This company is commonly known as Avonside Energy Limited. The company was founded 14 years ago and was given the registration number 07035945. The firm's registered office is in HEYWOOD. You can find them at Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AVONSIDE ENERGY LIMITED |
---|---|---|
Company Number | : | 07035945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW | Corporate Secretary | 09 September 2022 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 09 September 2022 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 14 April 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 14 April 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 09 February 2023 | Active |
Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, OL10 2EX | Director | 03 June 2019 | Active |
Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 05 October 2009 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 09 September 2022 | Active |
Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 05 October 2009 | Active |
8, Dunn Brigg, Mansfield Woodhouse, Mansfield, England, NG19 9RL | Director | 01 August 2019 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 29 March 2022 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 09 September 2022 | Active |
W7s Directors Limited | ||
Notified on | : | 09 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Jcp Two Limited | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Avonside Group Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Courtyard, The Courtyard, Green Lane, Heywood, England, OL10 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Officers | Appoint corporate director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Change corporate secretary company with change date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-27 | Incorporation | Memorandum articles. | Download |
2022-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.