AVON PENSION ADMINISTRATION LTD

Register to unlock more data on OkredoRegister

AVON PENSION ADMINISTRATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09148433

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Whitefriars Business Centre Whitefriars Lewins Mead, 2nd Floor, Bristol, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon13/12/2025
Compulsory strike-off action has been suspended
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Compulsory strike-off action has been discontinued
dot icon05/02/2025
Micro company accounts made up to 2024-01-31
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon21/10/2024
Register inspection address has been changed to Whitefriars Business Centre 2nd Floor Whitefriars Lewins Mead Bristol BS1 2NT
dot icon18/10/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-01-24
dot icon29/02/2024
Previous accounting period extended from 2024-01-24 to 2024-01-31
dot icon24/01/2024
Current accounting period shortened from 2023-01-25 to 2023-01-24
dot icon25/10/2023
Previous accounting period shortened from 2023-01-26 to 2023-01-25
dot icon02/10/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon16/05/2023
Termination of appointment of Michael Brian Mcdermott as a director on 2023-05-16
dot icon23/09/2022
Micro company accounts made up to 2022-01-26
dot icon23/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-01-26
dot icon27/10/2021
Previous accounting period shortened from 2021-01-27 to 2021-01-26
dot icon16/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon23/06/2021
Micro company accounts made up to 2020-01-27
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon22/01/2021
Previous accounting period shortened from 2020-01-28 to 2020-01-27
dot icon12/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-01-28
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon02/03/2019
Previous accounting period extended from 2018-07-31 to 2019-01-28
dot icon01/02/2019
Appointment of Mr Michael Brian Mcdermott as a director on 2019-02-01
dot icon09/09/2018
Director's details changed for Mr Callum Frost on 2018-09-09
dot icon09/09/2018
Change of details for Mr Callum Frost as a person with significant control on 2018-09-09
dot icon04/09/2018
Change of details for a person with significant control
dot icon04/09/2018
Registered office address changed from , City Point Temple Gate, Bristol, BS1 6PL to Whitefriars Business Centre Whitefriars Lewins Mead 2nd Floor Bristol Bristol BS1 2NT on 2018-09-04
dot icon03/09/2018
Change of details for Mr Callum Frost as a person with significant control on 2018-09-03
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/09/2018
Cessation of Callum Frost as a person with significant control on 2018-09-03
dot icon03/09/2018
Notification of Callum Frost as a person with significant control on 2018-09-03
dot icon03/09/2018
Change of details for Ms Nikita Andrea Frost as a person with significant control on 2018-09-03
dot icon03/09/2018
Termination of appointment of Nikita Andrea Frost as a director on 2018-09-03
dot icon26/07/2018
Appointment of Mr Callum Frost as a director on 2018-07-26
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon14/07/2017
Director's details changed for Miss Nikita Andra Frost on 2017-07-13
dot icon13/07/2017
Change of details for Ms Nikita Andra Frost as a person with significant control on 2017-07-13
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon18/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon25/07/2014
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
03/09/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.03K
-
0.00
-
-
2022
1
4.39K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Callum
Director
26/07/2018 - Present
2
Mcdermott, Michael Brian
Director
01/02/2019 - 16/05/2023
2
Frost, Nikita Andrea
Director
25/07/2014 - 03/09/2018
-

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

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 PENSION ADMINISTRATION LTD

AVON PENSION ADMINISTRATION LTD is an(a) Active company incorporated on 25/07/2014 with the registered office located at Whitefriars Business Centre Whitefriars Lewins Mead, 2nd Floor, Bristol, Bristol BS1 2NT. There is currently 1 active director 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 PENSION ADMINISTRATION LTD?

toggle

AVON PENSION ADMINISTRATION LTD is currently Active. It was registered on 25/07/2014 .

Where is AVON PENSION ADMINISTRATION LTD located?

toggle

AVON PENSION ADMINISTRATION LTD is registered at Whitefriars Business Centre Whitefriars Lewins Mead, 2nd Floor, Bristol, Bristol BS1 2NT.

What does AVON PENSION ADMINISTRATION LTD do?

toggle

AVON PENSION ADMINISTRATION LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AVON PENSION ADMINISTRATION LTD?

toggle

The latest filing was on 13/12/2025: Compulsory strike-off action has been suspended.