UKBizDB.co.uk

AVILION LIMITED

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

This company is commonly known as Avilion Limited. The company was founded 34 years ago and was given the registration number 02432084. The firm's registered office is in RAINHAM. You can find them at Unit 1 Gateway X111, Ferry Lane, Rainham, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVILION LIMITED
Company Number:02432084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 1 Gateway X111, Ferry Lane, Rainham, Essex, RM13 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015

Secretary08 September 2016Active
Victoria & Albert Baths Ltd, Unit B, Hortonwood 37, Telford, England, TF1 7XT

Director13 December 2023Active
25300, Al Moen Drive, North Olmsted, United States, 44070

Director30 November 2023Active
34c Cromwell Grove, London, W6 7RG

Secretary-Active
12 Cobill Close, Hornchurch, RM11 2DU

Secretary06 June 1999Active
6 Alan Close, Leigh On Sea, SS9 5RX

Secretary13 August 2007Active
Montclair 26a Underhill Park Road, Reigate, RH2 9LX

Director-Active
Ninnet House, Braintree Road, Dunmow, CM6 1HT

Director13 May 2009Active
11 Louvain Drive, Beaulieu Park, Springfield, CM1 6BA

Director13 August 2007Active
25300, Al Moen Drive, North Olmsted, United States, 44070

Director30 November 2023Active
Unit 1 Gateway X111, Ferry Lane, Rainham, RM13 9JY

Director01 November 2017Active
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015

Director08 September 2016Active
Unit 1 Gateway X111, Ferry Lane, Rainham, RM13 9JY

Director01 January 2019Active
520, Lake Cook Road, Suite 300, Deerfield, United States, 60015

Director22 November 2016Active
7 Willow Close, Hornchurch, RM12 4QR

Director-Active
34c Cromwell Grove, London, W6 7RG

Director13 October 1989Active
Walnut Tree Cottage, The Street, Feering Village, CO5 9QQ

Director-Active
Unit 1 Gateway X111, Ferry Lane, Rainham, RM13 9JY

Director22 November 2016Active
5, Stonehill Road, Great Shelford, Cambridge, CB2 5JL

Director20 June 2008Active

People with Significant Control

Tcl Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 Gateway Xiii, Ferry Lane, Rainham, England, RM13 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-16Accounts

Accounts with accounts type dormant.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.