UKBizDB.co.uk

AVON CONSTRUCTION ENGINEERING SERVICES LIMITED

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

This company is commonly known as Avon Construction Engineering Services Limited. The company was founded 24 years ago and was given the registration number 03997822. The firm's registered office is in BRISTOL. You can find them at 1-9 Whitehouse Lane, Bedminster, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AVON CONSTRUCTION ENGINEERING SERVICES LIMITED
Company Number:03997822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1-9 Whitehouse Lane, Bedminster, Bristol, BS3 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chesterfield Buildings, Westbourne Place, Clifton, England, BS8 1RU

Secretary19 May 2000Active
2, Chesterfield Buildings, Westbourne Place, Clifton, England, BS8 1RU

Director19 May 2000Active
2, Chesterfield Buildings, Westbourne Place, Clifton, England, BS8 1RU

Director19 May 2000Active
2, Chesterfield Buildings, Westbourne Place, Clifton, England, BS8 1RU

Director19 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 2000Active
2 White City Welton, Midsomer Norton, Bath, BA3 2XD

Director19 May 2000Active
1, - 9, Whitehouse Lane, Bristol, England, BS3 4DJ

Director25 January 2013Active

People with Significant Control

Mr Stephen James Sage
Notified on:02 February 2021
Status:Active
Date of birth:November 1966
Nationality:English
Country of residence:England
Address:2, Chesterfield Buildings, Clifton, England, BS8 1RU
Nature of control:
  • Significant influence or control
Mr Mark Steven Norman
Notified on:02 February 2021
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:2, Chesterfield Buildings, Clifton, England, BS8 1RU
Nature of control:
  • Significant influence or control
Mr Richard John Mullis
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:2, Chesterfield Buildings, Clifton, England, BS8 1RU
Nature of control:
  • Significant influence or control

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-11Officers

Change person secretary company with change date.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.