UKBizDB.co.uk

AVON GROUP MANUFACTURING (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Secretary09 November 2023Active
Units 137-145, South Liberty Lane, Bedminster, Bristol, United Kingdom, BS3 2TL

Director01 December 2017Active
Units 137-145, South Liberty Lane, Bedminster, Bristol, England, BS3 2TL

Director01 December 2017Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Director06 August 2007Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Director01 April 2021Active
12 Deansway, Chippenham, SN15 1QZ

Secretary31 July 1997Active
93 Netherstreet, Bromham, Chippenham, SN15 2DW

Secretary29 August 2005Active
93 Netherstreet, Bromham, Chippenham, SN15 2DW

Secretary06 January 1995Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Secretary07 June 2010Active
50 Morrison Street, Rodbourne, Swindon, SN2 2EP

Secretary01 May 2001Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary06 January 1995Active
11, The Reading House, Alexandra Road, Clevedon, United Kingdom, BS21 7QH

Corporate Secretary08 August 2007Active
6 Riverside Drive, Chippenham, SN15 3XS

Director06 January 1995Active
10 Richmond Close, Devizes, SN10 2RR

Director06 April 1999Active
93 Netherstreet, Bromham, Chippenham, SN15 2DW

Director06 January 1995Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Director07 June 2010Active
The Avon Building Units 137-145, South Liberty Lane, Bedminster, Bristol, BS3 2TL

Director05 December 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type group.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type group.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts amended with accounts type group.

Download
2021-07-16Incorporation

Memorandum articles.

Download
2021-06-08Resolution

Resolution.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type group.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type group.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type group.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-06-14Resolution

Resolution.

Download
2018-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.