resigned
Intake Farm, NelsonBB9 6NZ
Born November 1962
Director
Appointed 01 Jul 1994
Resigned 09 Aug 1995

FINCHER, Richard Markham

Resigned
7 Stoneleigh Close, Sutton ColdfieldB74 2QS
Born January 1942
Director
Appointed 01 Jul 1999
Resigned 18 Jul 2007

HEGARTY, Gerard P

Resigned
Glen Imm, AllowayKA7 4ES
Born October 1940
Director
Appointed 22 Feb 1994
Resigned 18 Jul 2007

PACE, Derek

Resigned
60 Wantage Road, WallingfordOX10 0LY
Born March 1936
Director
Appointed 17 Sept 1991
Resigned 01 Jul 1994

TAYLOR, Paul Richard

Resigned
Redsyke, BurnleyBB12 9XA
Born October 1950
Director
Appointed 22 Feb 1994
Resigned 01 Jul 1994

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 17 Sept 1991
Resigned 17 Sept 1991

Persons with significant control

2

Off Holford Drive, BirminghamB6 7BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Crowhurst Road, BrightonBN1 8AP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
21 January 2015
SH03Return of Purchase of Own Shares
Gazette Notice Compulsory
20 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
30 June 2009
287Change of Registered Office
Legacy
29 April 2009
169169
Resolution
19 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
6 November 2000
288cChange of Particulars
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
21 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
88(2)R88(2)R
Resolution
17 March 1994
RESOLUTIONSResolutions
Legacy
17 March 1994
123Notice of Increase in Nominal Capital
Legacy
17 March 1994
225(1)225(1)
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Resolution
18 November 1993
RESOLUTIONSResolutions
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
7 May 1993
287Change of Registered Office
Legacy
23 February 1993
88(2)R88(2)R
Legacy
23 February 1993
123Notice of Increase in Nominal Capital
Resolution
23 February 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1993
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
18 November 1991
287Change of Registered Office
Legacy
18 November 1991
288288
Legacy
18 November 1991
288288
Resolution
18 November 1991
RESOLUTIONSResolutions
Incorporation Company
17 September 1991
NEWINCIncorporation