This company is commonly known as Avon Utilities And Generation Ltd. The company was founded 6 years ago and was given the registration number 11151765. The firm's registered office is in COVENTRY. You can find them at Unit 1 Mouldings Green Kenilworth Road, Meriden, Coventry, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AVON UTILITIES AND GENERATION LTD |
---|---|---|
Company Number | : | 11151765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Mouldings Green Kenilworth Road, Meriden, Coventry, England, CV7 7LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Mouldings Green, Kenilworth Road, Meriden, Coventry, England, CV7 7LJ | Director | 17 April 2020 | Active |
Unit 1 Mouldings Green, Kenilworth Road, Meriden, Coventry, England, CV7 7LJ | Director | 18 July 2023 | Active |
Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-Upon-Avon, United Kingdom, CV37 8RP | Secretary | 16 January 2018 | Active |
Unit 2, Bird Industrial Park, Station Road, Stratford-Upon-Avon, United Kingdom, CV37 8RP | Director | 16 January 2018 | Active |
Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-Upon-Avon, United Kingdom, CV37 8RP | Director | 16 January 2018 | Active |
Mr David Alan Owen | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Mouldings Green, Kenilworth Road, Coventry, England, CV7 7LJ |
Nature of control | : |
|
Mr Mathew Jones | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Mouldings Green, Kenilworth Road, Coventry, England, CV7 7LJ |
Nature of control | : |
|
Mr James Raymond John Beck | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-Upon-Avon, United Kingdom, CV37 8RP |
Nature of control | : |
|
Mtrs Caroline Elizabeth Beck | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-Upon-Avon, United Kingdom, CV37 8RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Capital | Capital allotment shares. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.