AVON COMBINED ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVON COMBINED ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03348152

Incorporation date

09/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-9 Whitehouse Lane, Bedminster, Bristol BS3 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon30/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-04-09 with updates
dot icon14/05/2024
Notification of Bryan Green as a person with significant control on 2024-02-13
dot icon14/05/2024
Notification of Taumarunui Investments Llp as a person with significant control on 2024-02-13
dot icon01/05/2024
Appointment of Mr John Gary Self as a director on 2024-02-13
dot icon01/05/2024
Cessation of Rdcp Investments 11 Ltd as a person with significant control on 2024-02-13
dot icon01/05/2024
Notification of John Self as a person with significant control on 2024-02-13
dot icon24/04/2024
Appointment of receiver or manager
dot icon17/04/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon21/02/2024
Registration of charge 033481520004, created on 2024-02-13
dot icon15/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/02/2024
Registration of charge 033481520003, created on 2024-02-13
dot icon01/11/2023
Second filing for the termination of Gareth Edward Dillon as a director
dot icon19/09/2023
Second filing for the termination of Sameer Rizvi as a director
dot icon19/09/2023
Second filing for the termination of Iryna Dubylovska as a director
dot icon23/08/2023
Termination of appointment of Julie Carol Sage as a director on 2023-08-23
dot icon11/08/2023
Appointment of Julie Carol Sage as a director on 2023-08-03
dot icon11/08/2023
Termination of appointment of Gareth Edward Dillon as a director on 2023-08-03
dot icon11/08/2023
Termination of appointment of Iryna Dubylovska as a director on 2023-08-03
dot icon11/08/2023
Termination of appointment of Sameer Rizvi as a director on 2023-08-03
dot icon26/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Memorandum and Articles of Association
dot icon29/12/2022
Change of share class name or designation
dot icon15/12/2022
Appointment of Mr Sameer Rizvi as a director on 2022-11-29
dot icon15/12/2022
Termination of appointment of Mark Steven Norman as a director on 2022-11-29
dot icon15/12/2022
Cessation of Richard John Mullis as a person with significant control on 2022-11-29
dot icon15/12/2022
Termination of appointment of Richard John Mullis as a director on 2022-11-29
dot icon15/12/2022
Cessation of Mark Steven Norman as a person with significant control on 2022-11-29
dot icon15/12/2022
Cessation of Stephen James Sage as a person with significant control on 2022-11-29
dot icon15/12/2022
Appointment of Mr Gareth Edward Dillon as a director on 2022-11-29
dot icon15/12/2022
Appointment of Ms Iryna Dubylovska as a director on 2022-11-29
dot icon15/12/2022
Notification of Rdcp Investments 11 Ltd as a person with significant control on 2022-11-29
dot icon30/11/2022
Registration of charge 033481520002, created on 2022-11-29
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/11/2022
Satisfaction of charge 1 in full
dot icon09/06/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/06/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon15/06/2021
Change of details for Mr Stephen James Sage as a person with significant control on 2021-06-11
dot icon11/06/2021
Secretary's details changed for Mr Stephen James Sage on 2021-06-11
dot icon11/06/2021
Director's details changed for Mr Stephen James Sage on 2021-06-11
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon21/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon31/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon20/04/2010
Director's details changed for Richard John Mullis on 2010-04-06
dot icon20/04/2010
Director's details changed for Mark Steven Norman on 2010-04-09
dot icon20/04/2010
Director's details changed for Stephen James Sage on 2010-04-09
dot icon07/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 09/04/09; full list of members
dot icon17/02/2009
Accounts for a small company made up to 2008-04-30
dot icon06/08/2008
Registered office changed on 06/08/2008 from 68 churchill road brislington bristol BS4 3RW
dot icon19/06/2008
Return made up to 09/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/08/2007
£ ic 10003/10000 30/04/07 £ sr 3@1=3
dot icon11/07/2007
Return made up to 09/04/07; change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/07/2006
£ ic 10004/10003 30/06/06 £ sr 1@1=1
dot icon23/05/2006
Return made up to 09/04/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon24/06/2005
Ad 01/04/05--------- £ si 3@1
dot icon21/04/2005
Return made up to 09/04/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/08/2004
Return made up to 09/04/04; full list of members
dot icon26/07/2004
Ad 02/04/04--------- £ si 1@1=1 £ ic 10000/10001
dot icon03/06/2004
Accounts for a small company made up to 2003-04-30
dot icon17/05/2004
Memorandum and Articles of Association
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon05/09/2003
Accounts for a small company made up to 2002-04-30
dot icon01/09/2003
Director resigned
dot icon31/05/2003
Return made up to 09/04/03; full list of members
dot icon10/06/2002
Return made up to 09/04/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-04-30
dot icon01/10/2001
Accounts for a small company made up to 2000-04-30
dot icon23/05/2001
Return made up to 09/04/01; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-04-30
dot icon18/04/2000
Return made up to 09/04/00; full list of members
dot icon23/06/1999
Ad 26/04/99--------- £ si 9996@1=9996 £ ic 4/10000
dot icon23/06/1999
£ nc 10000/100000 26/04/99
dot icon23/06/1999
Resolutions
dot icon22/05/1999
Return made up to 09/04/99; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1998-04-30
dot icon13/05/1998
Particulars of mortgage/charge
dot icon22/04/1998
Return made up to 09/04/98; full list of members
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Ad 09/04/97--------- £ si 2@1=2 £ ic 2/4
dot icon27/04/1997
New director appointed
dot icon27/04/1997
New secretary appointed
dot icon27/04/1997
Secretary resigned
dot icon27/04/1997
Director resigned
dot icon09/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

45
2022
change arrow icon-12.33 % *

* during past year

Cash in Bank

£2,117,761.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
47
423.58K
-
0.00
2.42M
-
2022
45
1.43M
-
0.00
2.12M
-
2022
45
1.43M
-
0.00
2.12M
-

Employees

2022

Employees

45 Descended-4 % *

Net Assets(GBP)

1.43M £Ascended236.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.12M £Descended-12.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubylovska, Iryna
Director
29/11/2022 - 30/11/2022
105
Mr Sameer Rizvi
Director
29/11/2022 - 30/11/2022
175
Self, John Gary
Director
13/02/2024 - Present
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/04/1997 - 08/04/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/04/1997 - 08/04/1997
43699

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVON COMBINED ELECTRICAL SERVICES LIMITED

AVON COMBINED ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at 1-9 Whitehouse Lane, Bedminster, Bristol BS3 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON COMBINED ELECTRICAL SERVICES LIMITED?

toggle

AVON COMBINED ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 09/04/1997 .

Where is AVON COMBINED ELECTRICAL SERVICES LIMITED located?

toggle

AVON COMBINED ELECTRICAL SERVICES LIMITED is registered at 1-9 Whitehouse Lane, Bedminster, Bristol BS3 4DJ.

What does AVON COMBINED ELECTRICAL SERVICES LIMITED do?

toggle

AVON COMBINED ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AVON COMBINED ELECTRICAL SERVICES LIMITED have?

toggle

AVON COMBINED ELECTRICAL SERVICES LIMITED had 45 employees in 2022.

What is the latest filing for AVON COMBINED ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-09 with no updates.