AVONDALE CONTRACT SERVICES LTD

Register to unlock more data on OkredoRegister

AVONDALE CONTRACT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04094515

Incorporation date

23/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Red Lion House, 600 London Road, High Wycombe, Buckinghamshire HP11 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2000)
dot icon28/04/2026
Notification of Phillip Tjepkema as a person with significant control on 2026-04-08
dot icon27/04/2026
Cessation of Michael James Symons as a person with significant control on 2026-04-08
dot icon21/04/2026
Termination of appointment of Jacqueline Symons as a director on 2026-04-08
dot icon21/04/2026
Appointment of Mr Phillip Tjepkema as a secretary on 2026-04-08
dot icon21/04/2026
Termination of appointment of Michael James Symons as a director on 2026-04-08
dot icon21/04/2026
Termination of appointment of Jacqueline Symons as a secretary on 2026-04-08
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2026
Appointment of Mr Phillip Nicholas Tjepkema as a director on 2026-01-01
dot icon02/02/2026
Termination of appointment of Luke Symons as a director on 2026-01-01
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon19/03/2025
Certificate of change of name
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon12/09/2024
Director's details changed for Mr. Michael James Symons on 2024-09-12
dot icon12/09/2024
Change of details for Mr Michael James Symons as a person with significant control on 2024-09-12
dot icon12/09/2024
Secretary's details changed for Jacqueline Symons on 2024-09-12
dot icon18/03/2024
Termination of appointment of Phillip Nicholas Tjepkema as a director on 2024-03-18
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/09/2023
Appointment of Mr Phillip Nicholas Tjepkema as a director on 2023-09-08
dot icon14/09/2023
Appointment of Mrs Jacqueline Symons as a director on 2023-09-08
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon23/03/2022
Appointment of Mr Luke Symons as a director on 2022-03-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon31/07/2018
Registered office address changed from The Academy Queensmead Road Loudwater High Wycombe Bucks HP10 9XA to Red Lion House 600 London Road High Wycombe Buckinghamshire HP11 1EX on 2018-07-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/12/2015
Registered office address changed from Custodia House Queensmead Road Loudwater High Wycombe Buckinghamshire HP10 9XA to The Academy Queensmead Road Loudwater High Wycombe Bucks HP10 9XA on 2015-12-15
dot icon19/05/2015
Registration of charge 040945150002, created on 2015-05-14
dot icon30/01/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon03/11/2008
Return made up to 23/10/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/01/2008
Return made up to 23/10/07; full list of members
dot icon31/12/2007
Director's particulars changed
dot icon28/12/2007
Secretary's particulars changed
dot icon28/12/2007
Registered office changed on 28/12/07 from: perks lane prestwood great missenden buckinghamshire HP16 0JH
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/12/2006
Return made up to 23/10/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/11/2005
Return made up to 23/10/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/02/2005
Registered office changed on 15/02/05 from: avondale 198 wycombe road, prestwood great missenden buckinghamshire HP16 0HJ
dot icon29/10/2004
Return made up to 23/10/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/10/2003
Return made up to 23/10/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-06-30
dot icon24/10/2002
Return made up to 23/10/02; full list of members
dot icon18/03/2002
Particulars of mortgage/charge
dot icon03/11/2001
Return made up to 23/10/01; full list of members
dot icon26/07/2001
Resolutions
dot icon26/07/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon26/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
New director appointed
dot icon03/11/2000
Registered office changed on 03/11/00 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon03/11/2000
Secretary resigned
dot icon03/11/2000
Director resigned
dot icon23/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
31/03/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
305.80K
-
0.00
394.46K
-
2022
6
195.64K
-
0.00
233.40K
-
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
Symons, Michael James, Mr.
Director
23/10/2000 - 08/04/2026
3
Mr Phillip Nicholas Tjepkema
Director
08/09/2023 - 18/03/2024
5
Mr Phillip Nicholas Tjepkema
Director
01/01/2026 - Present
5
Symons, Jacqueline
Director
08/09/2023 - 08/04/2026
1
Symons, Jacqueline
Secretary
23/10/2000 - 08/04/2026
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVONDALE CONTRACT SERVICES LTD

AVONDALE CONTRACT SERVICES LTD is an(a) Active company incorporated on 23/10/2000 with the registered office located at Red Lion House, 600 London Road, High Wycombe, Buckinghamshire HP11 1EX. 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 AVONDALE CONTRACT SERVICES LTD?

toggle

AVONDALE CONTRACT SERVICES LTD is currently Active. It was registered on 23/10/2000 .

Where is AVONDALE CONTRACT SERVICES LTD located?

toggle

AVONDALE CONTRACT SERVICES LTD is registered at Red Lion House, 600 London Road, High Wycombe, Buckinghamshire HP11 1EX.

What does AVONDALE CONTRACT SERVICES LTD do?

toggle

AVONDALE CONTRACT SERVICES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for AVONDALE CONTRACT SERVICES LTD?

toggle

The latest filing was on 28/04/2026: Notification of Phillip Tjepkema as a person with significant control on 2026-04-08.