This company is commonly known as Avon Group Manufacturing (holdings) Limited. The company was founded 29 years ago and was given the registration number 03006740. The firm's registered office is in BRISTOL. You can find them at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon. This company's SIC code is 70100 - Activities of head offices.
Name | : | AVON GROUP MANUFACTURING (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03006740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL | Secretary | 09 November 2023 | Active |
Units 137-145, South Liberty Lane, Bedminster, Bristol, United Kingdom, BS3 2TL | Director | 01 December 2017 | Active |
Units 137-145, South Liberty Lane, Bedminster, Bristol, England, BS3 2TL | Director | 01 December 2017 | Active |
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL | Director | 06 August 2007 | Active |
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL | Director | 01 April 2021 | Active |
12 Deansway, Chippenham, SN15 1QZ | Secretary | 31 July 1997 | Active |
93 Netherstreet, Bromham, Chippenham, SN15 2DW | Secretary | 29 August 2005 | Active |
93 Netherstreet, Bromham, Chippenham, SN15 2DW | Secretary | 06 January 1995 | Active |
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL | Secretary | 07 June 2010 | Active |
50 Morrison Street, Rodbourne, Swindon, SN2 2EP | Secretary | 01 May 2001 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 06 January 1995 | Active |
11, The Reading House, Alexandra Road, Clevedon, United Kingdom, BS21 7QH | Corporate Secretary | 08 August 2007 | Active |
6 Riverside Drive, Chippenham, SN15 3XS | Director | 06 January 1995 | Active |
10 Richmond Close, Devizes, SN10 2RR | Director | 06 April 1999 | Active |
93 Netherstreet, Bromham, Chippenham, SN15 2DW | Director | 06 January 1995 | Active |
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL | Director | 07 June 2010 | Active |
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL | Director | 05 December 2021 | Active |
Mark Andrew Rushin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Avon Building, 137-145 South Liberty Lane, Bristol, England, BS3 2TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type group. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Termination secretary company with name termination date. | Download |
2023-11-22 | Officers | Appoint person secretary company with name date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type group. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type group. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts amended with accounts type group. | Download |
2021-07-16 | Incorporation | Memorandum articles. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type group. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type group. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type group. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Resolution | Resolution. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.