AVON WELDING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AVON WELDING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04578216

Incorporation date

31/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

34 Wrington Crescent, Bristol BS13 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon21/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon14/11/2021
Micro company accounts made up to 2021-03-31
dot icon20/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/12/2020
Registered office address changed from 2 Woodland Way Kingswood Bristol BS15 1QL to 34 Wrington Crescent Bristol BS13 7EP on 2020-12-20
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/04/2015
Satisfaction of charge 1 in full
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Kevina Riddiford as a director
dot icon09/11/2011
Termination of appointment of Kevina Riddiford as a director
dot icon09/11/2011
Termination of appointment of Gary Riddiford as a director
dot icon09/11/2011
Termination of appointment of Janet Chick as a director
dot icon14/09/2011
Appointment of Janet Marie Christine Chick as a director
dot icon14/09/2011
Appointment of Gary John Riddiford as a director
dot icon14/09/2011
Appointment of Kevina Marie Louise Riddiford as a director
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon02/12/2010
Annual return made up to 2010-10-31
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon23/12/2009
Director's details changed for David Charles Chick on 2009-12-23
dot icon22/12/2009
Appointment of David Charles Chick as a secretary
dot icon22/12/2009
Termination of appointment of David Robshaw as a secretary
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Termination of appointment of Daniel Lloyd as a director
dot icon16/03/2009
Return made up to 28/11/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from 2 woodland way kingsroad bristol BS15 1QL
dot icon22/01/2009
Return made up to 31/10/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Registered office changed on 11/03/2008 from 1 bowden way failand bristol BS8 3RA
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/11/2007
Return made up to 31/10/07; full list of members
dot icon02/06/2007
Particulars of mortgage/charge
dot icon27/11/2006
Secretary resigned;director resigned
dot icon23/11/2006
New director appointed
dot icon11/11/2006
New secretary appointed
dot icon11/11/2006
Registered office changed on 11/11/06 from: seagry heath cottage seagry heath, great somerford near chippenham wiltshire SN15 5EN
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
New secretary appointed
dot icon02/11/2005
Return made up to 31/10/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/01/2005
New director appointed
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
Director resigned
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
New director appointed
dot icon25/11/2002
Ad 31/10/02-31/10/02 £ si 100@1=100 £ ic 1/101
dot icon25/11/2002
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon31/10/2002
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.92K
-
0.00
-
-
2022
3
6.09K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chick, David Charles
Director
30/10/2006 - Present
2

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 WELDING SUPPLIES LIMITED

AVON WELDING SUPPLIES LIMITED is an(a) Active company incorporated on 31/10/2002 with the registered office located at 34 Wrington Crescent, Bristol BS13 7EP. 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 WELDING SUPPLIES LIMITED?

toggle

AVON WELDING SUPPLIES LIMITED is currently Active. It was registered on 31/10/2002 .

Where is AVON WELDING SUPPLIES LIMITED located?

toggle

AVON WELDING SUPPLIES LIMITED is registered at 34 Wrington Crescent, Bristol BS13 7EP.

What does AVON WELDING SUPPLIES LIMITED do?

toggle

AVON WELDING SUPPLIES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for AVON WELDING SUPPLIES LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.