AVON SHEETING LIMITED

Register to unlock more data on OkredoRegister

AVON SHEETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03157153

Incorporation date

08/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Seaway Parade Industrial Estate, Baglan, Port Talbot SA12 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/10/2025
Change of details for Mr Jamie Owen Lovell as a person with significant control on 2025-10-07
dot icon08/10/2025
Secretary's details changed for Jamie Owen Lovell on 2025-10-07
dot icon08/10/2025
Director's details changed for Mr Jamie Owen Lovell on 2025-10-07
dot icon08/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon11/02/2019
Termination of appointment of Owen Lovell as a director on 2019-02-01
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/02/2014
Director's details changed for Marcus John Lovell on 2013-06-01
dot icon13/02/2014
Director's details changed for Jamie Owen Lovell on 2013-06-01
dot icon13/02/2014
Secretary's details changed for Jamie Owen Lovell on 2013-06-01
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon25/03/2011
Registered office address changed from Unit 1 Isaacs Place Port Talbot SA12 6NP on 2011-03-25
dot icon03/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Jamie Owen Lovell on 2010-02-23
dot icon23/02/2010
Director's details changed for Owen Lovell on 2010-02-23
dot icon23/02/2010
Director's details changed for Marcus John Lovell on 2010-02-23
dot icon01/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/03/2009
Return made up to 08/02/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/02/2008
Return made up to 08/02/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/03/2007
Return made up to 08/02/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/12/2006
Particulars of mortgage/charge
dot icon25/05/2006
Return made up to 08/02/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/07/2005
Accounts for a dormant company made up to 2004-04-30
dot icon01/06/2005
Accounting reference date shortened from 30/09/04 to 30/04/04
dot icon07/02/2005
Return made up to 08/02/05; full list of members
dot icon30/07/2004
Director's particulars changed
dot icon09/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon09/02/2004
Return made up to 08/02/04; full list of members
dot icon09/12/2003
Secretary's particulars changed;director's particulars changed
dot icon29/08/2003
Ad 05/08/03--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon29/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon07/02/2003
Return made up to 08/02/03; full list of members
dot icon14/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon03/04/2002
Return made up to 08/02/02; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon24/04/2001
Return made up to 08/02/01; full list of members
dot icon27/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon18/02/2000
Return made up to 08/02/00; full list of members
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon15/02/1999
Return made up to 08/02/99; no change of members
dot icon20/07/1998
Full accounts made up to 1997-09-30
dot icon18/03/1998
Return made up to 08/02/98; no change of members
dot icon07/03/1997
Return made up to 08/02/97; full list of members
dot icon03/10/1996
Full accounts made up to 1996-09-30
dot icon26/09/1996
Accounting reference date notified as 30/09
dot icon02/04/1996
Director resigned
dot icon02/04/1996
Secretary resigned
dot icon02/04/1996
Registered office changed on 02/04/96 from: 4 twyford business park station road twyford reading, berkshire RG10 9TU
dot icon02/04/1996
New secretary appointed
dot icon02/04/1996
New director appointed
dot icon08/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* 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
30/04/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
668.19K
-
0.00
482.32K
-
2022
18
916.79K
-
0.00
696.24K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, Marcus John
Director
05/08/2003 - Present
-
Lovell, Jamie Owen
Director
05/08/2003 - Present
-
Lovell, Jamie Owen
Secretary
21/03/1996 - Present
-
Lovell, Owen
Director
21/03/1996 - 01/02/2019
-
RICHARDS GRAY COMPANY SERVICES LTD
Nominee Secretary
08/02/1996 - 08/02/1996
106

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 SHEETING LIMITED

AVON SHEETING LIMITED is an(a) Active company incorporated on 08/02/1996 with the registered office located at Unit 11 Seaway Parade Industrial Estate, Baglan, Port Talbot SA12 7BR. There are currently 3 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 SHEETING LIMITED?

toggle

AVON SHEETING LIMITED is currently Active. It was registered on 08/02/1996 .

Where is AVON SHEETING LIMITED located?

toggle

AVON SHEETING LIMITED is registered at Unit 11 Seaway Parade Industrial Estate, Baglan, Port Talbot SA12 7BR.

What does AVON SHEETING LIMITED do?

toggle

AVON SHEETING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for AVON SHEETING LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.