AVON STORES LIMITED

Register to unlock more data on OkredoRegister

AVON STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689069

Incorporation date

06/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 Avon View Road, Burton, Christchurch BH23 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon27/03/2026
Registered office address changed from C/O a1 Accountancy 5a-7a St. James's Road Croydon CR0 2SB to 1-3 Avon View Road Burton Christchurch BH23 7LH on 2026-03-27
dot icon27/03/2026
Termination of appointment of Nadarajah Srithar as a director on 2026-03-24
dot icon27/03/2026
Appointment of Mr Nadarajah Srithar as a director on 2026-03-24
dot icon27/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon31/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon12/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-05-31
dot icon05/06/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-05-31
dot icon13/08/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/09/2017
Appointment of Mr Nadarajah Srithar as a director on 2017-09-01
dot icon30/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
Confirmation statement made on 2017-03-06 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon04/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Roger Chapman as a director
dot icon24/04/2012
Appointment of Mrs Gowri Srithar as a secretary
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 2011-12-21
dot icon21/12/2011
Appointment of Mrs Gowri Srithar as a director
dot icon01/12/2011
Resolutions
dot icon01/12/2011
Termination of appointment of Roger Chapman as a secretary
dot icon01/12/2011
Termination of appointment of Rosemary Chapman as a director
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon08/03/2010
Director's details changed for Roger David Chapman on 2010-03-08
dot icon08/03/2010
Director's details changed for Rosemary Elisabeth Chapman on 2010-03-08
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/04/2009
Return made up to 06/03/09; full list of members
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Registered office changed on 03/04/2009 from c/o total accounting services LTD floor 2 27 sudley road bognor regis west sussex PO21 1EW
dot icon03/04/2009
Location of register of members
dot icon02/04/2009
Director and secretary's change of particulars / roger chapman / 30/04/2008
dot icon02/04/2009
Director's change of particulars / rosemary chapman / 02/04/2009
dot icon02/04/2009
Director and secretary's change of particulars / roger chapman / 02/04/2009
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/09/2008
Registered office changed on 09/09/2008 from c/o total accounting services LTD, queensway house queensway, bognor regis west sussex PO21 1QT
dot icon13/03/2008
Return made up to 06/03/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/03/2007
Return made up to 06/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2006
Return made up to 06/03/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/03/2005
Return made up to 06/03/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon26/03/2004
Return made up to 06/03/04; full list of members
dot icon07/02/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon25/03/2003
Registered office changed on 25/03/03 from: total accounting services LTD queensway house queensway bognor regis west sussex PO21 1QT
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
New director appointed
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Registered office changed on 17/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
129.00
-
0.00
-
-
2022
8
565.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gowri Srithar
Director
11/03/2011 - Present
2
Srithar, Nadarajah
Director
01/09/2017 - 24/03/2026
2
HCS SECRETARIAL LIMITED
Nominee Secretary
05/03/2003 - 10/03/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
05/03/2003 - 10/03/2003
15849
Srithar, Gowri
Secretary
11/03/2011 - Present
-

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

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 STORES LIMITED

AVON STORES LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at 1-3 Avon View Road, Burton, Christchurch BH23 7LH. 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 STORES LIMITED?

toggle

AVON STORES LIMITED is currently Active. It was registered on 06/03/2003 .

Where is AVON STORES LIMITED located?

toggle

AVON STORES LIMITED is registered at 1-3 Avon View Road, Burton, Christchurch BH23 7LH.

What does AVON STORES LIMITED do?

toggle

AVON STORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for AVON STORES LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed from C/O a1 Accountancy 5a-7a St. James's Road Croydon CR0 2SB to 1-3 Avon View Road Burton Christchurch BH23 7LH on 2026-03-27.