UKBizDB.co.uk

AVONCROFT ENTERPRISES LIMITED

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

This company is commonly known as Avoncroft Enterprises Limited. The company was founded 27 years ago and was given the registration number 03303524. The firm's registered office is in STOKE HEATH, BROMSGROVE. You can find them at Avoncroft Museum Of Historic, Buildings, Redditch Road, Stoke Heath, Bromsgrove, Worcestershire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AVONCROFT ENTERPRISES LIMITED
Company Number:03303524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Avoncroft Museum Of Historic, Buildings, Redditch Road, Stoke Heath, Bromsgrove, Worcestershire, B60 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avoncroft Museum Of Historic, Buildings, Redditch Road, Stoke Heath, Bromsgrove, B60 4JR

Director31 March 2022Active
Avoncroft Museum Of Historic, Buildings, Redditch Road, Stoke Heath, Bromsgrove, B60 4JR

Director31 March 2022Active
Avoncroft Museum Of Historic, Buildings, Redditch Road, Stoke Heath, Bromsgrove, B60 4JR

Director10 July 2023Active
Avoncroft Museum Of Historic, Buildings, Redditch Road, Stoke Heath, Bromsgrove, B60 4JR

Director15 February 2021Active
Woodlands Earls Common Road, Stock Green, Redditch, B96 6TB

Secretary24 November 1999Active
1 Frone Cottage, Walwyn Road, Colwall Green, Malvern, WR13 6ED

Secretary16 January 1997Active
4 St John Street, Bromsgrove, B61 8QX

Secretary16 January 1997Active
86 Redditch Road, Stoke Prior, Bromsgrove, B60 4JR

Director27 March 2007Active
16 The Oaklands, Droitwich, WR9 8AD

Director16 October 2002Active
5 Anchorage Road, Sutton Coldfield, B74 2PJ

Director30 June 2005Active
43, High Street, Feckenham, Redditch, England, B96 6HN

Director25 January 2017Active
8 Corbett Drive, Stoke Prior, Bromsgrove, B60 4EJ

Director02 February 2005Active
Woodlands Earls Common Road, Stock Green, Redditch, B96 6TB

Director16 January 1997Active
30 Forge Mill Foad, Forge Mill Road, Redditch, England, B98 8HP

Director27 September 2017Active
4 St John Street, Bromsgrove, B61 8QX

Director16 January 1997Active
Hill End Cottage Avoncroft Museum, Redditch Road Stoke Heath, Bromsgrove, B60 4JR

Director01 January 1998Active
Seaford House, Naunton Beauchamp, Pershore, WR10 2LQ

Director24 November 1999Active
114, Scaife Road, Aston Fields, Bromsgrove, United Kingdom, B60 3SB

Director22 January 2007Active
2 Stephenson Terrace, Worcester, WR1 3EA

Director16 January 1997Active
3 Lea Close, Claines, Worcester, WR3 7PR

Director02 February 2005Active
Oak Tree Lodge, 21b Lickey Square, Barnt Green, B45 8HB

Director30 June 2005Active

People with Significant Control

Avoncroft Museum Of Historic Buildings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avoncroft Museum, Redditch Road, Bromsgrove, England, B60 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.