UKBizDB.co.uk

AVON VALLEY COUNTRY PARK LTD

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:St Johns House, Castle Street, Taunton, TA1 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, North Road, Combe Down, Bath, England, BA2 5DH

Director10 December 2013Active
Avon Valley Farm, Pixash Lane, Keynsham, Bristol, England, BS31 1TP

Director05 April 2018Active
Avon Valley Farm, Pixash Lane, Keynsham, BS18 1TP

Director02 June 2003Active
Jaylands, Langfords Lane, High Littleton, BS39 6JX

Secretary02 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 2003Active
Jaylands, Langfords Lane, High Littleton, BS39 6JX

Director02 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Address

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

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Change person director company with change date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.