AVALON MOTOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVALON MOTOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02297309

Incorporation date

16/09/1988

Size

Dormant

Contacts

Registered address

Registered address

Avalon Trading Estate, Wells Road, Glastonbury BA6 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1988)
dot icon06/03/2026
Registered office address changed from Avalon Trading Estate Wells Road Glastonbury BA6 9AG England to Avalon Trading Estate Wells Road Glastonbury BA6 9AQ on 2026-03-06
dot icon06/03/2026
Change of details for Mr Anthony Kevin Ruddle as a person with significant control on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Anthony Kevin Ruddle on 2026-03-04
dot icon09/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon26/11/2025
Satisfaction of charge 1 in full
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon03/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon30/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon23/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/08/2022
Change of details for Mr Anthony Kevin Ruddle as a person with significant control on 2022-08-11
dot icon11/08/2022
Director's details changed for Mr Anthony Kevin Ruddle on 2022-08-11
dot icon20/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon21/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon22/04/2021
Director's details changed for Mr Anthony Kevin Ruddle on 2021-04-20
dot icon22/04/2021
Secretary's details changed for Matthew Ruddle on 2021-04-20
dot icon22/04/2021
Change of details for Mr Anthony Kevin Ruddle as a person with significant control on 2021-04-20
dot icon22/04/2021
Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD England to Avalon Trading Estate Wells Road Glastonbury BA6 9AG on 2021-04-22
dot icon15/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon31/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon14/11/2018
Registered office address changed from 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 2018-11-14
dot icon14/11/2018
Micro company accounts made up to 2018-04-30
dot icon20/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon15/06/2017
Micro company accounts made up to 2017-04-30
dot icon12/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon15/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 1 St Johns Square Glastonbury Somerset BA6 9LJ on 2012-07-17
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Return made up to 16/07/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/08/2008
Return made up to 05/07/08; no change of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Secretary's particulars changed
dot icon30/07/2007
Return made up to 05/07/07; no change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/07/2006
Return made up to 05/07/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/07/2005
Return made up to 05/07/05; full list of members
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Secretary resigned;director resigned
dot icon26/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/07/2004
Return made up to 05/07/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/08/2003
Return made up to 05/07/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon09/08/2002
Return made up to 05/07/02; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon10/07/2001
Return made up to 05/07/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-04-30
dot icon12/07/2000
Return made up to 05/07/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-04-30
dot icon09/07/1999
Return made up to 05/07/99; no change of members
dot icon24/07/1998
Accounts for a small company made up to 1998-04-30
dot icon10/07/1998
Return made up to 05/07/98; full list of members
dot icon22/08/1997
Accounts for a small company made up to 1997-04-30
dot icon07/08/1997
Return made up to 05/07/97; full list of members
dot icon13/09/1996
Accounts for a small company made up to 1996-04-30
dot icon30/07/1996
Return made up to 05/07/96; no change of members
dot icon29/12/1995
Registered office changed on 29/12/95 from: wells road, glastonbury, somerset. BA6 9AG.
dot icon29/12/1995
Accounts for a small company made up to 1995-04-30
dot icon04/07/1995
Return made up to 05/07/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 05/07/94; full list of members
dot icon13/10/1993
Accounts for a small company made up to 1993-04-30
dot icon09/07/1993
Return made up to 05/07/93; no change of members
dot icon28/09/1992
Accounts for a small company made up to 1992-04-30
dot icon23/07/1992
Return made up to 05/07/92; no change of members
dot icon30/09/1991
Accounts for a small company made up to 1991-04-30
dot icon30/09/1991
Return made up to 05/07/91; full list of members
dot icon25/07/1990
Accounts for a small company made up to 1990-04-30
dot icon25/07/1990
Return made up to 05/07/90; full list of members
dot icon11/06/1990
Full accounts made up to 1989-04-30
dot icon06/10/1989
Return made up to 26/07/89; full list of members
dot icon18/04/1989
Particulars of mortgage/charge
dot icon12/04/1989
Wd 30/03/89 ad 23/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/1989
Memorandum and Articles of Association
dot icon06/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1989
Registered office changed on 06/02/89 from: 8 broad quay the centre bristol BS99 7UD
dot icon06/02/1989
Accounting reference date notified as 30/04
dot icon31/01/1989
Certificate of change of name
dot icon14/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1988
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
30/04/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
128.10K
-
0.00
-
-
2022
1
128.10K
-
0.00
-
-
2023
1
120.78K
-
0.00
-
-
2023
1
120.78K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

120.78K £Descended-5.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 AVALON MOTOR SERVICES LIMITED

AVALON MOTOR SERVICES LIMITED is an(a) Active company incorporated on 16/09/1988 with the registered office located at Avalon Trading Estate, Wells Road, Glastonbury BA6 9AQ. There is currently no 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 MOTOR SERVICES LIMITED?

toggle

AVALON MOTOR SERVICES LIMITED is currently Active. It was registered on 16/09/1988 .

Where is AVALON MOTOR SERVICES LIMITED located?

toggle

AVALON MOTOR SERVICES LIMITED is registered at Avalon Trading Estate, Wells Road, Glastonbury BA6 9AQ.

What does AVALON MOTOR SERVICES LIMITED do?

toggle

AVALON MOTOR SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AVALON MOTOR SERVICES LIMITED have?

toggle

AVALON MOTOR SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for AVALON MOTOR SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from Avalon Trading Estate Wells Road Glastonbury BA6 9AG England to Avalon Trading Estate Wells Road Glastonbury BA6 9AQ on 2026-03-06.