AVOCET ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVOCET ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02609175

Incorporation date

09/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2,Elborough Farm, Banwell Road, Locking, Weston Super Mare, Avon BS24 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1991)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Andrew Laurence Pole as a director on 2022-05-17
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon14/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon19/05/2014
Director's details changed for Laurence Pole on 2014-05-09
dot icon19/05/2014
Secretary's details changed for Mr Laurence Pole on 2014-05-09
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Edward Thomas Pole on 2013-05-09
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Marion Pole as a secretary
dot icon23/05/2012
Appointment of Mr Edward Thomas Pole as a director
dot icon23/05/2012
Appointment of Mr Laurence Pole as a secretary
dot icon23/05/2012
Termination of appointment of Marion Pole as a director
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon03/06/2010
Director's details changed for Marion Nimmo Pole on 2010-05-09
dot icon03/06/2010
Director's details changed for Mr Andrew Laurence Pole on 2010-05-09
dot icon03/06/2010
Director's details changed for Laurence Pole on 2010-05-09
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 09/05/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 09/05/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 09/05/07; no change of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 09/05/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/06/2005
Return made up to 09/05/05; full list of members
dot icon21/03/2005
Director's particulars changed
dot icon15/03/2005
Director resigned
dot icon18/08/2004
Director resigned
dot icon17/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/05/2004
Return made up to 09/05/04; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 09/05/03; full list of members
dot icon17/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/05/2002
Return made up to 09/05/02; full list of members
dot icon28/09/2001
Ad 01/07/01--------- £ si 500@1=500 £ ic 1500/2000
dot icon28/09/2001
Nc inc already adjusted 01/07/01
dot icon28/09/2001
Resolutions
dot icon05/07/2001
Return made up to 09/05/01; full list of members
dot icon28/06/2001
New director appointed
dot icon22/06/2001
Accounts for a small company made up to 2001-03-31
dot icon01/06/2000
Return made up to 09/05/00; full list of members
dot icon25/05/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Registered office changed on 19/04/00 from: the barns oak farm weston road congresbury north somerset BS19 5EB
dot icon06/12/1999
New secretary appointed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Secretary resigned;director resigned
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon01/06/1999
Return made up to 09/05/99; no change of members
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon10/05/1998
Return made up to 09/05/98; full list of members
dot icon09/09/1997
Amended full accounts made up to 1997-03-31
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon15/05/1997
Return made up to 09/05/97; no change of members
dot icon28/08/1996
Registered office changed on 28/08/96 from: 11 castle road worle weston super mare avon BS22 9JW
dot icon18/08/1996
Full accounts made up to 1996-03-31
dot icon08/05/1996
Return made up to 09/05/96; no change of members
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon27/07/1995
Resolutions
dot icon27/07/1995
£ nc 1250/1500 22/02/95
dot icon12/05/1995
Return made up to 09/05/95; full list of members
dot icon29/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Accounts for a small company made up to 1994-03-31
dot icon19/05/1994
Return made up to 09/05/94; no change of members
dot icon14/10/1993
Resolutions
dot icon14/10/1993
£ nc 1000/1250 23/09/93
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Return made up to 09/05/93; no change of members
dot icon27/11/1992
New director appointed
dot icon11/09/1992
Full accounts made up to 1992-03-31
dot icon12/05/1992
Return made up to 09/05/92; full list of members
dot icon13/09/1991
Ad 12/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon13/09/1991
Accounting reference date notified as 31/03
dot icon17/06/1991
Secretary resigned;new director appointed
dot icon17/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Memorandum and Articles of Association
dot icon04/06/1991
Registered office changed on 04/06/91 from: 209 luckwell road bristol BS3 3HD
dot icon04/06/1991
New secretary appointed;new director appointed
dot icon04/06/1991
New director appointed
dot icon20/05/1991
Certificate of change of name
dot icon09/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/03/2025
dot iconNext confirmation date
30/04/2026
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
3
10.66K
-
0.00
-
-
2022
3
13.77K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Laurence Pole
Director
01/06/2001 - Present
-
COURT BUSINESS SERVICES LTD
Nominee Director
09/05/1991 - 09/05/1991
437
Court Secretaries Ltd
Nominee Secretary
09/05/1991 - 09/05/1991
413
Pole, Andrew Laurence
Director
16/10/1992 - 17/05/2022
-
Pole, Laurence
Secretary
31/03/2012 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVOCET ENGINEERING SERVICES LIMITED

AVOCET ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 09/05/1991 with the registered office located at Unit 2,Elborough Farm, Banwell Road, Locking, Weston Super Mare, Avon BS24 8PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVOCET ENGINEERING SERVICES LIMITED?

toggle

AVOCET ENGINEERING SERVICES LIMITED is currently Active. It was registered on 09/05/1991 .

Where is AVOCET ENGINEERING SERVICES LIMITED located?

toggle

AVOCET ENGINEERING SERVICES LIMITED is registered at Unit 2,Elborough Farm, Banwell Road, Locking, Weston Super Mare, Avon BS24 8PB.

What does AVOCET ENGINEERING SERVICES LIMITED do?

toggle

AVOCET ENGINEERING SERVICES LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for AVOCET ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.