AVALONPRO GROUP LIMITED

Register to unlock more data on OkredoRegister

AVALONPRO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792376

Incorporation date

15/01/2009

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 15/01/2009)
dot icon12/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/02/2023
Confirmation statement made on 2023-01-15 with no updates
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 icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon17/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/01/2017
Confirmation statement made on 2017-01-15 with updates
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 icon08/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/07/2015
Previous accounting period shortened from 2015-01-31 to 2014-10-31
dot icon26/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon26/01/2015
Secretary's details changed for Mr Derek Wightman on 2014-02-01
dot icon26/01/2015
Director's details changed for Mr Philip John Boyce on 2014-02-01
dot icon20/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/05/2013
Registered office address changed from Room 9B Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 2013-05-23
dot icon28/01/2013
Certificate of change of name
dot icon28/01/2013
Change of name notice
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon02/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon10/02/2011
Accounts for a dormant company made up to 2011-01-31
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: 1
dot icon08/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon27/01/2009
Secretary appointed janet ann pritchard
dot icon27/01/2009
Appointment terminated secretary irene frostick
dot icon15/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+27.23 % *

* during past year

Cash in Bank

£1,112.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/01/2027
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
9
794.00
-
0.00
874.00
-
2022
9
2.82K
-
0.00
1.11K
-
2022
9
2.82K
-
0.00
1.11K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

2.82K £Ascended254.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11K £Ascended27.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyce, Philip John
Director
15/01/2009 - Present
14
Frostick, Irene
Secretary
15/01/2009 - 21/01/2009
12
Pritchard, Janet Ann
Secretary
21/01/2009 - 04/11/2010
-
Boyce, Philip John
Secretary
30/06/2016 - Present
-
Wightman, Derek
Secretary
04/11/2010 - 30/06/2016
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AVALONPRO GROUP LIMITED

AVALONPRO GROUP LIMITED is an(a) Active company incorporated on 15/01/2009 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 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALONPRO GROUP LIMITED?

toggle

AVALONPRO GROUP LIMITED is currently Active. It was registered on 15/01/2009 .

Where is AVALONPRO GROUP LIMITED located?

toggle

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

What does AVALONPRO GROUP LIMITED do?

toggle

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

How many employees does AVALONPRO GROUP LIMITED have?

toggle

AVALONPRO GROUP LIMITED had 9 employees in 2022.

What is the latest filing for AVALONPRO GROUP LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-15 with no updates.