UKBizDB.co.uk

AVODA STEIN LIMITED

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

This company is commonly known as Avoda Stein Limited. The company was founded 7 years ago and was given the registration number 10609811. The firm's registered office is in IPSWICH. You can find them at John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:AVODA STEIN LIMITED
Company Number:10609811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 February 2017
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:John Phillips & Co Ltd 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director30 August 2019Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director30 August 2019Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director17 October 2018Active
John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Director09 February 2017Active

People with Significant Control

Mr Julian Paine
Notified on:31 August 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Paine
Notified on:31 August 2019
Status:Active
Date of birth:June 1979
Nationality:English
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Nigel Paine
Notified on:01 December 2018
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Paine
Notified on:09 February 2017
Status:Active
Date of birth:June 1979
Nationality:English
Address:John Phillips & Co Ltd, 81 Centaur Court Claydon Business Park, Ipswich, IP6 0NL
Nature of control:
  • Ownership of shares 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 (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
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Accounts

Change account reference date company previous shortened.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-06-21Capital

Capital allotment shares.

Download
2018-05-22Address

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

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.