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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 21 July 2022 | Active |
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 29 January 2019 | Active |
Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, United Kingdom, OX18 4BH | Director | 29 January 2019 | Active |
28, Wilton Road, Bexhill On Sea, East Sussex, United Kingdom, TN40 1EZ | Director | 22 March 2019 | Active |
Hampden House, Monument Park, Chalgrove, Oxford, United Kingdom, OX44 7RW | Director | 04 June 2018 | Active |
Certamen Limited | ||
Notified on | : | 20 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Propylaion, 41 Rita Court 50, Nicosia, Cyprus, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Capital | Capital allotment shares. | Download |
2019-05-20 | Capital | Capital allotment shares. | Download |
2019-05-20 | Capital | Capital allotment shares. | Download |
2019-05-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.