This company is commonly known as Avon Valley Country Park Ltd. The company was founded 21 years ago and was given the registration number 04784539. The firm's registered office is in TAUNTON. You can find them at St Johns House, Castle Street, Taunton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | AVON VALLEY COUNTRY PARK LTD |
---|---|---|
Company Number | : | 04784539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Johns House, Castle Street, Taunton, TA1 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, North Road, Combe Down, Bath, England, BA2 5DH | Director | 10 December 2013 | Active |
Avon Valley Farm, Pixash Lane, Keynsham, Bristol, England, BS31 1TP | Director | 05 April 2018 | Active |
Avon Valley Farm, Pixash Lane, Keynsham, BS18 1TP | Director | 02 June 2003 | Active |
Jaylands, Langfords Lane, High Littleton, BS39 6JX | Secretary | 02 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 2003 | Active |
Jaylands, Langfords Lane, High Littleton, BS39 6JX | Director | 02 June 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 2003 | Active |
Frederick John Jenkins | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jaylands, Langfords Lane, High Littleton, United Kingdom, BS39 6JX |
Nature of control | : |
|
Mr Douglas Jeremy Douglas | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, North Road, Bath, England, BA2 5DH |
Nature of control | : |
|
Mr John Frederick Prouse Douglas | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avon Valley Farm, Pixash Lane, Bristol, England, BS31 1TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.