AVONGLEN LIMITED

Register to unlock more data on OkredoRegister

AVONGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04858642

Incorporation date

06/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epsilon House Enterprise Road, Southampton Science Park, Southampton, Hampshire SO16 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon18/08/2025
Purchase of own shares.
dot icon15/08/2025
Cancellation of shares. Statement of capital on 2025-05-28
dot icon11/08/2025
Cessation of William Stuart Harris as a person with significant control on 2025-05-28
dot icon11/08/2025
Change of details for Mr Timothy James Hilton as a person with significant control on 2025-05-28
dot icon11/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/04/2024
Termination of appointment of William Stuart Harris as a director on 2023-11-04
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/10/2022
Appointment of Ms Lynne Paula Bulstrode as a director on 2022-10-24
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2021
Purchase of own shares.
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2020
Cessation of Benjamin White as a person with significant control on 2020-09-01
dot icon08/09/2020
Termination of appointment of Benjamin White as a director on 2020-09-01
dot icon11/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/02/2018
Registered office address changed from 2 Venture Road Chilworth Southampton Hampshire SO16 7NP to Epsilon House Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS on 2018-02-16
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/02/2016
Appointment of Benjamin White as a director on 2016-01-29
dot icon17/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon17/08/2015
Director's details changed for Timothy James Hilton on 2015-08-01
dot icon17/08/2015
Director's details changed for Mr William Stuart Harris on 2015-02-20
dot icon17/08/2015
Secretary's details changed for Timothy James Hilton on 2015-08-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Purchase of own shares.
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/01/2013
Termination of appointment of Timothy Ricketts as a director
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/01/2011
Purchase of own shares.
dot icon16/11/2010
Termination of appointment of Peter Dingley as a director
dot icon16/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon16/08/2010
Director's details changed for Timothy James Hilton on 2009-10-01
dot icon16/08/2010
Director's details changed for Peter Charles Dingley on 2009-10-01
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/08/2009
Return made up to 06/08/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/08/2008
Return made up to 06/08/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/08/2007
Return made up to 06/08/07; full list of members
dot icon07/08/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/05/2007
Nc inc already adjusted 28/03/07
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon10/04/2007
Ad 28/03/07--------- £ si 30@1=30 £ ic 90/120
dot icon08/12/2006
New director appointed
dot icon18/08/2006
Return made up to 06/08/06; full list of members
dot icon18/08/2006
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 06/08/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/08/2004
Return made up to 06/08/04; full list of members
dot icon06/10/2003
Registered office changed on 06/10/03 from: buckland place, southampton road lymington hampshire SO41 9GZ
dot icon27/09/2003
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon11/09/2003
Ad 29/08/03--------- £ si 89@1=89 £ ic 1/90
dot icon11/09/2003
Secretary resigned
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New secretary appointed;new director appointed
dot icon07/08/2003
Secretary resigned
dot icon06/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/2003 - 05/08/2003
99600
Mrs Lynne Paula Bulstrode
Director
24/10/2022 - Present
2
Dingley, Jane Mary
Secretary
05/08/2003 - 28/08/2003
-
Harris, William Stuart
Director
29/08/2003 - 04/11/2023
25
Hilton, Timothy James
Secretary
28/08/2003 - Present
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVONGLEN LIMITED

AVONGLEN LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at Epsilon House Enterprise Road, Southampton Science Park, Southampton, Hampshire SO16 7NS. 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 AVONGLEN LIMITED?

toggle

AVONGLEN LIMITED is currently Active. It was registered on 06/08/2003 .

Where is AVONGLEN LIMITED located?

toggle

AVONGLEN LIMITED is registered at Epsilon House Enterprise Road, Southampton Science Park, Southampton, Hampshire SO16 7NS.

What does AVONGLEN LIMITED do?

toggle

AVONGLEN LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AVONGLEN LIMITED?

toggle

The latest filing was on 18/08/2025: Purchase of own shares..