AVONBRIDGE SPECIALIST REPAIR SERVICES LTD

Register to unlock more data on OkredoRegister

AVONBRIDGE SPECIALIST REPAIR SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04842892

Incorporation date

23/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Sandleheath, Industrial Estate, Fordingbridge, Hampshire SP6 1PACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon11/11/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon20/03/2023
Change of details for Mr Karl Peter Harvey as a person with significant control on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Karl Peter Harvey on 2023-03-20
dot icon20/03/2023
Director's details changed for Mrs Rebecca Harvey on 2023-03-20
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon17/09/2021
Appointment of Mrs Rebecca Harvey as a director on 2021-09-15
dot icon17/09/2021
Termination of appointment of Philip John Worrall as a director on 2021-09-15
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Director's details changed for Mr Karl Peter Harvey on 2019-09-27
dot icon27/09/2019
Change of details for Mr Karl Peter Harvey as a person with significant control on 2019-09-27
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/09/2017
Appointment of Mr Karl Peter Harvey as a director on 2017-09-15
dot icon15/09/2017
Notification of Karl Peter Harvey as a person with significant control on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Philip John Worrall on 2017-09-15
dot icon15/09/2017
Director's details changed for Mr Philip John Worrall on 2017-09-15
dot icon15/09/2017
Cessation of Philip John Worrall as a person with significant control on 2017-09-15
dot icon15/09/2017
Cessation of Phillip John Worrall as a person with significant control on 2017-09-15
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon03/08/2017
Notification of Philip John Worrall as a person with significant control on 2016-04-06
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/06/2016
Termination of appointment of Teresa Collette Boynes Butler as a secretary on 2016-05-20
dot icon23/06/2016
Termination of appointment of Teresa Collette Boynes Butler as a director on 2016-05-20
dot icon23/06/2016
Termination of appointment of Andrew Peter Boynes Butler as a director on 2016-05-20
dot icon23/06/2016
Appointment of Mr Philip John Worrall as a director on 2016-05-20
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon08/09/2010
Director's details changed for Teresa Collette Boynes Butler on 2009-10-01
dot icon08/09/2010
Director's details changed for Andrew Peter Boynes Butler on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 23/07/09; full list of members
dot icon17/09/2008
Return made up to 23/07/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 23/07/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 23/07/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/09/2005
Return made up to 23/07/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/04/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon06/04/2005
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon12/08/2004
Return made up to 23/07/04; full list of members
dot icon01/09/2003
New secretary appointed;new director appointed
dot icon01/09/2003
New director appointed
dot icon30/07/2003
Registered office changed on 30/07/03 from: 1A crown lane london SE19 3HF
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Secretary resigned
dot icon23/07/2003
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
31/03/2025
dot iconNext confirmation date
13/09/2026
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
4
-
-
0.00
-
-
2022
4
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Rebecca
Director
15/09/2021 - Present
2
Mr Karl Peter Harvey
Director
15/09/2017 - Present
-

Persons with Significant Control

3
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 AVONBRIDGE SPECIALIST REPAIR SERVICES LTD

AVONBRIDGE SPECIALIST REPAIR SERVICES LTD is an(a) Active company incorporated on 23/07/2003 with the registered office located at Unit 5 Sandleheath, Industrial Estate, Fordingbridge, Hampshire SP6 1PA. There are currently 2 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 AVONBRIDGE SPECIALIST REPAIR SERVICES LTD?

toggle

AVONBRIDGE SPECIALIST REPAIR SERVICES LTD is currently Active. It was registered on 23/07/2003 .

Where is AVONBRIDGE SPECIALIST REPAIR SERVICES LTD located?

toggle

AVONBRIDGE SPECIALIST REPAIR SERVICES LTD is registered at Unit 5 Sandleheath, Industrial Estate, Fordingbridge, Hampshire SP6 1PA.

What does AVONBRIDGE SPECIALIST REPAIR SERVICES LTD do?

toggle

AVONBRIDGE SPECIALIST REPAIR SERVICES LTD operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for AVONBRIDGE SPECIALIST REPAIR SERVICES LTD?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2025-03-31.