UKBizDB.co.uk

AVON SKIPS LIMITED

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

This company is commonly known as Avon Skips Limited. The company was founded 25 years ago and was given the registration number 03732151. The firm's registered office is in BOURNEMOUTH. You can find them at 96 Castle Lane West, , Bournemouth, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:AVON SKIPS LIMITED
Company Number:03732151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:96 Castle Lane West, Bournemouth, England, BH9 3JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Elgin Road, Talbot Woods, Bournemouth, BH4 9NL

Secretary16 March 1999Active
15 Elgin Road, Talbot Woods, Bournemouth, BH4 9NL

Director16 March 1999Active
2, Leybourne Avenue, Hillview Business Centre, Bournemouth, England, BH10 6HF

Director26 February 2004Active
2, Leybourne Avenue, Hillview Business Centre, Bournemouth, England, BH10 6HF

Director16 March 1999Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary12 March 1999Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director12 March 1999Active

People with Significant Control

Mr Leon James Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:2, Leybourne Avenue, Bournemouth, England, BH10 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rollin John Miller
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:2, Leybourne Avenue, Bournemouth, England, BH10 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lawrence John Miller
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:2, Leybourne Avenue, Bournemouth, England, BH10 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Address

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

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Address

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

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.