UKBizDB.co.uk

AVON UTILITIES AND GENERATION LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Mouldings Green, Kenilworth Road, Meriden, Coventry, England, CV7 7LJ

Director17 April 2020Active
Unit 1 Mouldings Green, Kenilworth Road, Meriden, Coventry, England, CV7 7LJ

Director18 July 2023Active
Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-Upon-Avon, United Kingdom, CV37 8RP

Secretary16 January 2018Active
Unit 2, Bird Industrial Park, Station Road, Stratford-Upon-Avon, United Kingdom, CV37 8RP

Director16 January 2018Active
Unit 2, Bird Industrial Park, Ocktcom Ltd, Station Road, Stratford-Upon-Avon, United Kingdom, CV37 8RP

Director16 January 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Address

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

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-06-02Address

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

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Capital

Capital allotment shares.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.