UKBizDB.co.uk

AVONDALE (WSM) MAINTENANCE COMPANY LIMITED

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

This company is commonly known as Avondale (wsm) Maintenance Company Limited. The company was founded 34 years ago and was given the registration number 02422136. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Sunnybank 2 Sunnybank Way, West Wick, Weston-super-mare, Avon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AVONDALE (WSM) MAINTENANCE COMPANY LIMITED
Company Number:02422136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sunnybank 2 Sunnybank Way, West Wick, Weston-super-mare, Avon, BS24 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Vinery, Winscombe, England, BS25 1AZ

Secretary31 May 2001Active
27, Silver Howe Close, Kendal, England, LA9 7NW

Director01 January 2006Active
6, The Vinery, Winscombe, England, BS25 1AZ

Director17 January 2005Active
6, The Vinery, Winscombe, England, BS25 1AZ

Director31 May 2001Active
Ormonde House 19 Uphill Road North, Weston Super Mare, BS23 4NG

Secretary-Active
Flat 6 5 Beaufort Road, Weston Super Mare, BS23 3BB

Secretary24 October 1992Active
30 Purn Road, Bleadon Hill, Weston Super Mare, BS24 9JQ

Secretary12 June 1997Active
38a Montpelier, Weston Super Mare, BS23 2RJ

Secretary29 September 2000Active
Flat 3 Avondale 5 Beaufort Road, Weston Super Mare, BS23 3BB

Director02 January 1996Active
Shaldon House, 4 Ashdown Road, Portishead, BS20 8DP

Director12 June 1997Active
The Hump, Brean Down Road, Burnham-On-Sea, England, TA8 2RS

Director01 April 2016Active
The Hump, Brean Down Road, Burnham-On-Sea, England, TA8 2RS

Director01 April 2016Active
Ormonde House 19 Uphill Road North, Weston Super Mare, BS23 4NG

Director-Active
Ormonde House 19 Uphill Road North, Weston Super Mare, BS23 4NG

Director-Active
Flat 5, 5 Beaufort Road, Weston Super Mare, BS23 3BB

Director-Active
Flat 5, 5 Beaufort Road, Weston Super Mare, BS23 3BB

Director31 March 1992Active
Flat 3 Fairways, 15 Uphill Rd North, Weston Super Mare, BS23 4NB

Director29 September 2000Active
30 Purn Road, Bleadon Hill, Weston Super Mare, BS24 9JQ

Director12 June 1997Active

People with Significant Control

Mr Christopher John Williamson
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:6, The Vinery, Winscombe, England, BS25 1AZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Address

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

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-04-19Officers

Appoint person director company with name date.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-01-05Accounts

Accounts amended with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.