UKBizDB.co.uk

AVON CONSTRUCTION TRAINING GROUP LIMITED

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

This company is commonly known as Avon Construction Training Group Limited. The company was founded 25 years ago and was given the registration number 03607045. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVON CONSTRUCTION TRAINING GROUP LIMITED
Company Number:03607045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Bishopsworth Road, Bedminster Down, Bristol, BS13 7JL

Secretary02 October 2006Active
31 St Annes Drive, Wick, Bristol, BS30 5PN

Director17 September 2002Active
32, Bishopsworth Road, Bristol, England, BS13 7JL

Director03 July 2023Active
32, Bishopsworth Road, Bedminster Down, Bristol, England, BS13 7JL

Director01 December 2015Active
32, Bishopsworth Road, Bedminster Down, Bristol, England, BS13 7JL

Director03 July 2023Active
22, Hazeldene Road, Weston-Super-Mare, BS23 2XL

Director26 March 2009Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary30 July 1998Active
1 Mendip Lea Close, Draycott, Cheddar, BS27 3SY

Secretary30 July 1998Active
5 Court Gardens, Batheaston, Bath, BA1 7PH

Director30 July 1998Active
48 Knightcott Road, Banwell, Weston Super Mare, BS24 6HF

Director14 September 1999Active
138a Irsha Street, Appledore, Bideford, EX39 1RY

Director30 July 1998Active
14 Limescroft Greenways, North Yate, Bristol, BS17 5HG

Director30 July 1998Active
Havyatt Lodge, Havyatt Road Wrington, Bristol, BS40 5DD

Director17 September 2002Active
133 Downend Road, Bristol, BS7 9PY

Director23 April 2007Active
Westdene, 27 Queens Road, Clevedon, BS21 7TF

Director26 January 2001Active
Orchard Hill, Water Street, East Harptree, Bristol, BS40 6AD

Director14 September 1999Active
Swansbrook Farm, Frome Road Wingfield, Trowbridge, BA14 9LS

Director30 July 1998Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director30 July 1998Active

People with Significant Control

Mrs Giusippina Maria Barbara Hunter
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:32, Bishopsworth Road, Bristol, England, BS13 7JL
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Paul Lord
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:32, Bishopsworth Road, Bristol, England, BS13 7JL
Nature of control:
  • Right to appoint and remove directors
Mr Paul James Curry
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:32, Bishopsworth Road, Bristol, England, BS13 7JL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Address

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

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date no member list.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date no member list.

Download
2014-04-09Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.