UKBizDB.co.uk

AVONSIDE ENERGY LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Secretary09 September 2022Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director09 September 2022Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director14 April 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director14 April 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director09 February 2023Active
Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, OL10 2EX

Director03 June 2019Active
Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director05 October 2009Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director09 September 2022Active
Avonside Roofing Ltd, The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director05 October 2009Active
8, Dunn Brigg, Mansfield Woodhouse, Mansfield, England, NG19 9RL

Director01 August 2019Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director29 March 2022Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director09 September 2022Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-12Accounts

Accounts with accounts type full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Officers

Appoint corporate director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Change corporate secretary company with change date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Resolution

Resolution.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-15Address

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

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.