Background WavePink WaveYellow Wave

AVS FENCING SUPPLIES LIMITED (02818962)

AVS FENCING SUPPLIES LIMITED (02818962) is an active UK company. incorporated on 18 May 1993. with registered office in St. Albans. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). AVS FENCING SUPPLIES LIMITED has been registered for 32 years. Current directors include HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun.

Company Number
02818962
Status
active
Type
ltd
Incorporated
18 May 1993
Age
32 years
Address
Tyttenhanger Farm Coursers Road, St. Albans, AL4 0PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HARRISON, Christopher Mark, LAWSON, Simon John, PITTINGALE, Allun
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVS FENCING SUPPLIES LIMITED

AVS FENCING SUPPLIES LIMITED is an active company incorporated on 18 May 1993 with the registered office located in St. Albans. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). AVS FENCING SUPPLIES LIMITED was registered 32 years ago.(SIC: 46130)

Status

active

Active since 32 years ago

Company No

02818962

LTD Company

Age

32 Years

Incorporated 18 May 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Tyttenhanger Farm Coursers Road Colney Heath St. Albans, AL4 0PG,

Previous Addresses

The Manor House Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England
From: 3 February 2016To: 10 March 2022
First Floor the Pavilion Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD
From: 14 August 2012To: 3 February 2016
, Unit 1 the Courtyard, Pondtail Farm, Buckbarn, West Grinstead Horsham, West Sussex, RH13 8LN
From: 18 May 1993To: 14 August 2012
Timeline

49 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Sept 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Nov 13
Director Left
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Share Buyback
Jun 15
Share Buyback
Jul 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Jun 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Director Left
May 19
Director Joined
May 19
Director Left
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Funding Round
Feb 20
Director Left
Nov 20
Director Left
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Director Joined
Sept 25
5
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HARRISON, Christopher Mark

Active
Coursers Road, St. AlbansAL4 0PG
Born March 1981
Director
Appointed 30 Sept 2024

LAWSON, Simon John

Active
Coursers Road, St. AlbansAL4 0PG
Born March 1960
Director
Appointed 17 Feb 2020

PITTINGALE, Allun

Active
Coursers Road, St. AlbansAL4 0PG
Born December 1971
Director
Appointed 01 Sept 2025

WEBB, Michel William Henri

Resigned
13 Channel View Road, BrightonBN2 6DR
Secretary
Appointed 04 Nov 2004
Resigned 04 Jan 2018

WHITING, Helen Anne

Resigned
65 Furners Mead, HenfieldBN5 9JA
Secretary
Appointed 30 Mar 1994
Resigned 04 Dec 2004

WHITING, Mark James

Resigned
32 Middlemead, SteyningBN44 3RG
Secretary
Appointed 18 May 1993
Resigned 30 Mar 1994

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 May 1993
Resigned 18 May 1993

BEGLIN, Neil Alexander

Resigned
Graylands Estate, HorshamRH12 4QD
Born July 1966
Director
Appointed 08 Nov 2012
Resigned 14 Aug 2017

BRETT, John Thomas

Resigned
Graylands Estate, HorshamRH12 4QD
Born January 1973
Director
Appointed 22 May 2017
Resigned 03 Apr 2019

COOPER, Jeremy Patrick

Resigned
12 Beechwood, SouthwaterRH13 9JU
Born November 1959
Director
Appointed 01 Jan 2009
Resigned 06 Nov 2012

COULSON, Marc

Resigned
Graylands Estate, HorshamRH12 4QD
Born September 1975
Director
Appointed 25 Sept 2017
Resigned 09 Oct 2019

DAVIS, Malcolm John

Resigned
31 Cricketers Close, AshingtonRH20 3JQ
Born August 1953
Director
Appointed 01 Mar 2006
Resigned 12 Nov 2007

FAIRES, Ian Antony

Resigned
Graylands Estate, HorshamRH12 4QD
Born May 1950
Director
Appointed 18 May 1993
Resigned 17 Feb 2020

FELEPPA, Michael Joseph

Resigned
Graylands Estate, HorshamRH12 4QD
Born May 1962
Director
Appointed 08 Feb 2016
Resigned 23 Jun 2017

HIGGINS, Christopher James, Mr.

Resigned
Graylands Estate, HorshamRH12 4QD
Born April 1961
Director
Appointed 02 Mar 2015
Resigned 17 Oct 2017

KINSELLA, Katy Ann Louise

Resigned
Graylands Estate, HorshamRH12 4QD
Born July 1984
Director
Appointed 01 Aug 2017
Resigned 31 Jan 2018

NORRIS, Jeremy Nicholas

Resigned
Coursers Road, St. AlbansAL4 0PG
Born December 1967
Director
Appointed 17 Feb 2020
Resigned 31 May 2025

NORTON, Richard Grant

Resigned
12 Dayspring, GuildfordGU2 6QN
Born May 1956
Director
Appointed 01 Jun 1998
Resigned 04 Mar 2015

PEACE, Roger Kenneth

Resigned
Coursers Road, St. AlbansAL4 0PG
Born December 1962
Director
Appointed 17 Feb 2020
Resigned 30 Jun 2022

PIERCE, Stewart William

Resigned
EastbourneBN23 5UA
Born April 1955
Director
Appointed 03 Apr 2019
Resigned 30 Oct 2020

QUINLAN, Colin Dennis

Resigned
The Roystons, LittlehamptonBN16 2TR
Born November 1961
Director
Appointed 01 Aug 2011
Resigned 02 Nov 2012

RICHARDSON, Adam

Resigned
Graylands Estate, HorshamRH12 4QD
Born November 1958
Director
Appointed 10 Feb 2016
Resigned 17 Feb 2020

RUSHENT, Paul Julian

Resigned
Coursers Road, St. AlbansAL4 0PG
Born February 1957
Director
Appointed 17 Feb 2020
Resigned 30 Sept 2024

SUMMERS, Nicholas

Resigned
Graylands Estate, HorshamRH12 4QD
Born June 1969
Director
Appointed 01 Nov 2013
Resigned 18 Dec 2015

WEBB, Michel William Henri

Resigned
13 Channel View Road, BrightonBN2 6DR
Born February 1964
Director
Appointed 01 Jan 2008
Resigned 04 Jan 2018

WHITING, Mark James

Resigned
Graylands Estate, HorshamRH12 4QD
Born July 1964
Director
Appointed 18 May 1993
Resigned 09 May 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 May 1993
Resigned 18 May 1993

Persons with significant control

2

1 Active
1 Ceased
Graylands Estate, HorshamRH12 4QD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 25 Oct 2016

Mr Ian Antony Faires

Ceased
Graylands Estate, HorshamRH12 4QD
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2020
AAAnnual Accounts
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
22 February 2017
SH05Notice of Cancellation of Shares
Legacy
15 February 2017
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
9 December 2016
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
3 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 March 2015
RP04RP04
Capital Cancellation Shares
10 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Auditors Resignation Company
11 September 2014
AUDAUD
Change Sail Address Company With Old Address New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Legacy
16 May 2012
MG01MG01
Legacy
22 November 2011
MG02MG02
Legacy
21 October 2011
MG01MG01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Resolution
16 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 August 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 August 2004
AAAnnual Accounts
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
16 September 2003
88(2)R88(2)R
Legacy
16 September 2003
88(2)R88(2)R
Resolution
16 September 2003
RESOLUTIONSResolutions
Resolution
16 September 2003
RESOLUTIONSResolutions
Resolution
16 September 2003
RESOLUTIONSResolutions
Legacy
16 September 2003
123Notice of Increase in Nominal Capital
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
16 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
4 October 2000
225Change of Accounting Reference Date
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
29 December 1999
88(3)88(3)
Legacy
29 December 1999
88(2)R88(2)R
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
88(2)R88(2)R
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
21 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1997
AAAnnual Accounts
Auditors Resignation Company
8 June 1997
AUDAUD
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
288288
Legacy
29 April 1994
88(2)R88(2)R
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Incorporation Company
18 May 1993
NEWINCIncorporation