UKBizDB.co.uk

AVON MATERIAL SUPPLIES LIMITED

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

This company is commonly known as Avon Material Supplies Limited. The company was founded 31 years ago and was given the registration number 02808339. The firm's registered office is in RINGWOOD. You can find them at Suite 5 Brightwater House, Market Place, Ringwood, Hampshire. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:AVON MATERIAL SUPPLIES LIMITED
Company Number:02808339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:Suite 5 Brightwater House, Market Place, Ringwood, Hampshire, England, BH24 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26-28, Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, England, BH21 6FB

Secretary05 May 1993Active
Unit 26-28, Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, England, BH21 6FB

Director01 June 2016Active
Unit 26-28, Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, England, BH21 6FB

Director01 May 2022Active
Unit 26-28, Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, England, BH21 6FB

Director01 May 2022Active
Unit 26-28, Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, England, BH21 6FB

Director05 May 1993Active
Unit 26-28, Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, England, BH21 6FB

Director18 February 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 1993Active
44 Alder Drive, Alderholt, Fordingbridge, SP6 3EP

Director01 August 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 1993Active

People with Significant Control

Avon Material Supplies (Holdings) Limited
Notified on:09 January 2024
Status:Active
Country of residence:United Kingdom
Address:Unit 26-28, Thorne Way, Woolsbridge Industrial Estate, Wimborne, United Kingdom, BH21 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Mariner
Notified on:01 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Unit 26-28, Thorne Way, Woolsbridge Industrial Estate, Wimborne, England, BH21 6FB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type small.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type small.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type small.

Download
2016-08-12Address

Change registered office address company with date old address new address.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.