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..
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 | : |
|
Registered Address | : | 149 South Liberty Lane, Bristol, BS3 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149, South Liberty Lane, Bristol, England, BS3 2TL | Director | 13 September 2023 | Active |
Perimeter Protection Germany Gmbh, Salzkotten, Salzkotten, Germany, 33154 | Director | 01 January 2023 | Active |
149, South Liberty Lane, Bristol, England, BS3 2TL | Director | 24 January 2014 | Active |
149, South Liberty Lane, Bristol, BS3 2TL | Director | 31 August 2017 | Active |
149, South Liberty Lane, Bristol, BS3 2TL | Director | 14 July 2021 | Active |
Herrmann Residence, Tenner Berg 35, Velbert, Germany, 42551 | Director | 18 October 2021 | Active |
149, South Liberty Lane, Bristol, England, BS3 2TL | Director | 19 February 2014 | Active |
149, South Liberty Lane, Bristol, England, BS3 2TL | Director | 24 January 2014 | Active |
149, South Liberty Lane, Bristol, BS3 2TL | Director | 14 July 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Change account reference date company current extended. | Download |
2021-12-08 | Accounts | Change account reference date company current shortened. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.