UKBizDB.co.uk

AVONDALE DEVELOPMENTS LIMITED

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

This company is commonly known as Avondale Developments Limited. The company was founded 13 years ago and was given the registration number 07398643. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at Business Centre Fleetwood Road North, Hillhouse International Business Park, Thornton-cleveleys, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:AVONDALE DEVELOPMENTS LIMITED
Company Number:07398643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Business Centre Fleetwood Road North, Hillhouse International Business Park, Thornton-cleveleys, England, FY5 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD

Secretary12 September 2017Active
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD

Director30 June 2021Active
First Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD

Director12 September 2017Active
First Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD

Director12 September 2017Active
7, Hesketh Road, Sale, United Kingdom, M33 5AA

Secretary06 October 2010Active
Avondale Quarry, Polmont, Falkirk, Scotland, FK2 0YG

Secretary30 November 2015Active
Lapwing Hall Farm, Dalefords Lane, Whitegate, Northwich, United Kingdom, CW8 2BN

Director06 October 2010Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director06 October 2010Active
Quadrant House, Floor 6, 4 Thomas More Square, London, England, E1W 1YW

Director06 October 2010Active
First Floor, 183 St. Vincent Street, Glasgow, Scotland, G2 5QD

Director12 September 2017Active

People with Significant Control

Mr Robert Mcfarlane
Notified on:31 March 2020
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Significant influence or control
Avondale Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Uhy City Registrars, Quadrant House, Floor 6, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Address

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

Download
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-09Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Address

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

Download
2019-11-01Accounts

Change account reference date company current extended.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Officers

Appoint person secretary company with name date.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.