UKBizDB.co.uk

AVONSIDE ROOFING LIMITED

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

This company is commonly known as Avonside Roofing Limited. The company was founded 35 years ago and was given the registration number 02330586. The firm's registered office is in HEYWOOD. You can find them at The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:AVONSIDE ROOFING LIMITED
Company Number:02330586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1988
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Secretary16 February 2006Active
31st Floor, 40 Bank Street, London, E14 5NR

Director09 June 2020Active
31st Floor, 40 Bank Street, London, E14 5NR

Director17 September 2003Active
31st Floor, 40 Bank Street, London, E14 5NR

Director01 November 2019Active
31 Vicarage Fields Overton Road, Ruabon, Wrexham, LL14 6LG

Secretary11 September 2002Active
31 Stockburn Drive, Failsworth, Manchester, M35 9SD

Secretary20 July 2003Active
31 Stockburn Drive, Failsworth, Manchester, M35 9SD

Secretary23 May 1994Active
1 Orchard Court, Heath Lane, Croft, WA3 7DH

Secretary-Active
4 Pendine Close, Callands, Warrington, WA5 5RQ

Secretary31 March 2000Active
20 Orchard Road, Royston, SG8 5HA

Secretary03 November 2005Active
No 3 'Fetherson', Westfield Close, Tadley, RG26 3YG

Director29 July 1998Active
The Courtyard, Green Lane, Heywood, OL10 2EX

Director03 June 2019Active
26 Longcroft Lane, Cheadle Hulme, SK8 6SE

Director19 April 2006Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director27 August 1999Active
5 Stanney Close, Milnrow, Rochdale, OL16 4BF

Director09 September 1997Active
45 Shevington Lane, Shevington, Wigan, WN6 8BH

Director01 May 1994Active
15 Wrenswood Drive, Ellen Brook, Worsley, M28 7GS

Director01 October 2000Active
31 Vicarage Fields Overton Road, Ruabon, Wrexham, LL14 6LG

Director11 September 2002Active
5 Wellhouse Close, Wigston, Leicester, LE18 2RQ

Director29 July 1998Active
30 Salt Meadows, Nantwich, CW5 5HF

Director29 July 1998Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director29 July 1998Active
5 Westgate Park, Hough, Crewe, CW2 5GY

Director09 September 1997Active
53 Tamworth Road, York, YO30 5GJ

Director29 July 1998Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director19 April 2006Active
31 Stockburn Drive, Failsworth, Manchester, M35 9SD

Director01 January 1996Active
1 Orchard Court, Heath Lane, Croft, WA3 7DH

Director-Active
Ashton Gardens, Gartcosh, G69 8EF

Director28 June 1999Active
Ashton Gardens, Gartcosh, G69 8EF

Director29 July 1998Active
5 Willowtree Close, Whitley, Wigan, WN1 2LT

Director09 September 1997Active
23 Sherbourne Drive, Branston, Burton On Trent, DE14 3GE

Director04 May 2007Active
8 Dunn Brigg, Mansfield Woodhouse, NG19 9RL

Director14 February 2003Active
Went View, Great North Road, Wentbridge, WF8 3JP

Director01 April 2001Active
5 Woodhall Croft, Solihull, B92 8TP

Director29 July 1998Active
5 Courcelles Court, Kinross, KY13 8FT

Director07 November 2001Active
Drum Cabaig, Dervaig Tobermory, Isle Of Mull, PA75 6QR

Director14 February 2003Active

People with Significant Control

Avonside Group Services Limited
Notified on:15 July 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation in administration progress report.

Download
2023-08-18Insolvency

Liquidation in administration extension of period.

Download
2023-04-18Insolvency

Liquidation in administration progress report.

Download
2022-12-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-20Insolvency

Liquidation in administration proposals.

Download
2022-09-15Address

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

Download
2022-09-15Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.