UKBizDB.co.uk

AVONCROP AMENITY PRODUCTS LIMITED

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

This company is commonly known as Avoncrop Amenity Products Limited. The company was founded 34 years ago and was given the registration number 02463745. The firm's registered office is in WINKFIELD. You can find them at 2 Millside Park, Crouch Lane, Winkfield, Berkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AVONCROP AMENITY PRODUCTS LIMITED
Company Number:02463745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Millside Park, Crouch Lane, Winkfield, Berkshire, SL4 4PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Millside Park, Crouch Lane, Winkfield, SL4 4PX

Secretary26 March 2001Active
2, Millside Park, Crouch Lane, Winkfield, SL4 4PX

Director19 March 2001Active
Thyme Cottage, 34 Fernbank Road, Ascot, SL5 8HD

Secretary22 January 2001Active
Poplar Farm, 25 Pauls Causeway, Congresbury, Bristol, BS49 5DQ

Secretary01 December 1995Active
Amherst 2 Ash Close, Wells, BA5 2QR

Secretary-Active
2, Millside Park, Crouch Lane, Winkfield, SL4 4PX

Director15 August 2002Active
2, Millside Park, Crouch Lane, Winkfield, SL4 4PX

Director01 December 1995Active
Poplar Farm, 25 Pauls Causeway, Congresbury, Bristol, BS49 5DQ

Director-Active

People with Significant Control

Johanna Elisabeth Mccloskey
Notified on:17 December 2022
Status:Active
Date of birth:April 1971
Nationality:British
Address:2, Millside Park, Winkfield, SL4 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jennifer Ann Feltham
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:United Kingdom
Address:2, Millside Park, Winkfield, United Kingdom, SL4 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney Ernest Feltham
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:United Kingdom
Address:2, Millside Park, Winkfield, United Kingdom, SL4 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Aitken (Seedsmen) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:20, Robert Drive, Glasgow, Scotland, G51 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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 updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Incorporation

Memorandum articles.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-10Capital

Capital variation of rights attached to shares.

Download
2023-06-10Capital

Capital name of class of shares.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Persons with significant control

Change to a person with significant control without name date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.