AVON ENGINEERED RUBBER LIMITED

Register to unlock more data on OkredoRegister

AVON ENGINEERED RUBBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06290354

Incorporation date

22/06/2007

Size

Full

Contacts

Registered address

Registered address

The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon20/10/2025
Termination of appointment of Kevin Harrop as a director on 2025-10-07
dot icon02/10/2025
Appointment of Mr Vincent Bernard Sidney Minchella as a director on 2025-10-01
dot icon02/10/2025
Director's details changed for Mr Vincent Bernard Sidney Minchella on 2025-10-01
dot icon22/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon27/10/2023
Termination of appointment of Ashok Ravjibhai Patel as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mr Les Kozel as a secretary on 2023-10-26
dot icon27/10/2023
Termination of appointment of Ashok Ravjibhai Patel as a secretary on 2023-10-26
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon11/11/2022
Full accounts made up to 2022-03-31
dot icon07/07/2022
Second filing for the appointment of Ms Maria Jane Lewis as a director
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon15/11/2021
Full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon20/01/2021
Appointment of Ms Maria Jane Lewis as a director on 2021-01-04
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon01/03/2017
Director's details changed for Mr Kevin Harrop on 2017-03-01
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon15/08/2016
Registration of charge 062903540008, created on 2016-08-15
dot icon06/08/2016
Satisfaction of charge 3 in full
dot icon06/08/2016
Satisfaction of charge 6 in full
dot icon06/08/2016
Satisfaction of charge 1 in full
dot icon29/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon29/06/2016
Director's details changed for Ashok Ravjibhai Patel on 2016-04-14
dot icon29/06/2016
Secretary's details changed for Ashok Ravjibhai Patel on 2016-04-14
dot icon29/06/2016
Director's details changed for Mr Mark Andrew Rushin on 2016-04-14
dot icon14/04/2016
Registered office address changed from 30 Vale Lane Bedminster Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 2016-04-14
dot icon18/03/2016
Termination of appointment of Frederick Stuart Dean Scarbrough as a director on 2016-03-04
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon25/02/2015
Satisfaction of charge 5 in full
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon06/02/2014
Satisfaction of charge 7 in full
dot icon06/02/2014
Satisfaction of charge 4 in full
dot icon06/02/2014
Satisfaction of charge 2 in full
dot icon13/08/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon31/12/2012
Appointment of Frederick Stuart Dean Scarbrough as a director
dot icon09/11/2012
Appointment of Mr Kevin Harrop as a director
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Lindley Johnstone Solicitors Limited as a secretary
dot icon12/10/2010
Director's details changed for Mr Mark Andrew Rushin on 2010-10-06
dot icon12/10/2010
Registered office address changed from the Reading House 11 Alexandra Road Clevedon North Somerset BS21 7QH on 2010-10-12
dot icon09/09/2010
Appointment of Ashok Ravjibhai Patel as a director
dot icon09/09/2010
Appointment of Ashok Ravjibhai Patel as a secretary
dot icon07/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Lindley Johnstone Solicitors Limited on 2010-06-22
dot icon03/09/2010
Full accounts made up to 2010-03-31
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2010
Registered office address changed from the Reading House, 11 Alexandra Road, Clevedon North Somerset Bs21 7 Qh on 2010-01-18
dot icon13/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-06-22 with full list of shareholders
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2008-03-31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2008
Return made up to 22/06/08; full list of members
dot icon13/06/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon17/03/2008
Duplicate mortgage certificatecharge no:4
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2008
Certificate of change of name
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Ad 27/09/07--------- £ si 99000@1=99000 £ ic 1/99001
dot icon10/10/2007
Memorandum and Articles of Association
dot icon10/10/2007
Nc inc already adjusted 27/09/07
dot icon10/10/2007
Resolutions
dot icon08/08/2007
Particulars of mortgage/charge
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New secretary appointed
dot icon16/07/2007
Memorandum and Articles of Association
dot icon11/07/2007
Certificate of change of name
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon22/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ashok Ravjibhai
Director
07/06/2010 - 27/10/2023
13
Rushin, Mark Andrew
Director
02/07/2007 - Present
20
Lewis, Maria Jane
Director
20/01/2021 - Present
6
Minchella, Vincent Bernard Sidney
Director
01/10/2025 - Present
4
Harrop, Kevin
Director
30/10/2012 - 07/10/2025
2

Persons with Significant Control

0

No PSC data available.

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 AVON ENGINEERED RUBBER LIMITED

AVON ENGINEERED RUBBER LIMITED is an(a) Active company incorporated on 22/06/2007 with the registered office located at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL. There are currently 4 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 AVON ENGINEERED RUBBER LIMITED?

toggle

AVON ENGINEERED RUBBER LIMITED is currently Active. It was registered on 22/06/2007 .

Where is AVON ENGINEERED RUBBER LIMITED located?

toggle

AVON ENGINEERED RUBBER LIMITED is registered at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL.

What does AVON ENGINEERED RUBBER LIMITED do?

toggle

AVON ENGINEERED RUBBER LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for AVON ENGINEERED RUBBER LIMITED?

toggle

The latest filing was on 02/01/2026: Full accounts made up to 2025-03-31.