Warning: file_put_contents(c/406d4ce0de2cacac6a13ab01af5b5555.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Forest Of Avon Trust, BS1 4QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOREST OF AVON TRUST

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

This company is commonly known as Forest Of Avon Trust. The company was founded 17 years ago and was given the registration number 06252763. The firm's registered office is in BRISTOL. You can find them at 5th Floor, Mariner House,, 62, Prince Street,, Bristol, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:FOREST OF AVON TRUST
Company Number:06252763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 81300 - Landscape service activities
  • 85600 - Educational support services
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:5th Floor, Mariner House,, 62, Prince Street,, Bristol, United Kingdom, BS1 4QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL

Director04 November 2021Active
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL

Director04 November 2021Active
161, Wellington Hill West, , Henleaze, Bristol, Great Britain, BS9 4QW

Director28 April 2014Active
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL

Director04 November 2021Active
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL

Director24 November 2021Active
2, East Shrubbery, Redland, Bristol, England, BS6 6SX

Director01 June 2020Active
14, The Quays, Cumberland Road, Bristol, England, BS1 6UQ

Director18 May 2007Active
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL

Director16 April 2018Active
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL

Director04 November 2021Active
Bath House, 6-8 Bath Street, Bristol, England, BS1 6HL

Director24 October 2022Active
2, Hillside, Bowden Hill, Chilcompton, Radstock, England, BA3 4EN

Director09 November 2020Active
Jasmine Cottage, 63 West Hill, Portishead, BS20 6LG

Secretary18 May 2007Active
2 Melborough Cottages, Ham Lane, Bishop Sutton, BS39 5TZ

Director23 October 2007Active
Serchio 38 Old Sneed Avenue, Stoke Bishop, Bristol, BS9 1SE

Director23 October 2007Active
7 Wotton Road, Charfield, Wotton Under Edge, GL12 8TP

Director23 October 2007Active
Jasmine Cottage, 63 West Hill, Portishead, BS20 6LG

Director18 May 2007Active
Talbots End Farm, Cromhall, Wotton Under Edge, GL12 8AJ

Director23 October 2007Active
33 Court Avenue, Yatton, Bristol, BS19 4EP

Director17 November 2008Active
24 Pound Lane, Semington, Trowbridge, BA14 6LP

Director23 October 2007Active
5th Floor, Mariner House,, 62, Prince Street,, Bristol, United Kingdom, BS1 4QD

Director07 July 2014Active
Lampley Road, Kingston Seymour, BS21 6XS

Director27 April 2009Active
2, Cotham Vale, Bristol, England, BS6 6HR

Director11 November 2013Active
2 Cotham Vale, Cotham, BS6 6HR

Director23 October 2007Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-01-08Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Address

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

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-01Address

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

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.