AVON EQUIPMENT SALES LIMITED

Register to unlock more data on OkredoRegister

AVON EQUIPMENT SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03112234

Incorporation date

10/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 39a Meon Vale Business Park Campden Road, Long Marston, Stratford-Upon-Avon CV37 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1995)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Geoffrey Harold Atkinson as a director on 2025-08-26
dot icon11/07/2025
Satisfaction of charge 031122340002 in full
dot icon09/07/2025
Registration of charge 031122340003, created on 2025-07-09
dot icon07/02/2025
Confirmation statement made on 2024-07-21 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon08/12/2023
Director's details changed for Philip David Shevill on 2023-12-08
dot icon08/12/2023
Change of details for Mr Philip David Shevill as a person with significant control on 2023-12-08
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Appointment of Mr Geoffrey Harold Atkinson as a director on 2023-09-22
dot icon21/09/2023
Registered office address changed from , Unit 39a Meon Vale Business Park Campden Road, Long Marston, Stratford-upon-Avon, Warwickshire, CV37 8LJ, England to Unit 39a Meon Vale Business Park Campden Road Long Marston Stratford-upon-Avon CV37 8QR on 2023-09-21
dot icon07/09/2023
Termination of appointment of Geoffrey Harold Atkinson as a director on 2023-09-05
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon08/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Registered office address changed from , 2 Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV32 4LY to Unit 39a Meon Vale Business Park Campden Road Long Marston Stratford-upon-Avon CV37 8QR on 2022-11-28
dot icon02/08/2022
Registration of charge 031122340002, created on 2022-08-01
dot icon12/05/2022
Registration of charge 031122340001, created on 2022-05-03
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon24/11/2021
Appointment of Mr Geoffrey Harold Atkinson as a director on 2021-11-24
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon08/10/2019
Resolutions
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon30/11/2017
Change of details for Mr Philip David Shevill as a person with significant control on 2017-04-12
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon30/11/2017
Cessation of Mervyn James Ford as a person with significant control on 2017-04-12
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Cancellation of shares. Statement of capital on 2017-03-31
dot icon27/04/2017
Termination of appointment of Lynn Webb as a secretary on 2017-04-26
dot icon03/04/2017
Termination of appointment of Mervyn James Ford as a director on 2017-04-03
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-11-24
dot icon18/11/2016
Termination of appointment of Paul Clulow as a director on 2016-11-18
dot icon30/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon28/09/2010
Director's details changed for Philip David Shevill on 2010-05-31
dot icon28/09/2010
Director's details changed for Paul Clulow on 2010-05-31
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 27/09/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 27/09/08; full list of members
dot icon29/11/2007
New director appointed
dot icon30/10/2007
Return made up to 27/09/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 27/09/06; full list of members
dot icon11/10/2005
Return made up to 27/09/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2004
Return made up to 27/09/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2003
Return made up to 10/10/03; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/11/2002
Return made up to 10/10/02; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/12/2001
Return made up to 10/10/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2001
New director appointed
dot icon19/03/2001
Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/2000
Return made up to 10/10/00; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/11/1999
Return made up to 10/10/99; full list of members
dot icon23/05/1999
Accounts for a small company made up to 1999-03-31
dot icon19/10/1998
Return made up to 10/10/98; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1998-03-31
dot icon24/10/1997
Return made up to 10/10/97; no change of members
dot icon07/08/1997
Accounts for a small company made up to 1997-03-31
dot icon15/10/1996
Return made up to 10/10/96; full list of members
dot icon25/10/1995
Accounting reference date notified as 31/03
dot icon13/10/1995
Secretary resigned
dot icon10/10/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

7
2024
change arrow icon+112.99 % *

* during past year

Cash in Bank

£687,084.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
903.84K
-
0.00
685.28K
-
2023
9
1.03M
-
0.00
322.59K
-
2024
7
1.08M
-
0.00
687.08K
-
2024
7
1.08M
-
0.00
687.08K
-

Employees

2024

Employees

7 Descended-22 % *

Net Assets(GBP)

1.08M £Ascended4.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

687.08K £Ascended112.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip David Shevill
Director
12/03/2001 - Present
11
Atkinson, Geoffrey Harold
Director
22/09/2023 - 26/08/2025
1
Atkinson, Geoffrey Harold
Director
24/11/2021 - 05/09/2023
1

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 AVON EQUIPMENT SALES LIMITED

AVON EQUIPMENT SALES LIMITED is an(a) Active company incorporated on 10/10/1995 with the registered office located at Unit 39a Meon Vale Business Park Campden Road, Long Marston, Stratford-Upon-Avon CV37 8QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON EQUIPMENT SALES LIMITED?

toggle

AVON EQUIPMENT SALES LIMITED is currently Active. It was registered on 10/10/1995 .

Where is AVON EQUIPMENT SALES LIMITED located?

toggle

AVON EQUIPMENT SALES LIMITED is registered at Unit 39a Meon Vale Business Park Campden Road, Long Marston, Stratford-Upon-Avon CV37 8QR.

What does AVON EQUIPMENT SALES LIMITED do?

toggle

AVON EQUIPMENT SALES LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does AVON EQUIPMENT SALES LIMITED have?

toggle

AVON EQUIPMENT SALES LIMITED had 7 employees in 2024.

What is the latest filing for AVON EQUIPMENT SALES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with updates.