AVONDALE FACILITIES LIMITED

Register to unlock more data on OkredoRegister

AVONDALE FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06149324

Incorporation date

09/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 5 London Road East, Batheaston, Bath BA1 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2007)
dot icon20/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon03/01/2019
Termination of appointment of David Donald Faulkner as a director on 2018-11-29
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Registered office address changed from 7 Avondale London Road East Batheaston Bath BA1 7RB to Apartment 5 London Road East Batheaston Bath BA1 7RB on 2018-09-10
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-03-09 no member list
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-09 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-03-09 no member list
dot icon07/02/2014
Termination of appointment of a secretary
dot icon26/11/2013
Director's details changed for Mr Graham Lyn Derrick on 2013-11-26
dot icon21/11/2013
Termination of appointment of Geoffrey Hueting as a secretary
dot icon21/11/2013
Registered office address changed from 16 Forester Lane Bath BA2 6QX on 2013-11-21
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2013
Appointment of Mr Graham Lyn Derrick as a director
dot icon12/03/2013
Annual return made up to 2013-03-09 no member list
dot icon01/02/2013
Appointment of Mr Robert Nicholas Gore as a director
dot icon29/01/2013
Termination of appointment of Michael Hodges as a director
dot icon29/01/2013
Termination of appointment of Timothy Edwards as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Appointment of Mr David Donald Faulkner as a director
dot icon27/07/2012
Termination of appointment of Simon Pilkington as a director
dot icon16/03/2012
Annual return made up to 2012-03-09 no member list
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-09 no member list
dot icon30/12/2010
Appointment of Simon Pilkington as a director
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-03-09 no member list
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Annual return made up to 09/03/09
dot icon31/01/2009
Secretary appointed geoffrey paul hueting
dot icon16/01/2009
Appointment terminated secretary deborah velleman
dot icon16/01/2009
Registered office changed on 16/01/2009 from 6 gay street bath avon BA1 2PH
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/04/2008
Annual return made up to 09/03/08
dot icon20/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon09/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Gore, Robert Nicholas
Director
23/11/2012 - Present
2
Derrick, Graham Lyn
Director
28/07/2013 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONDALE FACILITIES LIMITED

AVONDALE FACILITIES LIMITED is an(a) Active company incorporated on 09/03/2007 with the registered office located at Apartment 5 London Road East, Batheaston, Bath BA1 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONDALE FACILITIES LIMITED?

toggle

AVONDALE FACILITIES LIMITED is currently Active. It was registered on 09/03/2007 .

Where is AVONDALE FACILITIES LIMITED located?

toggle

AVONDALE FACILITIES LIMITED is registered at Apartment 5 London Road East, Batheaston, Bath BA1 7RB.

What does AVONDALE FACILITIES LIMITED do?

toggle

AVONDALE FACILITIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVONDALE FACILITIES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-09 with no updates.