UKBizDB.co.uk

AVON VALLEY PRECISION ENGINEERING LIMITED

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

This company is commonly known as Avon Valley Precision Engineering Limited. The company was founded 27 years ago and was given the registration number 03313457. The firm's registered office is in BRISTOL. You can find them at Unit A 34 Bath Road, Bitton, Bristol, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:AVON VALLEY PRECISION ENGINEERING LIMITED
Company Number:03313457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1997
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit A 34 Bath Road, Bitton, Bristol, BS30 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Secretary15 May 2020Active
C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director15 January 2020Active
C/O Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director15 January 2020Active
16 Heath Road, Hanham, Bristol, BS15 3JT

Secretary04 November 2003Active
16 Heath Road, Hanham, Bristol, BS15 3JT

Secretary04 June 2007Active
38 Burley Grove, Bristol, BS16 5QA

Secretary21 February 1997Active
Unit A 34, Bath Road, Bitton, Bristol, England, BS30 6HZ

Secretary02 March 2012Active
Rowley Stables, Combe Hay, Bath, BA2 7EF

Corporate Secretary14 December 2010Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary05 February 1997Active
16 Heath Road, Hanham, Bristol, BS15 3JT

Director21 February 1997Active
Unit A 34, Bath Road, Bitton, Bristol, BS30 6HZ

Director15 May 2014Active
29 Oakhill Avenue, Bitton, Bristol, BS30 6JX

Director21 February 1997Active
36 St Briavels Drive, Yate, Bristol, BS17 4HP

Director21 February 1997Active
38 Burley Grove, Bristol, BS16 5QA

Director21 February 1997Active
Unit A 34, Bath Road, Bitton, Bristol, England, BS30 6HZ

Director01 May 2012Active
1, Beechwood Rise, Southampton, England, SO18 3PW

Director14 December 2010Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director05 February 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director05 February 1997Active

People with Significant Control

Avpe Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bath Road, Bath Road, Bristol, England, BS30 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2022-07-21Insolvency

Liquidation in administration move to dissolution.

Download
2022-02-07Insolvency

Liquidation in administration progress report.

Download
2022-01-28Insolvency

Liquidation in administration extension of period.

Download
2021-08-25Insolvency

Liquidation in administration progress report.

Download
2021-03-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-02-10Insolvency

Liquidation in administration proposals.

Download
2021-02-05Address

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

Download
2021-02-05Insolvency

Liquidation in administration appointment of administrator.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download
2020-05-15Officers

Termination secretary company with name termination date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-03-30Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.