AVALON ABSEILING LIMITED

Register to unlock more data on OkredoRegister

AVALON ABSEILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928022

Incorporation date

09/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avalon House 45 Tallon Road, Hutton, Brentwood, Essex CM13 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon28/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/06/2023
Termination of appointment of Stuart Hodges as a director on 2023-06-09
dot icon06/02/2023
Termination of appointment of Mark David Lea as a director on 2023-01-31
dot icon11/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon12/10/2022
Registration of charge 049280220007, created on 2022-10-03
dot icon08/10/2022
Compulsory strike-off action has been discontinued
dot icon07/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Satisfaction of charge 049280220006 in full
dot icon08/12/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/02/2021
Appointment of Mr Mark David Lea as a director on 2021-02-01
dot icon23/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon22/08/2020
Termination of appointment of Garry William Jones as a director on 2020-04-01
dot icon22/08/2020
Appointment of Mr Stuart Hodges as a director on 2020-08-01
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/06/2018
Registration of charge 049280220006, created on 2018-05-31
dot icon23/05/2018
Satisfaction of charge 2 in full
dot icon15/05/2018
Satisfaction of charge 1 in full
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2016
Appointment of Mr Philip John Boyce as a secretary on 2016-06-30
dot icon07/07/2016
Termination of appointment of Derek Wightman as a secretary on 2016-06-30
dot icon07/07/2016
Termination of appointment of Derek Wightman as a director on 2016-06-30
dot icon02/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/02/2015
Termination of appointment of Stuart Andrew Austin as a director on 2015-01-31
dot icon30/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon12/09/2014
Appointment of Mr Derek Wightman as a director on 2014-09-01
dot icon12/09/2014
Appointment of Mr Stuart Andrew Austin as a director on 2014-09-01
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/02/2014
Appointment of Mr Gary Jones as a director
dot icon05/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon28/05/2013
Registered office address changed from Room 9B Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 2013-05-28
dot icon25/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2012
Termination of appointment of Patrick Mcgee as a director
dot icon17/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Darren Peacock as a director
dot icon21/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon04/11/2010
Appointment of Mr Derek Wightman as a secretary
dot icon04/11/2010
Termination of appointment of Janet Pritchard as a secretary
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon12/10/2009
Director's details changed for Patrick Mcgee on 2009-10-12
dot icon12/10/2009
Director's details changed for Darren Peacock on 2009-10-12
dot icon12/10/2009
Director's details changed for Philip John Boyce on 2009-10-12
dot icon26/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon22/09/2008
Director appointed darren peacock
dot icon07/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
Particulars of mortgage/charge
dot icon16/10/2007
Return made up to 09/10/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/06/2007
New director appointed
dot icon16/10/2006
Return made up to 09/10/06; full list of members
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Director resigned
dot icon22/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/02/2006
New director appointed
dot icon11/10/2005
Return made up to 09/10/05; full list of members
dot icon25/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon01/11/2004
Return made up to 09/10/04; full list of members
dot icon31/10/2004
Ad 20/10/04--------- £ si 98@1=98 £ ic 2/100
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Registered office changed on 20/10/04 from: orbital house, 20 eastern street romford essex RM1 3DP
dot icon20/10/2004
Secretary resigned
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon09/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

21
2022
change arrow icon-54.33 % *

* during past year

Cash in Bank

£15,433.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
213.71K
-
0.00
33.79K
-
2022
21
182.71K
-
0.00
15.43K
-
2022
21
182.71K
-
0.00
15.43K
-

Employees

2022

Employees

21 Descended-32 % *

Net Assets(GBP)

182.71K £Descended-14.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.43K £Descended-54.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Darren
Director
31/08/2008 - 19/09/2011
5
Wightman, Derek
Director
01/09/2014 - 30/06/2016
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/10/2003 - 08/10/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/10/2003 - 08/10/2003
36021
Boyce, Philip John
Director
09/10/2003 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVALON ABSEILING LIMITED

AVALON ABSEILING LIMITED is an(a) Active company incorporated on 09/10/2003 with the registered office located at Avalon House 45 Tallon Road, Hutton, Brentwood, Essex CM13 1TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON ABSEILING LIMITED?

toggle

AVALON ABSEILING LIMITED is currently Active. It was registered on 09/10/2003 .

Where is AVALON ABSEILING LIMITED located?

toggle

AVALON ABSEILING LIMITED is registered at Avalon House 45 Tallon Road, Hutton, Brentwood, Essex CM13 1TG.

What does AVALON ABSEILING LIMITED do?

toggle

AVALON ABSEILING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AVALON ABSEILING LIMITED have?

toggle

AVALON ABSEILING LIMITED had 21 employees in 2022.

What is the latest filing for AVALON ABSEILING LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-09 with no updates.