UKBizDB.co.uk

AVENOMAN LTD

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

This company is commonly known as Avenoman Ltd. The company was founded 8 years ago and was given the registration number 09734412. The firm's registered office is in BRISTOL. You can find them at 5 Pullins Green, Thornbury, Bristol, South Gloucestershire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:AVENOMAN LTD
Company Number:09734412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:5 Pullins Green, Thornbury, Bristol, South Gloucestershire, United Kingdom, BS35 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director15 August 2015Active
Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, United Kingdom, BS32 4JY

Director15 August 2015Active

People with Significant Control

Mrs Janet Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Scotland
Address:C/O Lismore, Quarrelton Road, Johnstone, Scotland, PA5 8NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Donald Clarke
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:5 Pullins Green, Thornbury, Bristol, England, BS35 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:5 Pullins Green, Thornbury, Bristol, England, BS35 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Donald Clarke
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Woodlands Grange, Woodlands Lane, Bristol, United Kingdom, BS32 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Address

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

Download

Copyright © 2024. All rights reserved.