Scc Avs Limited (registration number 05371995) is a private limited company incorporated on 2005-02-22 originating in England. The enterprise is registered at James House, Warwick Road, Birmingham B11 2LE. Having undergone a change in 2018-11-30, the previous name the enterprise used was Avsnet Limited. Scc Avs Limited operates SIC: 61900 which means "other telecommunications activities".

Company details

Name Scc Avs Limited
Number 05371995
Date of Incorporation: 2005-02-22
End of financial year: 31 March
Address: James House, Warwick Road, Birmingham, B11 2LE
SIC code: 61900 - Other telecommunications activities

When it comes to the 2 directors that can be found in the aforementioned company, we can name: James R. (in the company from 05 November 2018), Graham F. (appointment date: 22 February 2005). 1 secretary is in the company: Graham F. (appointed on 22 February 2005). The official register lists 2 persons of significant control, namely: Specialist Computer Centres Plc can be found at Warwick Road, B11 2LE Birmingham. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Graham F. owns over 1/2 to 3/4 of shares , 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2013-05-31 2014-05-31 2015-05-31 2016-05-31
Current Assets 1,351,345 2,165,330 1,290,907 1,950,912
Fixed Assets 306,108 249,842 - -
Number Shares Allotted - 340 190 190
Shareholder Funds 335,836 420,966 255,535 272,712
Tangible Fixed Assets 303,589 249,842 453,622 400,056
Total Assets Less Current Liabilities 418,899 509,146 440,510 373,211

People with significant control

Specialist Computer Centres Plc
5 November 2018
Address James House Warwick Road, Birmingham, B11 2LE, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01428210
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Graham F.
6 April 2016 - 5 November 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(SH19) Capital declared on Fri, 22nd Mar 2024: 0.10 GBP
filed on: 22nd, March 2024 | capital
Free Download (3 pages)