AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD

Register to unlock more data on OkredoRegister

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01902681

Incorporation date

04/04/1985

Size

Full

Contacts

Registered address

Registered address

Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon EX1 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1985)
dot icon17/09/2025
Restoration by order of the court
dot icon16/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon11/01/2011
Termination of appointment of Julian Turnbull as a director
dot icon22/11/2010
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon31/10/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Appointment of Mrs Sandra Joan Al-Kordi as a secretary
dot icon10/02/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon10/02/2010
Appointment of Mr Julian Patrick Turnbull as a director
dot icon09/02/2010
Termination of appointment of Ashley Martin as a director
dot icon09/02/2010
Termination of appointment of Garvis Snook as a director
dot icon09/02/2010
Termination of appointment of Stephen Batty as a director
dot icon09/02/2010
Termination of appointment of John Ball as a director
dot icon09/02/2010
Termination of appointment of Alan Humble as a director
dot icon09/02/2010
Termination of appointment of Paul Sellers as a director
dot icon09/02/2010
Termination of appointment of Stephen Bridgewater as a director
dot icon30/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/11/2009
Director's details changed for Alan Humble on 2009-12-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/03/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/03/2009
Resolutions
dot icon16/03/2009
Director appointed ashley graham martin
dot icon16/03/2009
Director appointed garvis david snook
dot icon15/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/02/2009
Appointment Terminated Director ronald dickinson
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 31/10/07; full list of members
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
Registered office changed on 10/10/07 from: berg legal scottish mutual house 35 peter street manchester lancashire M2 5BG
dot icon23/05/2007
Accounts for a small company made up to 2006-12-31
dot icon30/04/2007
New director appointed
dot icon20/11/2006
Return made up to 31/10/06; full list of members
dot icon21/05/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Declaration of assistance for shares acquisition
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon20/11/2005
Director resigned
dot icon20/11/2005
Return made up to 31/10/05; full list of members
dot icon20/11/2005
Director's particulars changed
dot icon20/11/2005
Registered office changed on 21/11/05
dot icon26/06/2005
Accounts for a small company made up to 2004-12-31
dot icon07/11/2004
Return made up to 31/10/04; full list of members
dot icon16/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New director appointed
dot icon25/11/2003
Return made up to 31/10/03; full list of members
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon28/08/2003
Declaration of satisfaction of mortgage/charge
dot icon26/08/2003
Auditor's resignation
dot icon25/08/2003
Resolutions
dot icon25/08/2003
Resolutions
dot icon25/08/2003
Declaration of assistance for shares acquisition
dot icon21/08/2003
Registered office changed on 22/08/03 from: 4 sefton road litherland liverpool merseyside L21 7PG
dot icon20/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Particulars of mortgage/charge
dot icon15/04/2003
Director resigned
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon08/07/2002
Miscellaneous
dot icon08/07/2002
Miscellaneous
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon18/11/2001
Amended full accounts made up to 2000-12-31
dot icon08/11/2001
Return made up to 31/10/01; full list of members
dot icon08/11/2001
Secretary's particulars changed;director's particulars changed
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon27/11/2000
Return made up to 31/10/00; full list of members
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Certificate of change of name
dot icon14/11/1999
Return made up to 06/11/99; full list of members
dot icon15/08/1999
Resolutions
dot icon15/08/1999
Resolutions
dot icon15/08/1999
Declaration of assistance for shares acquisition
dot icon10/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon25/07/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Return made up to 06/11/98; no change of members
dot icon12/11/1998
New director appointed
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon16/11/1997
Return made up to 06/11/97; full list of members
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon08/09/1997
Secretary resigned
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
New director appointed
dot icon24/01/1997
Resolutions
dot icon22/12/1996
Return made up to 06/11/96; no change of members
dot icon20/07/1996
New director appointed
dot icon20/07/1996
New director appointed
dot icon20/07/1996
New director appointed
dot icon20/07/1996
Director resigned
dot icon10/07/1996
Auditor's resignation
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon10/03/1996
Director resigned
dot icon15/11/1995
Return made up to 06/11/95; full list of members
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 06/11/94; no change of members
dot icon05/12/1994
Secretary's particulars changed;secretary resigned
dot icon20/10/1994
Secretary resigned;new secretary appointed
dot icon25/09/1994
Registered office changed on 26/09/94 from: dunswell road cottingham north humberside HU16 4JU
dot icon11/06/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
Return made up to 06/11/93; no change of members
dot icon26/06/1993
Accounts for a small company made up to 1992-12-31
dot icon10/02/1993
Return made up to 06/11/92; full list of members
dot icon14/05/1992
Declaration of satisfaction of mortgage/charge
dot icon24/03/1992
Accounts for a small company made up to 1991-12-31
dot icon16/03/1992
Return made up to 06/11/91; no change of members
dot icon16/10/1991
Return made up to 31/12/90; no change of members
dot icon03/10/1991
Accounts for a small company made up to 1990-12-31
dot icon20/11/1990
Accounts for a small company made up to 1989-12-31
dot icon11/11/1990
Return made up to 06/11/90; full list of members
dot icon25/03/1990
Accounts for a small company made up to 1989-03-31
dot icon25/03/1990
Return made up to 05/09/89; full list of members
dot icon18/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon01/09/1989
Declaration of satisfaction of mortgage/charge
dot icon01/09/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Particulars of mortgage/charge
dot icon19/04/1989
Accounts for a small company made up to 1988-03-31
dot icon26/01/1989
Return made up to 23/12/88; full list of members
dot icon24/07/1988
New director appointed
dot icon06/03/1988
Accounts for a small company made up to 1987-03-31
dot icon06/03/1988
Return made up to 18/12/87; full list of members
dot icon06/01/1988
Director resigned
dot icon04/01/1988
Full accounts made up to 1986-03-31
dot icon05/10/1987
Particulars of mortgage/charge
dot icon25/11/1986
Return made up to 30/09/86; full list of members
dot icon12/10/1986
Particulars of mortgage/charge
dot icon03/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
31/10/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Richard Craig Alan
Director
01/03/1996 - 31/03/2001
75
Turnbull, Julian Patrick
Director
31/12/2009 - 07/01/2011
75
Martin, Ashley Graham
Director
10/03/2009 - 31/12/2009
79
Dickinson, Ronald William
Director
01/03/1996 - 31/12/2008
7
Al-Kordi, Sandra Joan
Secretary
31/12/2009 - 22/11/2010
-

Persons with Significant Control

0

No PSC data available.

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 AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD is an(a) Active company incorporated on 04/04/1985 with the registered office located at Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon EX1 3PD. There is currently no 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 AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

toggle

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD is currently Active. It was registered on 04/04/1985 .

Where is AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD located?

toggle

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD is registered at Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon EX1 3PD.

What does AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD do?

toggle

AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for AVONSIDE PLUMBING & HEATING (NORTH EAST) LTD?

toggle

The latest filing was on 17/09/2025: Restoration by order of the court.