UKBizDB.co.uk

AVVRON LTD

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

This company is commonly known as Avvron Ltd. The company was founded 5 years ago and was given the registration number 11395531. The firm's registered office is in FULBROOK. You can find them at Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AVVRON LTD
Company Number:11395531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom, OX18 4BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director21 July 2022Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director29 January 2019Active
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH

Director29 January 2019Active
28, Wilton Road, Bexhill On Sea, East Sussex, United Kingdom, TN40 1EZ

Director22 March 2019Active
Hampden House, Monument Park, Chalgrove, Oxford, United Kingdom, OX44 7RW

Director04 June 2018Active

People with Significant Control

Certamen Limited
Notified on:20 July 2021
Status:Active
Country of residence:Cyprus
Address:Propylaion, 41 Rita Court 50, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Richard Leslie Daniel
Notified on:22 March 2019
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:United Kingdom
Address:28, Wilton Road, East Sussex, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lamberton
Notified on:22 March 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tomas Otto Hansson
Notified on:29 January 2019
Status:Active
Date of birth:March 1965
Nationality:Icelandic
Country of residence:United Kingdom
Address:Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gordon Freeth
Notified on:04 June 2018
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Hampden House, Monument Park, Oxford, United Kingdom, OX44 7RW
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Address

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

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-05-20Capital

Capital allotment shares.

Download
2019-05-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.