UKBizDB.co.uk

IL PONTE (AVON) LIMITED

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

This company is commonly known as Il Ponte (avon) Limited. The company was founded 6 years ago and was given the registration number 11064389. The firm's registered office is in MARKET DRAYTON. You can find them at 1 Draycott Close, , Market Drayton, Shropshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:IL PONTE (AVON) LIMITED
Company Number:11064389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Draycott Close, Market Drayton, Shropshire, England, TF9 1BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Draycott Close, Market Drayton, England, TF9 1BF

Director15 February 2020Active
276 Lodge Causeway, 276 Lodge Causeway, Bristol, England, BS16 3RD

Director25 October 2019Active
178-180, Lawrence Hill, Bristol, United Kingdom, BS5 0DN

Director15 November 2017Active
102, Woodland Way, Bristol, England, BS15 1QE

Director05 January 2019Active
178-180, Lawrence Hill, Bristol, United Kingdom, BS5 0DN

Director15 November 2017Active

People with Significant Control

Mr Jamie Edwin Renton Cooper
Notified on:16 February 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:1, Draycott Close, Market Drayton, England, TF9 1BF
Nature of control:
  • Significant influence or control
Miss Natasha Booth
Notified on:01 November 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:276 Lodge Causeway, 276 Lodge Causeway, Bristol, England, BS16 3RD
Nature of control:
  • Significant influence or control
Mr Alvis Albion Hayden
Notified on:10 January 2019
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:102, Woodland Way, Bristol, England, BS15 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ajet Krasnici
Notified on:15 November 2017
Status:Active
Date of birth:November 1986
Nationality:Kosovan
Country of residence:United Kingdom
Address:178-180, Lawrence Hill, Bristol, United Kingdom, BS5 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Agim Gjurgjaj
Notified on:15 November 2017
Status:Active
Date of birth:July 1970
Nationality:Albanian
Country of residence:United Kingdom
Address:178-180, Lawrence Hill, Bristol, United Kingdom, BS5 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Address

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

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-11-05Dissolution

Dissolution withdrawal application strike off company.

Download
2019-11-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-03Officers

Appoint person director company with name date.

Download
2019-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-21Address

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

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-08Dissolution

Dissolution voluntary strike off suspended.

Download
2019-10-01Gazette

Gazette notice voluntary.

Download
2019-09-23Dissolution

Dissolution application strike off company.

Download
2019-01-17Address

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

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.