AVALON INSULATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVALON INSULATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02071252

Incorporation date

06/11/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kenworth Buildings, Llewellyn's Quay, Port Talbot, West Glamorgan SA13 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon30/04/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon04/05/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon18/05/2023
Resolutions
dot icon05/05/2023
Statement of affairs
dot icon05/05/2023
Appointment of a voluntary liquidator
dot icon18/10/2022
Termination of appointment of Scott Phillips as a director on 2022-10-14
dot icon18/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon06/04/2021
Termination of appointment of Desmond Paul Soper as a director on 2021-03-31
dot icon18/03/2021
Appointment of Mr Scott Phillips as a director on 2021-03-17
dot icon02/11/2020
Confirmation statement made on 2020-09-05 with updates
dot icon07/10/2020
Satisfaction of charge 4 in full
dot icon07/10/2020
Satisfaction of charge 020712520006 in full
dot icon07/10/2020
Satisfaction of charge 020712520007 in full
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon26/10/2018
Change of details for Mr Robert Andrew Soper as a person with significant control on 2018-09-12
dot icon26/10/2018
Notification of Michelle Louise Soper as a person with significant control on 2018-09-12
dot icon26/10/2018
Cessation of Michael Christopher Callan as a person with significant control on 2018-09-12
dot icon26/10/2018
Termination of appointment of Michael Christopher Callan as a director on 2018-09-12
dot icon26/10/2018
Termination of appointment of Michael Christopher Callan as a secretary on 2018-09-12
dot icon19/10/2018
Cancellation of shares. Statement of capital on 2018-09-12
dot icon19/10/2018
Purchase of own shares.
dot icon05/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon13/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon05/09/2017
Change of details for Mr Michael Christopher Callan as a person with significant control on 2017-04-01
dot icon05/09/2017
Change of details for Mr Robert Andrew Soper as a person with significant control on 2017-04-01
dot icon18/11/2016
Confirmation statement made on 2016-08-22 with updates
dot icon18/10/2016
Director's details changed for Mr Robert Andrew Soper on 2016-08-01
dot icon18/10/2016
Secretary's details changed for Michael Christopher Callan on 2016-08-01
dot icon18/10/2016
Director's details changed for Michael Christopher Callan on 2016-08-01
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Larry David Soper as a director on 2014-03-28
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Registration of charge 020712520007
dot icon02/04/2014
Registration of charge 020712520006
dot icon23/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Appointment of Mr Desmond Paul Soper as a director
dot icon01/06/2012
Appointment of Mr Robert Andrew Soper as a director
dot icon30/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon01/09/2008
Return made up to 22/08/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 22/08/07; full list of members
dot icon13/09/2006
Return made up to 22/08/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2005
Return made up to 22/08/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2004
Return made up to 22/08/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2003
Accounts for a small company made up to 2003-03-31
dot icon26/08/2003
Return made up to 22/08/03; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2002-03-31
dot icon17/08/2002
Return made up to 22/08/02; full list of members
dot icon07/12/2001
Accounts for a small company made up to 2001-03-31
dot icon16/10/2001
Return made up to 22/08/01; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/08/2000
Return made up to 22/08/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/09/1999
Secretary's particulars changed;director's particulars changed
dot icon03/09/1999
Return made up to 22/08/99; full list of members
dot icon04/09/1998
Return made up to 22/08/98; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon11/11/1997
Accounts for a small company made up to 1997-03-31
dot icon27/08/1997
Return made up to 22/08/97; no change of members
dot icon28/11/1996
Accounts for a small company made up to 1996-03-31
dot icon03/10/1996
Return made up to 22/08/96; full list of members
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/10/1995
Return made up to 22/08/95; change of members
dot icon10/01/1995
Memorandum and Articles of Association
dot icon10/01/1995
£ ic 100/55 30/11/94 £ sr [email protected]=45
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1994
Resolutions
dot icon14/12/1994
S-div 30/11/94
dot icon14/12/1994
Secretary resigned;director resigned;new director appointed
dot icon14/12/1994
New secretary appointed;director resigned;new director appointed
dot icon14/12/1994
Director resigned
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon07/12/1994
Particulars of mortgage/charge
dot icon30/11/1994
Return made up to 22/08/94; no change of members
dot icon29/11/1994
Accounts for a small company made up to 1994-03-31
dot icon01/12/1993
Full accounts made up to 1993-03-31
dot icon31/08/1993
Return made up to 22/08/93; full list of members
dot icon30/10/1992
Return made up to 22/08/92; no change of members
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon02/09/1991
Return made up to 22/08/91; no change of members
dot icon02/09/1991
Registered office changed on 02/09/91
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon21/12/1990
Accounting reference date extended from 31/12 to 31/03
dot icon12/12/1990
Particulars of mortgage/charge
dot icon16/11/1990
Accounts for a small company made up to 1989-12-31
dot icon30/08/1990
Return made up to 22/08/90; full list of members
dot icon17/10/1989
Particulars of mortgage/charge
dot icon17/10/1989
Particulars of mortgage/charge
dot icon12/04/1989
Accounts for a small company made up to 1988-12-31
dot icon12/04/1989
Return made up to 23/03/89; full list of members
dot icon06/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon02/06/1988
Return made up to 21/04/88; full list of members
dot icon02/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1988
Accounts made up to 1987-12-31
dot icon07/10/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Secretary resigned
dot icon06/11/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon-78.93 % *

* during past year

Cash in Bank

£53,907.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/09/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
231.01K
-
0.00
255.87K
-
2022
16
362.26K
-
0.00
53.91K
-
2022
16
362.26K
-
0.00
53.91K
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

362.26K £Ascended56.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.91K £Descended-78.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Christopher Callan
Director
29/11/1994 - 11/09/2018
-
Mr Robert Andrew Soper
Director
01/09/2011 - Present
8
Phillips, Scott
Director
16/03/2021 - 13/10/2022
1
Soper, Desmond Paul
Director
31/08/2011 - 30/03/2021
-
Soper, Larry David
Director
29/11/1994 - 27/03/2014
-

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About AVALON INSULATION SERVICES LIMITED

AVALON INSULATION SERVICES LIMITED is an(a) Liquidation company incorporated on 06/11/1986 with the registered office located at Kenworth Buildings, Llewellyn's Quay, Port Talbot, West Glamorgan SA13 1RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON INSULATION SERVICES LIMITED?

toggle

AVALON INSULATION SERVICES LIMITED is currently Liquidation. It was registered on 06/11/1986 .

Where is AVALON INSULATION SERVICES LIMITED located?

toggle

AVALON INSULATION SERVICES LIMITED is registered at Kenworth Buildings, Llewellyn's Quay, Port Talbot, West Glamorgan SA13 1RF.

What does AVALON INSULATION SERVICES LIMITED do?

toggle

AVALON INSULATION SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does AVALON INSULATION SERVICES LIMITED have?

toggle

AVALON INSULATION SERVICES LIMITED had 16 employees in 2022.

What is the latest filing for AVALON INSULATION SERVICES LIMITED?

toggle

The latest filing was on 30/04/2025: Liquidators' statement of receipts and payments to 2025-04-20.