Background WavePink WaveYellow Wave

AVOCET HARDWARE (UK) LTD (06650649)

AVOCET HARDWARE (UK) LTD (06650649) is an active UK company. incorporated on 18 July 2008. with registered office in Brighouse. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). AVOCET HARDWARE (UK) LTD has been registered for 17 years. Current directors include HS, Shivakumar.

Company Number
06650649
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
Avocet Hardware (Uk) Ltd Brookfoot Industrial Estate, Brighouse, HD6 2RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
HS, Shivakumar
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOCET HARDWARE (UK) LTD

AVOCET HARDWARE (UK) LTD is an active company incorporated on 18 July 2008 with the registered office located in Brighouse. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). AVOCET HARDWARE (UK) LTD was registered 17 years ago.(SIC: 46740)

Status

active

Active since 17 years ago

Company No

06650649

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

L FIBRELOK LTD
From: 8 June 2011To: 28 February 2012
LAKSHMI FIBRELOK UK LTD
From: 29 August 2009To: 8 June 2011
DPA GLOBAL LIMITED
From: 1 December 2008To: 29 August 2009
WARDLINK LIMITED
From: 18 July 2008To: 1 December 2008
Contact
Address

Avocet Hardware (Uk) Ltd Brookfoot Industrial Estate Brookfoot Brighouse, HD6 2RW,

Previous Addresses

Unit 1 Bull Lane Wednesbury West Midlands WS10 8RW United Kingdom
From: 5 August 2011To: 28 February 2012
C/O Eliza Tinsley Limited Unit 1 Bull Lane Wednesbury West Midlands WS10 8RW United Kingdom
From: 10 May 2011To: 5 August 2011
C/O Eliza Tinsley Limited Potters Lane Wednesbury West Midlands WS10 0AS
From: 18 July 2008To: 10 May 2011
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Funding Round
Oct 12
Loan Secured
Sept 14
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
May 23
Director Left
May 23
Director Left
May 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KAPOOR, Amit

Active
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 31 May 2023

HS, Shivakumar

Active
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born July 1976
Director
Appointed 15 May 2023

ARCHER, Ruth

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 11 May 2021
Resigned 22 Nov 2022

JAIN, Tinkle, Dr

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 04 Apr 2018
Resigned 11 May 2021

LEE, Geoffrey

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 24 Feb 2012
Resigned 17 Mar 2017

LEE, Geoffrey

Resigned
Bull Lane, WednesburyWS10 8RW
Secretary
Appointed 26 Aug 2009
Resigned 18 Jul 2011

LEE, Geoffrey Yue Ting

Resigned
Charterfield Drive, CannockWS12 3XH
Secretary
Appointed 29 Sept 2008
Resigned 31 Dec 2008

RAINSDEN, Daniel

Resigned
Potters Lane, WednesburyWS10 0AS
Secretary
Appointed 17 Mar 2017
Resigned 04 Apr 2018

WELSH, Paula

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Secretary
Appointed 28 Nov 2022
Resigned 31 May 2023

ARIKRISHNAN, Janardhan

Resigned
Bournville Lane, BirminghamWS10 0AS
Born June 1949
Director
Appointed 16 May 2011
Resigned 24 Feb 2012

JAIN, Meenakshi

Resigned
Bull Lane, WednesburyWS10 8RW
Born January 1956
Director
Appointed 10 Mar 2009
Resigned 16 May 2011

JAIN, Tinkle, Dr

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born July 1986
Director
Appointed 23 Feb 2012
Resigned 15 May 2023

NEGANDHI, Somil

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born August 1983
Director
Appointed 01 Mar 2012
Resigned 01 Jan 2016

RAMAMOORTHY, Renganathan

Resigned
26 Shooters Hill, Sutton ColdfieldB72 1HX
Born March 1959
Director
Appointed 19 Sept 2008
Resigned 12 Mar 2009

SAIGAL, Sachin

Resigned
Brookfoot Industrial Estate, BrighouseHD6 2RW
Born January 1978
Director
Appointed 19 Jul 2013
Resigned 15 May 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
64 Whitchurch Road, CardiffCF14 3LX
Corporate director
Appointed 18 Jul 2008
Resigned 19 Sept 2008

Persons with significant control

1

Secunderabad, Andhra Pradesh

Nature of Control

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

Filing History

99

Gazette Notice Compulsory
28 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
15 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
21 December 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Legacy
27 November 2012
MG01MG01
Legacy
24 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Legacy
29 August 2012
MG01MG01
Legacy
29 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Legacy
2 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 February 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
28 February 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Certificate Change Of Name Company
8 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Resolution
17 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2010
AAAnnual Accounts
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
27 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2008
288aAppointment of Director or Secretary
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
287Change of Registered Office
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Incorporation Company
18 July 2008
NEWINCIncorporation