AVALON BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVALON BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442392

Incorporation date

20/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

12 Highfield Chase, Basingstoke RG21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Registered office address changed from 12 12 Highfield Chase Basingstoke Hampshire RG21 7SA England to 12 Highfield Chase Basingstoke RG21 7SA on 2025-05-20
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Registered office address changed from 41 Queens Road Basingstoke RG21 7RH England to 12 12 Highfield Chase Basingstoke Hampshire RG21 7SA on 2024-12-11
dot icon10/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon24/05/2022
Registered office address changed from 108 Wrekin Close Basingstoke Hants RG22 5BZ to 41 Queens Road Basingstoke RG21 7RH on 2022-05-24
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-05-20 with updates
dot icon15/10/2020
Termination of appointment of Peter Sharp as a director on 2020-09-30
dot icon15/10/2020
Cessation of Peter Sharp as a person with significant control on 2020-09-30
dot icon15/10/2020
Micro company accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon11/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/06/2011
Director's details changed for Timothy David Walker on 2011-05-25
dot icon07/06/2011
Director's details changed for Mr Peter Sharp on 2011-05-25
dot icon24/06/2010
Annual return made up to 2010-05-20
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 20/05/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 20/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / peter sharp / 01/05/2008
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 20/05/07; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2006
New secretary appointed
dot icon06/06/2006
Registered office changed on 06/06/06 from: 108 wrekin close basingstoke hampshire RG22 5BZ
dot icon02/06/2006
Return made up to 20/05/06; full list of members
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
Location of debenture register
dot icon01/06/2006
Location of register of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: 162 porter road brighton hill basingstoke hampshire RG22 4JT
dot icon05/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 20/05/05; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
New director appointed
dot icon04/06/2004
Return made up to 20/05/04; full list of members
dot icon17/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/12/2003
Ad 27/08/03--------- £ si 2@1=2 £ ic 10/12
dot icon28/07/2003
Return made up to 20/05/03; full list of members
dot icon30/06/2003
Registered office changed on 30/06/03 from: 1 newdown farm cottages, micheldever, winchester hampshire SO21 3BT
dot icon13/06/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon13/06/2002
Ad 05/06/02--------- £ si 9@1=9 £ ic 1/10
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New secretary appointed;new director appointed
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon20/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.66K
-
0.00
-
-
2022
1
5.30K
-
0.00
-
-
2023
1
5.21K
-
0.00
-
-
2023
1
5.21K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.21K £Descended-1.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Sharp
Director
01/07/2003 - 30/09/2020
-
FORM 10 DIRECTORS FD LTD
Nominee Director
20/05/2002 - 27/05/2002
41295
Mr Timothy David Walker
Director
05/06/2002 - Present
-
Form 10 Secretaries Fd Ltd
Nominee Secretary
20/05/2002 - 27/05/2002
4791
Walker, Timothy David
Secretary
19/05/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVALON BUILDING SERVICES LIMITED

AVALON BUILDING SERVICES LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at 12 Highfield Chase, Basingstoke RG21 7SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON BUILDING SERVICES LIMITED?

toggle

AVALON BUILDING SERVICES LIMITED is currently Active. It was registered on 20/05/2002 .

Where is AVALON BUILDING SERVICES LIMITED located?

toggle

AVALON BUILDING SERVICES LIMITED is registered at 12 Highfield Chase, Basingstoke RG21 7SA.

What does AVALON BUILDING SERVICES LIMITED do?

toggle

AVALON BUILDING SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does AVALON BUILDING SERVICES LIMITED have?

toggle

AVALON BUILDING SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for AVALON BUILDING SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.