UKBizDB.co.uk

AVON RUBBER OVERSEAS LIMITED

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

This company is commonly known as Avon Rubber Overseas Limited. The company was founded 97 years ago and was given the registration number 00216584. The firm's registered office is in MELKSHAM. You can find them at Hq, Hampton Park West, Semington Road, Melksham, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVON RUBBER OVERSEAS LIMITED
Company Number:00216584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1926
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hq, Hampton Park West, Semington Road, Melksham, Wiltshire, SN12 6NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Secretary01 October 2007Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director31 March 2022Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 August 2006Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director16 January 2023Active
18a The Rank, North Bradley, Trowbridge, BA14 9RP

Secretary01 January 2003Active
Top Barn, Ditteridge Box, Corsham, SN13 8QF

Secretary-Active
9 Meadowfield, Bradford On Avon, BA15 1PL

Director-Active
18a The Rank, North Bradley, Trowbridge, BA14 9RP

Director01 October 1993Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 June 2017Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director08 September 2008Active
Top Barn, Ditteridge Box, Corsham, SN13 8QF

Director30 September 1992Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2016Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2016Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director01 December 2015Active
Hq, Hampton Park West, Semington Road, Melksham, SN12 6NB

Director20 January 2003Active
Highclere Bannerdown Close, Batheaston, Bath, BA1 7JN

Director-Active
Derry Close 1 The Derry, Ashton Keynes, Swindon, SN6 6PW

Director01 September 2005Active
13 Conway Crescent, Melksham, SN12 6BB

Director-Active

People with Significant Control

Avon Protection Plc
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-16Accounts

Legacy.

Download
2024-04-16Other

Legacy.

Download
2024-04-16Other

Legacy.

Download
2023-07-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-31Accounts

Legacy.

Download
2023-07-31Other

Legacy.

Download
2023-07-31Other

Legacy.

Download
2023-07-04Accounts

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-07-04Other

Legacy.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-14Capital

Capital allotment shares.

Download
2022-12-13Resolution

Resolution.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.