UKBizDB.co.uk

AVALON SALES LIMITED

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

This company is commonly known as Avalon Sales Limited. The company was founded 13 years ago and was given the registration number 07335649. The firm's registered office is in HUDDERSFIELD. You can find them at Abacus House Longbow Close, Bradley, Huddersfield, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:AVALON SALES LIMITED
Company Number:07335649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Abacus House Longbow Close, Bradley, Huddersfield, England, HD2 1GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands View House, 675 Leeds Road, Huddersfield, HD2 1YY

Director10 August 2010Active
Woodlands View House, 675 Leeds Road, Huddersfield, HD2 1YY

Director10 August 2010Active
Abacus House, Longbow Close, Bradley, Huddersfield, England, HD2 1GQ

Director15 July 2016Active
52, Mucklow Hill, Halesowen, England, B62 8BL

Director04 August 2010Active

People with Significant Control

Mr Niall Michael Condron
Notified on:20 July 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Abacus House, Longbow Close, Huddersfield, England, HD2 1GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Frazer Condron
Notified on:20 July 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Abacus House, Longbow Close, Huddersfield, England, HD2 1GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Condron
Notified on:15 July 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Abacus House, Longbow Close, Huddersfield, England, HD2 1GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Address

Change registered office address company with date old address new address.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-07-15Capital

Capital allotment shares.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.