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.
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 | : |
|
Registered Address | : | Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Secretary | 01 October 2007 | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 31 March 2022 | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 August 2006 | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 16 January 2023 | Active |
18a The Rank, North Bradley, Trowbridge, BA14 9RP | Secretary | 01 January 2003 | Active |
Top Barn, Ditteridge Box, Corsham, SN13 8QF | Secretary | - | Active |
Ganselandweg Wa, Einbeck, Lower Saxony, Germany, | Director | 23 July 2002 | Active |
9 Meadowfield, Bradford On Avon, BA15 1PL | Director | - | Active |
18a The Rank, North Bradley, Trowbridge, BA14 9RP | Director | 01 September 2005 | Active |
400 Stonyridge Drive, Sandusky, Sandusky, Usa, FOREIGN | Director | - | Active |
8 Holyrood Close, Trowbridge, BA14 0JT | Director | 08 December 1998 | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 June 2017 | Active |
32a Park Lane, Corsham, SN13 9LG | Director | 18 November 2002 | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 08 September 2008 | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 December 2016 | Active |
Road 1 Box 170, New Hope, Usa, FOREIGN | Director | - | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 December 2016 | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 December 2015 | Active |
1901 East Lake, 1901 East Lake Mitchell Drive, Cadillac, Usa, | Director | 09 September 2005 | Active |
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 19 August 2005 | Active |
Highclere Bannerdown Close, Batheaston, Bath, BA1 7JN | Director | - | Active |
Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW | Director | 06 January 2003 | Active |
7 The Street, Broughton Gifford, Melksham, SN12 8PR | Director | - | Active |
Oriel House 27 The Rank, North Bradley, Trowbridge, BA14 9RP | Director | 01 July 2004 | Active |
Oriel House 27 The Rank, North Bradley, Trowbridge, BA14 9RP | Director | 01 April 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Officers | Appoint person director company with name date. | Download |
2016-12-05 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.