UKBizDB.co.uk

AVON BARRIER CORPORATION LIMITED

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

This company is commonly known as Avon Barrier Corporation Limited. The company was founded 10 years ago and was given the registration number 08860774. The firm's registered office is in BRISTOL. You can find them at 149 South Liberty Lane, , Bristol, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AVON BARRIER CORPORATION LIMITED
Company Number:08860774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:149 South Liberty Lane, Bristol, BS3 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, South Liberty Lane, Bristol, England, BS3 2TL

Director13 September 2023Active
Perimeter Protection Germany Gmbh, Salzkotten, Salzkotten, Germany, 33154

Director01 January 2023Active
149, South Liberty Lane, Bristol, England, BS3 2TL

Director24 January 2014Active
149, South Liberty Lane, Bristol, BS3 2TL

Director31 August 2017Active
149, South Liberty Lane, Bristol, BS3 2TL

Director14 July 2021Active
Herrmann Residence, Tenner Berg 35, Velbert, Germany, 42551

Director18 October 2021Active
149, South Liberty Lane, Bristol, England, BS3 2TL

Director19 February 2014Active
149, South Liberty Lane, Bristol, England, BS3 2TL

Director24 January 2014Active
149, South Liberty Lane, Bristol, BS3 2TL

Director14 July 2021Active

People with Significant Control

Tppg The Perimeter Protection Group Ab
Notified on:14 July 2021
Status:Active
Country of residence:Sweden
Address:Box 3009, 250 03, Helsingborg, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Bernard Alexander
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:149, South Liberty Lane, Bristol, BS3 2TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Malcolm James Ewan Millar
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:149, South Liberty Lane, Bristol, BS3 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Jeffrey
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:149, South Liberty Lane, Bristol, BS3 2TL
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Change account reference date company current extended.

Download
2021-12-08Accounts

Change account reference date company current shortened.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.