UKBizDB.co.uk

AVONGLEN LIMITED

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

This company is commonly known as Avonglen Limited. The company was founded 20 years ago and was given the registration number 04858642. The firm's registered office is in SOUTHAMPTON. You can find them at Epsilon House Enterprise Road, Southampton Science Park, Southampton, Hampshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AVONGLEN LIMITED
Company Number:04858642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Epsilon House Enterprise Road, Southampton Science Park, Southampton, Hampshire, United Kingdom, SO16 7NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsilon House, Enterprise Road, Southampton Science Park, Southampton, United Kingdom, SO16 7NS

Secretary29 August 2003Active
Epsilon House, Enterprise Road, Southampton Science Park, Southampton, United Kingdom, SO16 7NS

Director24 October 2022Active
Epsilon House, Enterprise Road, Southampton Science Park, Southampton, United Kingdom, SO16 7NS

Director29 August 2003Active
Epsilon House, Enterprise Road, Southampton Science Park, Southampton, United Kingdom, SO16 7NS

Director29 August 2003Active
Buckland Place Southampton Road, Lymington, SO41 9GZ

Secretary06 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 2003Active
Buckland Place Southampton Road, Lymington, SO41 9GZ

Director06 August 2003Active
49 Lakewood Road, Chandlers Ford, SO53 1EU

Director11 September 2006Active
Epsilon House, Enterprise Road, Southampton Science Park, Southampton, United Kingdom, SO16 7NS

Director29 January 2016Active

People with Significant Control

Mr Benjamin White
Notified on:01 June 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Epsilon House, Enterprise Road, Southampton, United Kingdom, SO16 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy James Hilton
Notified on:01 June 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Epsilon House, Enterprise Road, Southampton, United Kingdom, SO16 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Stuart Harris
Notified on:01 June 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Epsilon House, Enterprise Road, Southampton, United Kingdom, SO16 7NS
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 (5 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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Capital

Capital return purchase own shares.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Address

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

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Capital

Capital allotment shares.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.