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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, The Vinery, Winscombe, England, BS25 1AZ | Secretary | 31 May 2001 | Active |
27, Silver Howe Close, Kendal, England, LA9 7NW | Director | 01 January 2006 | Active |
6, The Vinery, Winscombe, England, BS25 1AZ | Director | 17 January 2005 | Active |
6, The Vinery, Winscombe, England, BS25 1AZ | Director | 31 May 2001 | Active |
Ormonde House 19 Uphill Road North, Weston Super Mare, BS23 4NG | Secretary | - | Active |
Flat 6 5 Beaufort Road, Weston Super Mare, BS23 3BB | Secretary | 24 October 1992 | Active |
30 Purn Road, Bleadon Hill, Weston Super Mare, BS24 9JQ | Secretary | 12 June 1997 | Active |
38a Montpelier, Weston Super Mare, BS23 2RJ | Secretary | 29 September 2000 | Active |
Flat 3 Avondale 5 Beaufort Road, Weston Super Mare, BS23 3BB | Director | 02 January 1996 | Active |
Shaldon House, 4 Ashdown Road, Portishead, BS20 8DP | Director | 12 June 1997 | Active |
The Hump, Brean Down Road, Burnham-On-Sea, England, TA8 2RS | Director | 01 April 2016 | Active |
The Hump, Brean Down Road, Burnham-On-Sea, England, TA8 2RS | Director | 01 April 2016 | Active |
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 | Director | 31 March 1992 | Active |
Flat 3 Fairways, 15 Uphill Rd North, Weston Super Mare, BS23 4NB | Director | 29 September 2000 | Active |
30 Purn Road, Bleadon Hill, Weston Super Mare, BS24 9JQ | Director | 12 June 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Officers | Appoint person director company with name date. | Download |
2016-04-19 | Officers | Appoint person director company with name date. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-05 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.