UKBizDB.co.uk

AVOCA CONSTRUCTION LTD

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

This company is commonly known as Avoca Construction Ltd. The company was founded 10 years ago and was given the registration number 08737704. The firm's registered office is in DORCHESTER. You can find them at Suite 2, Asquith House Stowey Street, Poundbury, Dorchester, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AVOCA CONSTRUCTION LTD
Company Number:08737704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 2, Asquith House Stowey Street, Poundbury, Dorchester, Dorset, England, DT1 3WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prydis Accounts Ltd, The Parade, Liskeard, England, PL14 6AF

Director17 October 2013Active
The Old Lodge, Lodge Road, Hurst, Reading, England, RG10 0SG

Director20 November 2015Active
38, Holmead Walk, Poundbury, Dorchester, United Kingdom, DT1 3GE

Director17 October 2013Active
38, Holmead Walk, Poundbury, Dorchester, United Kingdom, DT1 3GE

Director17 October 2013Active
Suite 2, Asquith House, Stowey Street, Poundbury, England, DT1 3WD

Director11 November 2019Active

People with Significant Control

Avoca Capital Holdings Ltd
Notified on:18 August 2022
Status:Active
Country of residence:England
Address:The Stables, 23b Lenten Street, Alton, England, GU34 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Jozsef Illes
Notified on:18 November 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Suite 2, Asquith House, Poundbury, England, DT1 3WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Moore
Notified on:18 November 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Suite 2, Asquith House, Poundbury, England, DT1 3WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Address

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

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Change account reference date company previous extended.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-02Resolution

Resolution.

Download
2020-01-30Address

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

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.