Warning: file_put_contents(c/ad9186a20e3c0dd30227d1a8471f6727.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Avalon Cleaning Systems Limited, LU7 4FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVALON CLEANING SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avalon Cleaning Systems Limited. The company was founded 10 years ago and was given the registration number 08739374. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 2 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AVALON CLEANING SYSTEMS LIMITED
Company Number:08739374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, England, LU7 4FF

Secretary18 October 2013Active
2, Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, England, LU7 4FF

Director18 October 2013Active
2, Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, LU7 4FF

Director24 March 2022Active
2, Harmill Industrial Estate, Grovebury Road, Leighton Buzzard, England, LU7 4FF

Director18 October 2013Active

People with Significant Control

Mr Nitesh Mansukh Pandya
Notified on:01 February 2022
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:2, Harmill Industrial Estate, Leighton Buzzard, United Kingdom, LU7 4FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Deipeka Ladwa
Notified on:10 December 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:2, Harmill Industrial Estate, Leighton Buzzard, LU7 4FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2021-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2017-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.