AVON JOINERY LIMITED

Register to unlock more data on OkredoRegister

AVON JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935060

Incorporation date

02/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6b, Roman Way, Rugby, Warwickshire CV21 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1994)
dot icon04/03/2026
Registration of charge 029350600004, created on 2026-03-02
dot icon23/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-02 with updates
dot icon03/06/2024
Termination of appointment of David Jonathan Askew as a director on 2024-06-03
dot icon23/05/2024
Appointment of Mr Timothy David Askew as a director on 2024-05-23
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/02/2024
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon03/01/2024
Termination of appointment of Philip Shaun Calzetti as a director on 2023-12-31
dot icon04/07/2023
Satisfaction of charge 029350600002 in full
dot icon23/06/2023
Registration of charge 029350600003, created on 2023-06-23
dot icon21/06/2023
Satisfaction of charge 029350600001 in full
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/11/2022
Appointment of Mr Philip Shaun Calzetti as a director on 2022-11-14
dot icon23/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon06/01/2021
Appointment of Mr David Jonathan Askew as a director on 2020-12-10
dot icon06/01/2021
Termination of appointment of Timothy Martin Smith as a director on 2020-12-10
dot icon06/01/2021
Termination of appointment of Timothy Martin Smith as a secretary on 2020-12-10
dot icon06/01/2021
Termination of appointment of Timothy Michael Fountain as a director on 2020-12-10
dot icon15/12/2020
Registration of charge 029350600001, created on 2020-12-10
dot icon15/12/2020
Registration of charge 029350600002, created on 2020-12-10
dot icon11/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/06/2019
Director's details changed for Mr Timothy Michael Fountain on 2019-06-18
dot icon18/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon14/03/2013
Director's details changed for Timothy Michael Fountain on 2013-03-01
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon12/06/2012
Director's details changed for Timothy Michael Fountain on 2012-06-12
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/07/2009
Return made up to 02/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 02/06/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/08/2007
Return made up to 02/06/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/08/2006
Return made up to 02/06/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Return made up to 02/06/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/07/2004
Return made up to 02/06/04; full list of members
dot icon14/06/2004
Registered office changed on 14/06/04 from: c/o bullard & co 15 lawford road rugby CV21 2DZ
dot icon12/01/2004
Accounts for a small company made up to 2003-05-31
dot icon13/06/2003
Return made up to 02/06/03; full list of members
dot icon22/05/2003
Registered office changed on 22/05/03 from: 7B eastfield place rugby warwickshire CV21 3AT
dot icon13/09/2002
Accounts for a small company made up to 2002-05-31
dot icon16/06/2002
Return made up to 02/06/02; full list of members
dot icon23/05/2002
Secretary's particulars changed;director's particulars changed
dot icon21/12/2001
Accounts for a small company made up to 2001-05-31
dot icon27/06/2001
Return made up to 02/06/01; full list of members
dot icon08/09/2000
Accounts for a small company made up to 2000-05-31
dot icon07/07/2000
Return made up to 02/06/00; full list of members
dot icon28/02/2000
Registered office changed on 28/02/00 from: central chambers 45/45 albert street rugby warwickshire CV21 2SG
dot icon26/01/2000
Accounts for a small company made up to 1999-05-31
dot icon29/12/1999
Auditor's resignation
dot icon16/06/1999
Return made up to 02/06/99; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1998-05-31
dot icon11/06/1998
Return made up to 02/06/98; full list of members
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
Director resigned
dot icon12/02/1998
Secretary resigned
dot icon16/10/1997
Accounts for a small company made up to 1997-05-31
dot icon22/06/1997
Return made up to 02/06/97; full list of members
dot icon21/05/1997
Secretary resigned
dot icon21/05/1997
New secretary appointed
dot icon09/09/1996
Accounts for a small company made up to 1996-05-31
dot icon12/06/1996
Return made up to 02/06/96; full list of members
dot icon14/12/1995
Full accounts made up to 1995-05-31
dot icon28/06/1995
Return made up to 02/06/95; full list of members
dot icon08/06/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounting reference date notified as 31/05
dot icon16/08/1994
Ad 15/07/94--------- £ si 100@1=100 £ ic 2/102
dot icon08/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1994
Registered office changed on 08/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

41
2023
change arrow icon-88.11 % *

* during past year

Cash in Bank

£15,162.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.58M
-
0.00
57.73K
-
2022
34
1.77M
-
0.00
127.47K
-
2023
41
1.95M
-
0.00
15.16K
-
2023
41
1.95M
-
0.00
15.16K
-

Employees

2023

Employees

41 Ascended21 % *

Net Assets(GBP)

1.95M £Ascended9.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.16K £Descended-88.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/06/1994 - 02/06/1994
16011
London Law Services Limited
Nominee Director
02/06/1994 - 02/06/1994
15403
Mr Timothy Martin Smith
Director
30/01/1998 - 10/12/2020
7
Mr Timothy Michael Fountain
Director
30/01/1998 - 10/12/2020
6
Askew, David Jonathan
Director
10/12/2020 - 03/06/2024
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AVON JOINERY LIMITED

AVON JOINERY LIMITED is an(a) Active company incorporated on 02/06/1994 with the registered office located at Unit 6b, Roman Way, Rugby, Warwickshire CV21 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON JOINERY LIMITED?

toggle

AVON JOINERY LIMITED is currently Active. It was registered on 02/06/1994 .

Where is AVON JOINERY LIMITED located?

toggle

AVON JOINERY LIMITED is registered at Unit 6b, Roman Way, Rugby, Warwickshire CV21 1DB.

What does AVON JOINERY LIMITED do?

toggle

AVON JOINERY LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

How many employees does AVON JOINERY LIMITED have?

toggle

AVON JOINERY LIMITED had 41 employees in 2023.

What is the latest filing for AVON JOINERY LIMITED?

toggle

The latest filing was on 04/03/2026: Registration of charge 029350600004, created on 2026-03-02.