AVALON PRINTING CO (UK) LIMITED

Register to unlock more data on OkredoRegister

AVALON PRINTING CO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02640824

Incorporation date

27/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milestones House, Lake Lane, Barnham, West Sussex PO22 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1991)
dot icon13/01/2026
Cessation of Judith Anderson as a person with significant control on 2025-08-28
dot icon13/01/2026
Change of details for Mr Trevor Anderson as a person with significant control on 2025-08-28
dot icon25/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon06/10/2020
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN to Milestones House Lake Lane Barnham West Sussex PO22 0AD on 2020-10-06
dot icon28/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/03/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon05/11/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon01/11/2010
Director's details changed for Trevor Michael Anderson on 2010-08-01
dot icon01/11/2010
Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 2EN on 2010-11-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/10/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 27/08/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/11/2007
Return made up to 27/08/07; no change of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/09/2006
Return made up to 27/08/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
New secretary appointed
dot icon26/10/2005
Return made up to 27/08/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/09/2004
Return made up to 27/08/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/10/2003
Return made up to 27/08/03; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/10/2002
Return made up to 27/08/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/08/2001
Return made up to 27/08/01; full list of members
dot icon23/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon13/10/2000
Return made up to 27/08/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-06-30
dot icon15/02/2000
Return made up to 27/08/99; no change of members
dot icon15/03/1999
Full accounts made up to 1998-06-30
dot icon26/10/1998
Return made up to 27/08/98; no change of members
dot icon09/03/1998
Full accounts made up to 1997-06-30
dot icon15/01/1998
Return made up to 27/08/97; full list of members
dot icon05/06/1997
Full accounts made up to 1996-06-30
dot icon24/10/1996
Return made up to 27/08/96; no change of members
dot icon25/03/1996
Accounts for a small company made up to 1995-06-30
dot icon07/12/1995
Return made up to 27/08/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon16/08/1994
Return made up to 27/08/93; full list of members
dot icon16/08/1994
Return made up to 27/08/94; full list of members
dot icon08/08/1994
Director resigned;new director appointed
dot icon08/08/1994
Accounts for a small company made up to 1993-06-30
dot icon08/08/1994
Full accounts made up to 1992-06-30
dot icon08/08/1994
Accounting reference date shortened from 31/08 to 30/06
dot icon08/08/1994
Registered office changed on 08/08/94 from: 19 woodlands road walthamstow london E17 3LD
dot icon30/06/1993
Particulars of mortgage/charge
dot icon24/02/1993
Return made up to 27/08/92; full list of members
dot icon27/09/1991
Registered office changed on 27/09/91 from: 372 old street london EC1V 9LT
dot icon27/09/1991
Secretary resigned;new secretary appointed
dot icon27/09/1991
Director resigned;new director appointed
dot icon27/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.12K
-
0.00
-
-
2022
1
1.09K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Trevor Michael
Director
05/08/1994 - Present
-

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+
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 PRINTING CO (UK) LIMITED

AVALON PRINTING CO (UK) LIMITED is an(a) Active company incorporated on 27/08/1991 with the registered office located at Milestones House, Lake Lane, Barnham, West Sussex PO22 0AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON PRINTING CO (UK) LIMITED?

toggle

AVALON PRINTING CO (UK) LIMITED is currently Active. It was registered on 27/08/1991 .

Where is AVALON PRINTING CO (UK) LIMITED located?

toggle

AVALON PRINTING CO (UK) LIMITED is registered at Milestones House, Lake Lane, Barnham, West Sussex PO22 0AD.

What does AVALON PRINTING CO (UK) LIMITED do?

toggle

AVALON PRINTING CO (UK) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for AVALON PRINTING CO (UK) LIMITED?

toggle

The latest filing was on 13/01/2026: Cessation of Judith Anderson as a person with significant control on 2025-08-28.