UKBizDB.co.uk

AVOCADO DESIGN COMMUNICATIONS LIMITED

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

This company is commonly known as Avocado Design Communications Limited. The company was founded 23 years ago and was given the registration number 04029885. The firm's registered office is in MANCHESTER. You can find them at Unit 1 Avocado Court Commerce Way, Trafford Park, Manchester, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:AVOCADO DESIGN COMMUNICATIONS LIMITED
Company Number:04029885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 1 Avocado Court Commerce Way, Trafford Park, Manchester, M17 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Avocado Court, Commerce Way, Trafford Park, Manchester, M17 1HW

Director11 March 2019Active
Unit 1 Avocado Court, Commerce Way, Trafford Park, Manchester, M17 1HW

Director01 October 2013Active
Unit 1 Avocado Court, Commerce Way, Trafford Park, Manchester, United Kingdom, M17 1HW

Corporate Director01 October 2013Active
25 Brunswick Road, Altrincham, WA14 1LP

Secretary08 November 2004Active
4 Blackchapel Drive, Rochdale, OL16 4QU

Secretary10 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 July 2000Active
The Apartment, Coleman House, 1-3 Gravel Lane, Manchester, M3 7WQ

Director10 July 2000Active
49 Chester Avenue, Little Lever, Bolton, BL3 1XE

Director10 July 2000Active
Unit 1 Avocado Court, Commerce Way, Trafford Park, Manchester, England, M17 1HW

Director01 October 2013Active
5 Howbridge Close, Ellenbrook Worsley, Manchester, M28 7XZ

Director10 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 July 2000Active

People with Significant Control

Brand Imaging Solutions Limited
Notified on:27 September 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Avocado Court, Commerce Way, Manchester, United Kingdom, M17 1HW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Bent
Notified on:11 March 2019
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Avocado Court, Commerce Way, Manchester, United Kingdom, M17 1HW
Nature of control:
  • Right to appoint and remove directors
Mr Justin Robert Scott Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:Unit 1 Avocado Court, Commerce Way, Manchester, M17 1HW
Nature of control:
  • 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Change account reference date company current extended.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-28Capital

Capital return purchase own shares.

Download
2023-03-27Capital

Capital cancellation shares.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Capital

Capital allotment shares.

Download
2022-07-25Capital

Capital allotment shares.

Download
2022-07-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Capital

Capital cancellation shares.

Download
2021-10-24Capital

Capital return purchase own shares.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-05-25Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.