UKBizDB.co.uk

AVON MARBLE COMPANY LIMITED

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

This company is commonly known as Avon Marble Company Limited. The company was founded 35 years ago and was given the registration number 02346756. The firm's registered office is in BRISTOL BS1 6HL. You can find them at Bath House, 6-8 Bath Street, Bristol Bs1 6hl, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AVON MARBLE COMPANY LIMITED
Company Number:02346756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bath House, 6-8 Bath Street, Bristol Bs1 6hl, United Kingdom, BS1 6HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 - 8 Bath Street, Bristol, United Kingdom, BS1 6HL

Director01 April 2021Active
14 Stockwood Vale, Keynsham, Bristol, BS18 2AW

Secretary29 June 1994Active
29 Station Road, Coalpit Heath, Bristol, BS36 2TJ

Secretary25 May 2005Active
14 Cotham Road South, Cotham, Bristol, BS6 5TZ

Secretary-Active
The Tythings, Bristol Road, Hambrook, Bristol, BS16 1RF

Director-Active
6 Laxton Close, Olveston, Bristol, BS12 3EB

Director-Active
6 Upper Belmont Road, St Andrews, Bristol, BS7 9DQ

Director21 April 1995Active
73 West Street, Oldland Common, Bristol, BS15 6QT

Director02 November 1992Active
184 Cheltenham Road, Bristol, BS6 5RB

Director21 March 2003Active

People with Significant Control

Ms Freya Gordon
Notified on:09 May 2021
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:England
Address:Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sophie Gordon
Notified on:09 May 2021
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Connor Allen Gordon
Notified on:09 May 2021
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:6-8 Bath Street, Bristol, United Kingdom, BS1 6HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Trevor Gordon
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:The Tythings, Bristol Road, Bristol, United Kingdom, BS16 1RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Laura Jane Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:The Tythings, Bristol Road, Bristol, United Kingdom, BS16 1RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Capital

Capital return purchase own shares.

Download
2021-08-12Capital

Capital return purchase own shares.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Capital

Capital cancellation shares.

Download
2021-07-29Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital cancellation shares.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.