UKBizDB.co.uk

AVON UK HOLDINGS LIMITED

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

This company is commonly known as Avon Uk Holdings Limited. The company was founded 19 years ago and was given the registration number 05226607. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Nunn Mills Road, Northampton, Northamptonshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVON UK HOLDINGS LIMITED
Company Number:05226607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA

Director14 September 2021Active
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA

Director14 February 2014Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Secretary24 February 2006Active
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA

Secretary29 October 2021Active
79 Church Way, Weston Favell, Northampton, NN3 3BY

Secretary09 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2004Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director20 June 2008Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director24 February 2006Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director24 February 2006Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director20 June 2008Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director09 September 2004Active
3 Honey Hill, Emberton, Olney, MK46 5LT

Director23 September 2005Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director10 November 2011Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director24 February 2006Active
93 Easton Road, Westport, Usa, IRISH

Director09 September 2004Active
3 Aspen Court, Virginia Water, GU25 4TD

Director09 September 2004Active
14 Horatio Street, Apartment 11h, Ny 10014, New York, Usa,

Director09 September 2004Active
79 Church Way, Weston Favell, Northampton, NN3 3BY

Director09 September 2004Active
2 Bayclub Drive, Bayside, Us, IRISH

Director12 December 2005Active
Sleepy Hollow, 103 Silverdale Avenue, Ashley Park, Walton-On-Thames, KT21 1EH

Director09 September 2004Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director29 May 2020Active
201 East 28th Street Apt 12j, New York, Usa,

Director24 February 2006Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director10 November 2011Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director11 April 2008Active
Clayhill Barn 3 Beech Tree Court, Whitchurch, Aylesbury, HP22 4JR

Director24 February 2006Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director01 October 2009Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director24 February 2006Active
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

Director12 September 2014Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director09 September 2004Active

People with Significant Control

Avon Cosmetics Limited
Notified on:30 November 2016
Status:Active
Country of residence:United Kingdom
Address:Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avon Products, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:Avon Products, Inc., 777 Third Avenue, New York, Usa,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-17Dissolution

Dissolution application strike off company.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-07-27Address

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

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.