Company NameAveley Fittings Limited
DirectorsRonald Dennis Krimmel and Lynda Joyce Krimmel
Company StatusActive
Company Number00652445
CategoryPrivate Limited Company
Incorporation Date14 March 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRonald Dennis Krimmel
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1972(12 years, 7 months after company formation)
Appointment Duration51 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 London Road
South Benfleet
Benfleet
Essex
SS7 1BN
Director NameLynda Joyce Krimmel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(30 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address377 London Road
South Benfleet
Benfleet
Essex
SS7 1BN
Secretary NameLynda Joyce Krimmel
NationalityBritish
StatusCurrent
Appointed27 February 1991(30 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 London Road
South Benfleet
Benfleet
Essex
SS7 1BN
Director NameNeilie Krimmel
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 February 1991)
RoleDirector & Secretary
Correspondence Address16 Constable View
Springfield
Chelmsford
Essex
CM1 5ZE
Secretary NameNeilie Krimmel
NationalityBritish
StatusResigned
Appointed19 February 1991(30 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 February 1991)
RoleCompany Director
Correspondence Address16 Constable View
Springfield
Chelmsford
Essex
CM1 5ZE

Contact

Telephone01268 759157
Telephone regionBasildon

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

170 at £1Gavin Krimmel
8.50%
Ordinary B
170 at £1Kirsty Krimmel
8.50%
Ordinary B
170 at £1Tayrina Ferguson
8.50%
Ordinary B
169 at £1Miss Lisa Krimmel
8.45%
Ordinary B
611 at £1Ronald Dennis Krimmel
30.55%
Ordinary B
610 at £1Lynda Joyce Krimmel
30.50%
Ordinary B
19 at £1Gavin Krimmel
0.95%
Ordinary A
19 at £1Kirsty Krimmel
0.95%
Ordinary A
19 at £1Miss Lisa Krimmel
0.95%
Ordinary A
19 at £1Tayrina Ferguson
0.95%
Ordinary A
12 at £1Lynda Joyce Krimmel
0.60%
Ordinary A
12 at £1Ronald Dennis Krimmel
0.60%
Ordinary A

Financials

Year2014
Net Worth£950,268
Cash£23,614
Current Liabilities£28,360

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

26 February 1988Delivered on: 2 March 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and factory premises on the south side of arcany road south ockendon essex.
Outstanding
1 August 1962Delivered on: 10 August 1962
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All moneys due etc.
Particulars: Building agreement dated 28/6/62 relating to land at arcany road thurrock,essex and all buildings to be erected thereon.
Outstanding

Filing History

28 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
4 March 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
28 February 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(6 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,000
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(6 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
(6 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,000
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 8 May 2013 (1 page)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 March 2009Return made up to 19/02/09; full list of members (8 pages)
13 March 2009Return made up to 19/02/09; full list of members (8 pages)
5 March 2009Return made up to 19/02/08; full list of members; amend (6 pages)
5 March 2009Return made up to 19/02/08; full list of members; amend (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 March 2008Return made up to 19/02/08; full list of members (6 pages)
12 March 2008Return made up to 19/02/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 March 2007Return made up to 19/02/07; full list of members (6 pages)
12 March 2007Return made up to 19/02/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Registered office changed on 01/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
1 March 2007Registered office changed on 01/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
28 March 2006Return made up to 19/02/06; full list of members (8 pages)
28 March 2006Return made up to 19/02/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 March 2005Return made up to 19/02/05; full list of members (8 pages)
23 March 2005Return made up to 19/02/05; full list of members (8 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 April 2004Return made up to 19/02/04; full list of members (8 pages)
7 April 2004Return made up to 19/02/04; full list of members (8 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 May 2003Return made up to 19/02/03; full list of members (8 pages)
10 May 2003Return made up to 19/02/03; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 March 2002Return made up to 19/02/02; full list of members (7 pages)
21 March 2002Return made up to 19/02/02; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 February 2001Return made up to 19/02/01; full list of members (7 pages)
21 February 2001Return made up to 19/02/01; full list of members (7 pages)
14 February 2001Accounts for a small company made up to 30 April 1999 (8 pages)
14 February 2001Accounts for a small company made up to 30 April 1999 (8 pages)
26 July 2000Return made up to 19/02/00; full list of members (7 pages)
26 July 2000Return made up to 19/02/00; full list of members (7 pages)
9 March 1999Return made up to 19/02/99; no change of members (4 pages)
9 March 1999Return made up to 19/02/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
25 November 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 November 1998Accounts for a small company made up to 30 April 1996 (8 pages)
25 November 1998Accounts for a small company made up to 30 April 1996 (8 pages)
25 November 1998Accounts for a small company made up to 30 April 1997 (8 pages)
14 May 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
14 May 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(4 pages)
15 October 1997Registered office changed on 15/10/97 from: daly hoggett & co 104-106 kings road brentwood essex CM14 4EA (1 page)
15 October 1997Registered office changed on 15/10/97 from: daly hoggett & co 104-106 kings road brentwood essex CM14 4EA (1 page)
13 May 1997Return made up to 19/02/97; full list of members (6 pages)
13 May 1997Return made up to 19/02/97; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
24 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 March 1996Return made up to 19/02/96; no change of members (4 pages)
19 March 1996Return made up to 19/02/96; no change of members (4 pages)
19 April 1995Return made up to 19/02/95; no change of members (4 pages)
19 April 1995Return made up to 19/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 February 1986Accounts made up to 30 April 1984 (4 pages)
1 February 1986Accounts made up to 30 April 1984 (4 pages)
28 September 1984Accounts made up to 30 April 1983 (9 pages)
28 September 1984Accounts made up to 30 April 1983 (9 pages)
14 March 1960Incorporation (13 pages)
14 March 1960Incorporation (13 pages)