UKBizDB.co.uk

AVON GROUP LIMITED

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

This company is commonly known as Avon Group Limited. The company was founded 32 years ago and was given the registration number 02676395. The firm's registered office is in MELKSHAM. You can find them at Hq, Hampton Park West, Semington Road, Melksham, Wiltshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AVON GROUP LIMITED
Company Number:02676395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Secretary01 October 2007Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director31 March 2022Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 August 2006Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director16 January 2023Active
18a The Rank, North Bradley, Trowbridge, BA14 9RP

Secretary01 January 2003Active
Top Barn, Ditteridge Box, Corsham, SN13 8QF

Secretary-Active
Ganselandweg Wa, Einbeck, Lower Saxony, Germany,

Director23 July 2002Active
9 Meadowfield, Bradford On Avon, BA15 1PL

Director-Active
18a The Rank, North Bradley, Trowbridge, BA14 9RP

Director01 September 2005Active
400 Stonyridge Drive, Sandusky, Sandusky, Usa, FOREIGN

Director-Active
8 Holyrood Close, Trowbridge, BA14 0JT

Director08 December 1998Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 June 2017Active
32a Park Lane, Corsham, SN13 9LG

Director18 November 2002Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director08 September 2008Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2016Active
Road 1 Box 170, New Hope, Usa, FOREIGN

Director-Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2016Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2015Active
1901 East Lake, 1901 East Lake Mitchell Drive, Cadillac, Usa,

Director09 September 2005Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director19 August 2005Active
Highclere Bannerdown Close, Batheaston, Bath, BA1 7JN

Director-Active
Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW

Director06 January 2003Active
7 The Street, Broughton Gifford, Melksham, SN12 8PR

Director-Active
Oriel House 27 The Rank, North Bradley, Trowbridge, BA14 9RP

Director01 July 2004Active
Oriel House 27 The Rank, North Bradley, Trowbridge, BA14 9RP

Director01 April 1993Active

People with Significant Control

Avon Polymer Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hampton Park West, Hampton Park West, Melksham, England, SN12 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 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
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-02-02Resolution

Resolution.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-05-18Accounts

Accounts with accounts type dormant.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.