UKBizDB.co.uk

AVRON ELECTRICS (UK) LIMITED

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

This company is commonly known as Avron Electrics (uk) Limited. The company was founded 31 years ago and was given the registration number 02823795. The firm's registered office is in WESTBURY. You can find them at 31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AVRON ELECTRICS (UK) LIMITED
Company Number:02823795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director24 March 2017Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary03 June 1993Active
12 Cheyney Walk, Westbury, BA13 3UH

Secretary03 June 1993Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Secretary28 February 2007Active
21a, Hawkeridge, Westbury, BA13 4LA

Secretary21 March 1994Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director03 June 1993Active
15a, Homeminster House, Station Road, Warminster, Uk, BA12 9BP

Director03 June 1993Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director03 June 1993Active

People with Significant Control

Wheeler's (Westbury) Group Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:31d, Link Road, Westbury, England, BA13 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth Geoffrey Caldicott
Notified on:31 January 2017
Status:Active
Date of birth:September 1964
Nationality:United Kingdom
Address:31d Link Road, Westbury, BA13 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kieron Borgeat
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:31d Link Road, Westbury, BA13 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ronald Albert Norris
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:31d Link Road, Westbury, BA13 4JB
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 (6 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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-13Dissolution

Dissolution application strike off company.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2016-09-07Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Change person director company with change date.

Download
2015-10-27Officers

Change person secretary company with change date.

Download
2015-09-24Accounts

Accounts with accounts type total exemption full.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.