AVON INDUSTRIAL DOORS LIMITED

Register to unlock more data on OkredoRegister

AVON INDUSTRIAL DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02121712

Incorporation date

10/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Armstrong Way, Great Western Business Park, Yate, Bristol BS37 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1987)
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon09/10/2025
Registered office address changed from Avon Ind Doors Unit 4 Armstrong Way Yate Bristol BS37 5NG to Unit 4 Armstrong Way Great Western Business Park Yate Bristol BS37 5NG on 2025-10-09
dot icon09/10/2025
Change of details for Mrs Marilyn Elizabeth Reid as a person with significant control on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr David Malcolm Reid on 2025-10-09
dot icon09/10/2025
Change of details for Mr David Malcolm Reid as a person with significant control on 2025-10-09
dot icon09/10/2025
Registered office address changed from Unit 4 Armstrong Way Great Western Business Park Yate Bristol BS37 5NG United Kingdom to Unit 4 Armstrong Way, Great Western Business Park Yate Bristol BS37 5NG on 2025-10-09
dot icon26/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon19/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon11/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/02/2023
Notification of Marilyn Elizabeth Reid as a person with significant control on 2016-04-06
dot icon31/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/04/2022
Termination of appointment of Suzanne Dawn Reid as a secretary on 2022-04-29
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/04/2021
Change of details for Mr David Malcolm Reid as a person with significant control on 2021-04-30
dot icon30/04/2021
Director's details changed for Mr David Malcolm Reid on 2021-04-30
dot icon19/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Sub-division of shares on 2018-12-01
dot icon28/01/2019
Sub-division of shares on 2018-12-01
dot icon24/01/2019
Change of share class name or designation
dot icon24/01/2019
Change of share class name or designation
dot icon24/01/2019
Resolutions
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Registered office address changed from 4th Floor Portwall Place Portwall Lane Bristol BS1 6NA to Avon Ind Doors Unit 4 Armstrong Way Yate Bristol BS37 5NG on 2015-06-30
dot icon04/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/04/2013
Particulars of variation of rights attached to shares
dot icon09/04/2013
Change of share class name or designation
dot icon09/04/2013
Statement of company's objects
dot icon09/04/2013
Resolutions
dot icon08/03/2013
Secretary's details changed for Suzanne Bezer on 2013-02-28
dot icon29/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon25/09/2012
Secretary's details changed for Suzanne Bezer on 2012-09-01
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon17/11/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 17/01/09; full list of members
dot icon20/01/2009
Location of register of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/03/2008
Registered office changed on 04/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN
dot icon25/01/2008
Return made up to 17/01/08; full list of members
dot icon25/01/2008
Location of register of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/09/2007
Secretary's particulars changed
dot icon26/01/2007
Return made up to 17/01/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/02/2006
Return made up to 17/01/06; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/02/2005
Return made up to 17/01/05; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-09-30
dot icon23/04/2004
Secretary's particulars changed
dot icon23/01/2004
Return made up to 17/01/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-09-30
dot icon29/04/2003
Return made up to 17/01/03; full list of members
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
New secretary appointed
dot icon02/08/2002
Accounts for a small company made up to 2001-09-30
dot icon28/01/2002
Return made up to 17/01/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon07/03/2001
Return made up to 17/01/01; full list of members
dot icon15/12/2000
Registered office changed on 15/12/00 from: solomon hare 23 high street chipping sodbury bristol BS17 6BA
dot icon24/10/2000
Particulars of mortgage/charge
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon05/04/2000
Return made up to 17/01/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-09-30
dot icon15/02/1999
Return made up to 17/01/99; no change of members
dot icon15/02/1999
Secretary's particulars changed
dot icon15/02/1999
Director's particulars changed
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon18/06/1998
Return made up to 17/01/98; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon28/02/1997
Return made up to 17/01/97; full list of members
dot icon28/07/1996
Accounts for a small company made up to 1995-09-30
dot icon02/04/1996
Return made up to 17/01/96; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-09-30
dot icon28/02/1995
Return made up to 17/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a small company made up to 1993-09-30
dot icon07/03/1994
Return made up to 17/01/94; full list of members
dot icon30/09/1993
Certificate of change of name
dot icon28/06/1993
Accounts for a small company made up to 1992-09-30
dot icon31/01/1993
Return made up to 17/01/93; no change of members
dot icon19/03/1992
Accounts for a small company made up to 1991-09-30
dot icon29/01/1992
Return made up to 17/01/92; no change of members
dot icon05/03/1991
Return made up to 17/01/91; full list of members
dot icon01/03/1991
Accounts for a small company made up to 1990-09-30
dot icon01/03/1991
Resolutions
dot icon22/02/1990
Accounts for a small company made up to 1989-09-30
dot icon22/02/1990
Return made up to 17/01/90; full list of members
dot icon05/01/1990
Ad 30/09/89--------- £ si 9900@1=9900 £ ic 100/10000
dot icon03/01/1990
Resolutions
dot icon05/09/1989
Resolutions
dot icon05/09/1989
£ nc 1000/101000
dot icon28/04/1989
Return made up to 31/03/89; full list of members
dot icon19/01/1989
Accounts for a small company made up to 1988-09-30
dot icon20/07/1988
Return made up to 13/05/88; full list of members
dot icon29/03/1988
Director resigned
dot icon09/03/1988
Wd 03/02/88 pd 27/11/87--------- £ si 2@1
dot icon27/01/1988
Wd 05/01/88 ad 27/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1988
Particulars of mortgage/charge
dot icon14/01/1988
Secretary resigned;new secretary appointed
dot icon06/01/1988
Registered office changed on 06/01/88 from: 14 whitehills green goring-on-thames reading berks RG8 oeb
dot icon16/12/1987
Accounting reference date extended from 31/03 to 30/09
dot icon01/12/1987
Certificate of change of name
dot icon30/11/1987
Director resigned;new director appointed
dot icon27/11/1987
Particulars of mortgage/charge
dot icon17/07/1987
Certificate of change of name
dot icon06/07/1987
Memorandum and Articles of Association
dot icon29/06/1987
Director resigned;new director appointed
dot icon29/06/1987
Registered office changed on 29/06/87 from: 2 baches street london N1 6EE
dot icon29/06/1987
Secretary resigned;new secretary appointed
dot icon26/06/1987
Resolutions
dot icon10/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-28 *

* 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
30/09/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
228.67K
-
0.00
125.23K
-
2022
28
292.74K
-
0.00
146.37K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Suzanne Dawn
Secretary
11/08/2002 - 28/04/2022
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVON INDUSTRIAL DOORS LIMITED

AVON INDUSTRIAL DOORS LIMITED is an(a) Active company incorporated on 10/04/1987 with the registered office located at Unit 4 Armstrong Way, Great Western Business Park, Yate, Bristol BS37 5NG. There is currently no 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 INDUSTRIAL DOORS LIMITED?

toggle

AVON INDUSTRIAL DOORS LIMITED is currently Active. It was registered on 10/04/1987 .

Where is AVON INDUSTRIAL DOORS LIMITED located?

toggle

AVON INDUSTRIAL DOORS LIMITED is registered at Unit 4 Armstrong Way, Great Western Business Park, Yate, Bristol BS37 5NG.

What does AVON INDUSTRIAL DOORS LIMITED do?

toggle

AVON INDUSTRIAL DOORS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AVON INDUSTRIAL DOORS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-17 with no updates.