Warning: file_put_contents(c/0f9473232158356c2046dd1054e8e4df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Avon Drivers Limited, BS39 6YG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVON DRIVERS LIMITED

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

This company is commonly known as Avon Drivers Limited. The company was founded 17 years ago and was given the registration number 06205638. The firm's registered office is in HIGH LITTLETON. You can find them at 38 Gores Park, , High Littleton, Bristol. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AVON DRIVERS LIMITED
Company Number:06205638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2007
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:38 Gores Park, High Littleton, Bristol, BS39 6YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Gores Park, High Littleton, Bristol, BS39 6YG

Secretary18 March 2009Active
Ground Floor 23, Westfield Park, Bristol, England, BS6 6LT

Director01 August 2017Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary05 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 April 2007Active
38, Gores Park, High Littleton, BS39 6YG

Director02 August 2017Active
81 Ormonds Close, Bradley Stoke, Bristol, BS32 0DU

Director05 April 2007Active
38, Gores Park, High Littleton, BS39 6YG

Director05 November 2014Active

People with Significant Control

Ms Kim Breeze
Notified on:02 August 2017
Status:Active
Date of birth:November 1978
Nationality:British
Address:38, Gores Park, High Littleton, BS39 6YG
Nature of control:
  • Significant influence or control
Mr Robert Breeze
Notified on:01 August 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Ground Floor 23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Breeze
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:38, Gores Park, High Littleton, BS39 6YG
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 (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
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Address

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

Download
2022-10-24Address

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

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-12Officers

Appoint person director company with name date.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.