This company is commonly known as Avon Protection Systems Uk Limited. The company was founded 73 years ago and was given the registration number 00488659. The firm's registered office is in MELKSHAM. You can find them at Corporate Office Hq Hampton Park West, Semington Road, Melksham, Wiltshire. This company's SIC code is 99999 - Dormant Company.
Name | : | AVON PROTECTION SYSTEMS UK LIMITED |
---|---|---|
Company Number | : | 00488659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1950 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corporate Office Hq Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Secretary | 01 October 2007 | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 31 March 2022 | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 August 2006 | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 16 January 2023 | Active |
18a The Rank, North Bradley, Trowbridge, BA14 9RP | Secretary | 01 January 2003 | Active |
Top Barn, Ditteridge Box, Corsham, SN13 8QF | Secretary | - | Active |
9 Meadowfield, Bradford On Avon, BA15 1PL | Director | 16 August 1991 | Active |
18a The Rank, North Bradley, Trowbridge, BA14 9RP | Director | 01 October 1993 | Active |
19 The Beeches, Shaw, Melksham, SN12 8EP | Director | - | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 June 2017 | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 08 September 2008 | Active |
Top Barn, Ditteridge Box, Corsham, SN13 8QF | Director | 30 September 1992 | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 December 2016 | Active |
Downlands 6 The Mixon, Etchilhampton, Devizes, SN10 | Director | 16 August 1991 | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 December 2016 | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 01 December 2015 | Active |
Corporate Office Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB | Director | 20 January 2003 | Active |
Highclere Bannerdown Close, Batheaston, Bath, BA1 7JN | Director | 16 August 1991 | Active |
Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW | Director | 11 September 2007 | Active |
13 Conway Crescent, Melksham, SN12 6BB | Director | - | Active |
Avon Polymer Products Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hampton Park West, Semington Road, Melksham, United Kingdom, SN12 6NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Resolution | Resolution. | Download |
2021-07-12 | Change of name | Change of name notice. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.