UKBizDB.co.uk

AVONCROSS ORNAMENTALS LIMITED

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

This company is commonly known as Avoncross Ornamentals Limited. The company was founded 24 years ago and was given the registration number 03942469. The firm's registered office is in CHICHESTER. You can find them at Pagham Road, Lagness, Chichester, West Sussex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:AVONCROSS ORNAMENTALS LIMITED
Company Number:03942469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Pagham Road, Lagness, Chichester, West Sussex, United Kingdom, PO20 1LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pagham Road, Lagness, Chichester, United Kingdom, PO20 1LL

Director08 April 2016Active
Pagham Road, Lagness, Chichester, United Kingdom, PO20 1LL

Director08 April 2016Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Secretary01 April 2008Active
Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom, WR11 4DU

Secretary30 April 2015Active
127 Cheltenham Road, Evesham, WR11 2LF

Secretary08 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 March 2000Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Director08 March 2000Active
Almswood House, 93 High Street, Evesham, Worcestershire, United Kingdom, WR11 4DU

Director30 April 2015Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Director08 March 2000Active
Almswood House, 93 High Street, Evesham, WR11 4DU

Director08 March 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 March 2000Active

People with Significant Control

Newey Limited
Notified on:24 January 2019
Status:Active
Address:Newlands, Pagham Road, Chichester, PO20 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pebble Management Services Limited
Notified on:08 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitehall Farm, Alderminster, Stratford-Upon-Avon, United Kingdom, CV37 8BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Louisa Kinsella
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Cross Nurseries House, Evesham Road, Evesham, United Kingdom, WR11 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luigi Peter Soave
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:Italian
Country of residence:United Kingdom
Address:42 Bretforton Road, Badsey, Evesham, United Kingdom, WR11 7XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-11-27Address

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

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.