UKBizDB.co.uk

AVON SILK MILLS LIMITED

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

This company is commonly known as Avon Silk Mills Limited. The company was founded 35 years ago and was given the registration number 02342820. The firm's registered office is in CIRENCESTER. You can find them at Halt View, Chesterton Lane, Cirencester, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVON SILK MILLS LIMITED
Company Number:02342820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Halt View, Chesterton Lane, Cirencester, Gloucestershire, England, GL7 1YD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY

Secretary22 October 2015Active
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY

Director30 March 2008Active
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY

Director28 April 2021Active
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY

Director17 April 2015Active
Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY

Director11 August 2021Active
3 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP

Secretary19 July 1992Active
Whitegarth Chambers, 37 The Uplands, Loughton, IG10 1NQ

Secretary25 August 2007Active
Whitegarth Chambers, 37 The Uplands, Loughton, IG10 1NQ

Secretary-Active
27 Stanmore Mount, Burley, Leeds, LS4 2RH

Secretary21 July 1991Active
24 Cutwell, Tetbury, GL8 8EB

Secretary17 October 1994Active
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD

Director11 August 2021Active
5 Outer Silk Mills, Malmesbury, SN16 9LP

Director31 March 1996Active
5 Outer Silk Mills, Malmesbury, SN16 9LP

Director02 March 1998Active
3 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP

Director19 July 1992Active
White Garth 37 The Uplands, Loughton, IG10 1NQ

Director02 March 1997Active
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD

Director13 March 2005Active
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD

Director17 April 2016Active
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD

Director28 April 2019Active
9 Outer Silk Mills, Malmesbury, SN16 9LP

Director05 March 2000Active
Halt View, Chesterton Lane, Cirencester, England, GL7 1YD

Director02 April 2017Active
7 Blicks Close, Hullavington, Chippenham, SN14 6HQ

Director24 February 2002Active
Flat 3 Outer Silk Mills, Malmesbury, SN16 9LP

Director09 July 1995Active
Flat 7 Outer Silk Mills, Malmesbury, SN16 9LP

Director04 March 2001Active
Flat 9 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP

Director-Active
Flat 7 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP

Director-Active
6 The Outer Mill, Avon Silk Mills, Malmesbury, SN16 9LP

Director11 July 1993Active

People with Significant Control

Mr Samir Alexander Addadahine
Notified on:11 August 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Halt View, Chesterton Lane, Cirencester, England, GL7 1YD
Nature of control:
  • Significant influence or control
Mr John Christopher Powell
Notified on:11 August 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY
Nature of control:
  • Significant influence or control
Mrs Margaret Helena Mason
Notified on:08 June 2021
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY
Nature of control:
  • Significant influence or control
Mrs Katherine May Jamieson
Notified on:28 April 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Halt View, Chesterton Lane, Cirencester, England, GL7 1YD
Nature of control:
  • Significant influence or control
Mr Thomas Alexander Lawton
Notified on:02 April 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Halt View, Chesterton Lane, Cirencester, England, GL7 1YD
Nature of control:
  • Significant influence or control
Mr Jeffrey Warren Hand
Notified on:17 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Halt View, Chesterton Lane, Cirencester, England, GL7 1YD
Nature of control:
  • Significant influence or control
Mr Jeremy Paul Moore
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY
Nature of control:
  • Significant influence or control
Mr Jonathan Simon James Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Waterloo House, 18 The Waterloo, Cirencester, England, GL7 2PY
Nature of control:
  • Significant influence or control

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
2024-01-09Address

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

Download
2023-06-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.