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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 - 8 Bath Street, Bristol, United Kingdom, BS1 6HL | Director | 01 April 2021 | Active |
14 Stockwood Vale, Keynsham, Bristol, BS18 2AW | Secretary | 29 June 1994 | Active |
29 Station Road, Coalpit Heath, Bristol, BS36 2TJ | Secretary | 25 May 2005 | Active |
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 | Director | 21 April 1995 | Active |
73 West Street, Oldland Common, Bristol, BS15 6QT | Director | 02 November 1992 | Active |
184 Cheltenham Road, Bristol, BS6 5RB | Director | 21 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Capital | Capital return purchase own shares. | Download |
2021-08-12 | Capital | Capital return purchase own shares. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-29 | Capital | Capital cancellation shares. | Download |
2021-07-29 | Capital | Capital cancellation shares. | Download |
2021-07-03 | Capital | Capital cancellation shares. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.