22 AVON ROAD LIMITED

Register to unlock more data on OkredoRegister

22 AVON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03139252

Incorporation date

19/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

22b Avon Road Avon Road, Keynsham, Bristol BS31 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1995)
dot icon27/01/2026
Micro company accounts made up to 2025-12-31
dot icon20/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon19/12/2025
Director's details changed for Mr Andrew Songer on 2025-12-18
dot icon18/12/2025
Termination of appointment of Vivienne Mcgeer as a director on 2025-12-18
dot icon14/11/2025
Appointment of Mr Andrew Songer as a director on 2025-11-12
dot icon14/11/2025
Termination of appointment of Laurence Daniel Mcgeer as a director on 2025-11-12
dot icon13/11/2025
Appointment of Mrs Vivienne Mcgeer as a director on 2025-11-12
dot icon10/11/2025
Cessation of Laurence Daniel Mcgeer as a person with significant control on 2025-11-10
dot icon12/02/2025
Micro company accounts made up to 2024-12-31
dot icon14/12/2024
Cessation of Joy Willing Clarke as a person with significant control on 2024-11-28
dot icon14/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon06/07/2024
Termination of appointment of Joy Willing Clarke as a director on 2024-03-01
dot icon30/01/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon24/12/2021
Appointment of Michael Ford as a secretary on 2021-11-23
dot icon24/12/2021
Change of details for Mrs Joy Willing Clarke as a person with significant control on 2021-11-23
dot icon24/12/2021
Termination of appointment of Laurence Daniel Mcgeer as a secretary on 2021-11-23
dot icon24/12/2021
Director's details changed for Mrs Joy Willing Clarke on 2021-11-23
dot icon24/12/2021
Change of details for Laurence Daniel Mcgeer as a person with significant control on 2021-11-23
dot icon24/12/2021
Director's details changed for Laurence Daniel Mcgeer on 2021-11-23
dot icon23/07/2021
Registered office address changed from 22a Avon Road Keynsham Bristol BS31 1LJ to 22B Avon Road Avon Road Keynsham Bristol BS31 1LJ on 2021-07-23
dot icon23/07/2021
Termination of appointment of Jacqueline Ford as a director on 2021-07-19
dot icon26/05/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-12-31
dot icon09/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon01/02/2017
Micro company accounts made up to 2016-12-31
dot icon10/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon30/10/2016
Appointment of Mrs Jacqueline Ford as a director on 2016-07-27
dot icon30/10/2016
Appointment of Mr Michael Ford as a director on 2016-07-27
dot icon18/01/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Victor Hugh Puddy as a director on 2015-01-06
dot icon06/01/2016
Registered office address changed from C/O C/O Shelly Seward 22a Avon Road Keynsham Bristol BS31 1LJ to 22a Avon Road Keynsham Bristol BS31 1LJ on 2016-01-06
dot icon18/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon09/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon04/01/2014
Appointment of Mrs Joy Willing Clarke as a director
dot icon04/01/2014
Termination of appointment of Shelly Seward as a director
dot icon04/01/2014
Termination of appointment of Shelly Seward as a secretary
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon21/12/2010
Director's details changed for Laurence Daniel Mcgeer on 2010-12-21
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/12/2009
Director's details changed for Laurence Daniel Mcgeer on 2009-12-11
dot icon11/12/2009
Registered office address changed from C/O L Mc Geer 22C Avon Road Keynsham Bristol BS31 1LJ on 2009-12-11
dot icon11/12/2009
Director's details changed for Victor Hugh Puddy on 2009-12-11
dot icon11/12/2009
Appointment of Shelly Louise Seward as a secretary
dot icon11/12/2009
Secretary's details changed for Laurence Daniel Mcgeer on 2009-12-11
dot icon11/12/2009
Director's details changed for Shelly Louise Seward on 2009-12-11
dot icon10/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 09/12/08; full list of members
dot icon19/06/2008
Director appointed shelly louise seward
dot icon01/04/2008
Appointment terminated director and secretary marilyn williams
dot icon29/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 09/12/07; no change of members
dot icon28/02/2007
Return made up to 09/12/06; full list of members
dot icon28/02/2007
New secretary appointed
dot icon30/01/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/01/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 09/12/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 09/12/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 09/12/03; full list of members
dot icon05/01/2004
New director appointed
dot icon23/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 09/12/02; full list of members
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 19/12/01; full list of members
dot icon23/02/2001
Secretary resigned
dot icon15/02/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
New secretary appointed
dot icon15/01/2001
Return made up to 19/12/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned
dot icon18/01/2000
Return made up to 19/12/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
Return made up to 19/12/98; change of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
Secretary resigned
dot icon27/07/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon09/03/1998
Accounts for a dormant company made up to 1996-12-31
dot icon13/01/1998
Return made up to 19/12/97; full list of members
dot icon17/01/1997
Return made up to 19/12/96; full list of members
dot icon20/02/1996
Ad 02/01/96--------- £ si 3@1
dot icon19/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.67K
-
0.00
-
-
2022
0
2.55K
-
0.00
-
-
2022
0
2.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.55K £Ascended52.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Melanie Jane
Secretary
08/02/2000 - 05/02/2001
-
Mcgeer, Laurence Daniel
Secretary
05/02/2001 - 23/11/2021
-
Williams, Marilyn June
Secretary
01/06/2006 - 28/03/2008
-
Seward, Shelly Louise
Secretary
18/10/2009 - 15/02/2013
-
Puddy, Virginia Karen
Secretary
01/07/1998 - 08/02/2000
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 AVON ROAD LIMITED

22 AVON ROAD LIMITED is an(a) Active company incorporated on 19/12/1995 with the registered office located at 22b Avon Road Avon Road, Keynsham, Bristol BS31 1LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 22 AVON ROAD LIMITED?

toggle

22 AVON ROAD LIMITED is currently Active. It was registered on 19/12/1995 .

Where is 22 AVON ROAD LIMITED located?

toggle

22 AVON ROAD LIMITED is registered at 22b Avon Road Avon Road, Keynsham, Bristol BS31 1LJ.

What does 22 AVON ROAD LIMITED do?

toggle

22 AVON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 AVON ROAD LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-12-31.