Warning: file_put_contents(c/98890b00552cb6e30e734ace081f515a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Avonhale Limited, OX26 4LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVONHALE LIMITED

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

This company is commonly known as Avonhale Limited. The company was founded 7 years ago and was given the registration number 10534851. The firm's registered office is in BICESTER. You can find them at Level Six Enterprise House, Telford Road, Bicester, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:AVONHALE LIMITED
Company Number:10534851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:29 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Level Six Enterprise House, Telford Road, Bicester, England, OX26 4LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fieldside Farm, Quainton, Aylesbury, England, HP22 4DQ

Director09 July 2019Active
Unit 11 Fieldside Farm, Quainton, Aylesbury, England, HP22 4DQ

Director01 July 2019Active
Conveyit House, 28 Coity Road, Bridgend, United Kingdom, CF31 1LR

Director21 December 2016Active

People with Significant Control

Mr Ryan Dean Eeley
Notified on:09 July 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:Unit 11 Fieldside Farm, Quainton, Aylesbury, England, HP22 4DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ceri Richard John
Notified on:20 December 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2021-09-21Insolvency

Liquidation compulsory winding up order.

Download
2021-06-24Address

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

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Address

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

Download
2020-03-28Officers

Termination director company with name termination date.

Download
2020-03-28Accounts

Change account reference date company current shortened.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-12-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-13Accounts

Change account reference date company current shortened.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Address

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

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2019-01-11Address

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

Download
2018-01-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.