ADMIN SERVICES AVON LIMITED

Register to unlock more data on OkredoRegister

ADMIN SERVICES AVON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02934518

Incorporation date

01/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

7 Kiln Park, Searle Cresent, Weston Super Mare, Somerset BS23 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1994)
dot icon13/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/11/2024
Termination of appointment of Roger Hugh Allan as a director on 2024-11-01
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Cessation of Roger Hugh Allan as a person with significant control on 2022-06-01
dot icon16/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon05/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon25/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/01/2018
Registered office address changed from Whetcombe Whey Ropers Lane, Wrington Bristol Somerset BS40 5NH to 7 Kiln Park Searle Cresent Weston Super Mare Somerset BS23 3XP on 2018-01-03
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon25/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon03/06/2010
Director's details changed for Philip Andrew James Morris on 2009-10-01
dot icon18/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/02/2010
Appointment of Caroline Nichola Morris as a secretary
dot icon08/02/2010
Termination of appointment of Anne Allan as a secretary
dot icon30/06/2009
Return made up to 01/06/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 01/06/08; full list of members
dot icon03/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/06/2007
Return made up to 01/06/07; full list of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/06/2006
Return made up to 01/06/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/06/2005
Return made up to 01/06/05; full list of members
dot icon07/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 01/06/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/06/2003
Return made up to 01/06/03; full list of members
dot icon18/03/2003
New director appointed
dot icon27/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon17/06/2002
Return made up to 01/06/02; full list of members
dot icon04/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/07/2001
Return made up to 01/06/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-06-30
dot icon20/06/2000
Return made up to 01/06/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-06-30
dot icon10/06/1999
Return made up to 01/06/99; no change of members
dot icon25/03/1999
Full accounts made up to 1998-06-30
dot icon04/06/1998
Return made up to 01/06/98; full list of members
dot icon11/03/1998
Full accounts made up to 1997-06-30
dot icon18/06/1997
Return made up to 01/06/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-06-30
dot icon13/06/1996
Return made up to 01/06/96; no change of members
dot icon18/03/1996
Full accounts made up to 1995-06-30
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Ad 30/05/95--------- £ si 98@1
dot icon22/06/1995
Secretary resigned;new secretary appointed
dot icon22/06/1995
Return made up to 01/06/95; full list of members
dot icon12/04/1995
New secretary appointed;director resigned
dot icon12/04/1995
Secretary resigned
dot icon22/08/1994
Director resigned
dot icon20/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/06/1994
Director resigned;new director appointed
dot icon20/06/1994
Director resigned;new director appointed
dot icon20/06/1994
Registered office changed on 20/06/94 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon01/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
35.09K
-
0.00
-
-
2022
4
10.14K
-
0.00
-
-
2022
4
10.14K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

10.14K £Descended-71.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO FORM (NOMINEES) LIMITED
Nominee Director
01/06/1994 - 01/06/1994
550
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
01/06/1994 - 01/06/1994
506
Allan, Roger Hugh
Secretary
01/06/1994 - 27/03/1995
3
Morris, Caroline Nichola
Secretary
08/02/2010 - Present
-
Allan, Anne Christine
Secretary
31/05/1995 - 08/02/2010
-

Persons with Significant Control

3
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 ADMIN SERVICES AVON LIMITED

ADMIN SERVICES AVON LIMITED is an(a) Active company incorporated on 01/06/1994 with the registered office located at 7 Kiln Park, Searle Cresent, Weston Super Mare, Somerset BS23 3XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIN SERVICES AVON LIMITED?

toggle

ADMIN SERVICES AVON LIMITED is currently Active. It was registered on 01/06/1994 .

Where is ADMIN SERVICES AVON LIMITED located?

toggle

ADMIN SERVICES AVON LIMITED is registered at 7 Kiln Park, Searle Cresent, Weston Super Mare, Somerset BS23 3XP.

What does ADMIN SERVICES AVON LIMITED do?

toggle

ADMIN SERVICES AVON LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ADMIN SERVICES AVON LIMITED have?

toggle

ADMIN SERVICES AVON LIMITED had 4 employees in 2022.

What is the latest filing for ADMIN SERVICES AVON LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-30.