AVONSIDE SAFETY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVONSIDE SAFETY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03765280

Incorporation date

05/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 The Trafford Park Industrial Estate, Trescott Road, Redditch, Worcestershire B98 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon24/03/2026
Satisfaction of charge 037652800001 in full
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/01/2026
Director's details changed for Mr Nicholas John Lane on 2026-01-05
dot icon15/10/2025
Registration of charge 037652800002, created on 2025-10-13
dot icon27/05/2025
Second filing of Confirmation Statement dated 2025-05-05
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon14/10/2024
Particulars of variation of rights attached to shares
dot icon14/10/2024
Change of share class name or designation
dot icon12/09/2024
Change of details for Potentia Capital Limited as a person with significant control on 2024-08-22
dot icon09/09/2024
Resolutions
dot icon09/09/2024
Memorandum and Articles of Association
dot icon06/09/2024
Change of details for Potentia Capital Limited as a person with significant control on 2024-08-22
dot icon05/09/2024
Change of details for Potentia Capital Limited as a person with significant control on 2024-08-31
dot icon04/09/2024
Termination of appointment of Kathleen Molly Wallis as a secretary on 2024-08-22
dot icon04/09/2024
Termination of appointment of Anthony Pearson Wallis as a director on 2024-08-22
dot icon04/09/2024
Termination of appointment of William David Wood as a director on 2024-08-22
dot icon04/09/2024
Cessation of William David Wood as a person with significant control on 2024-08-22
dot icon04/09/2024
Notification of Potentia Capital Limited as a person with significant control on 2024-08-22
dot icon23/08/2024
Registration of charge 037652800001, created on 2024-08-22
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/05/2022
05/05/22 Statement of Capital gbp 2010
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/07/2021
Registered office address changed from Unit 15 Trescott Road Redditch Worcestershire B98 7AH England to Unit 15 the Trafford Park Industrial Estate Trescott Road Redditch Worcestershire B98 7AH on 2021-07-26
dot icon23/07/2021
Change of details for Mr William David Wood as a person with significant control on 2021-07-19
dot icon21/07/2021
Director's details changed for Mr Anthony Pearson Wallis on 2021-07-19
dot icon21/07/2021
Change of details for Mr William David Wood as a person with significant control on 2021-07-19
dot icon21/07/2021
Director's details changed for Mr William David Wood on 2021-07-19
dot icon21/07/2021
Director's details changed for Mr Nicholas John Lane on 2021-07-12
dot icon21/07/2021
Secretary's details changed for Kathleen Molly Wallis on 2021-07-19
dot icon21/07/2021
Registered office address changed from Wyche Way Saint Chloe Amberley Stroud Gloucestershire GL5 5AS to Unit 15 Trescott Road Redditch Worcestershire B98 7AH on 2021-07-21
dot icon17/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Change of share class name or designation
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon23/05/2018
Appointment of Mr Nicholas John Lane as a director on 2018-04-01
dot icon21/05/2018
Resolutions
dot icon18/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon15/05/2018
Notification of William David Wood as a person with significant control on 2018-04-01
dot icon15/05/2018
Cessation of Anthony Pearson Wallis as a person with significant control on 2018-03-31
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2017
Change of share class name or designation
dot icon14/11/2017
Resolutions
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr. William David Wood on 2011-04-23
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr. William David Wood on 2010-05-05
dot icon01/06/2010
Director's details changed for Anthony Pearson Wallis on 2010-05-05
dot icon01/06/2010
Director's details changed for Mr. William David Wood on 2010-05-31
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/05/2009
Return made up to 05/05/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 05/05/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/07/2007
Return made up to 05/05/07; no change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 05/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/01/2006
Director's particulars changed
dot icon08/06/2005
Return made up to 05/05/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 05/05/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/05/2003
Return made up to 05/05/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/02/2003
Ad 18/02/03--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon27/02/2003
Resolutions
dot icon27/02/2003
£ nc 1000/50000 18/02/03
dot icon09/02/2003
New director appointed
dot icon17/01/2003
Certificate of change of name
dot icon02/06/2002
Return made up to 05/05/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/05/2001
Return made up to 05/05/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-05-31
dot icon31/05/2000
Return made up to 05/05/00; full list of members
dot icon22/05/1999
Director resigned
dot icon22/05/1999
Secretary resigned
dot icon22/05/1999
Registered office changed on 22/05/99 from: 229 nether street london N3 1NT
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New secretary appointed
dot icon05/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
31/05/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
81.45K
-
0.00
103.04K
-
2022
10
297.35K
-
0.00
201.74K
-
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
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
04/05/1999 - 04/05/1999
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
04/05/1999 - 04/05/1999
5496
Mr William David Wood
Director
01/02/2003 - 22/08/2024
-
Wallis, Anthony Pearson
Director
05/05/1999 - 22/08/2024
3
Wallis, Kathleen Molly
Secretary
05/05/1999 - 22/08/2024
-

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

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 SAFETY MANAGEMENT LIMITED

AVONSIDE SAFETY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/05/1999 with the registered office located at Unit 15 The Trafford Park Industrial Estate, Trescott Road, Redditch, Worcestershire B98 7AH. 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 AVONSIDE SAFETY MANAGEMENT LIMITED?

toggle

AVONSIDE SAFETY MANAGEMENT LIMITED is currently Active. It was registered on 05/05/1999 .

Where is AVONSIDE SAFETY MANAGEMENT LIMITED located?

toggle

AVONSIDE SAFETY MANAGEMENT LIMITED is registered at Unit 15 The Trafford Park Industrial Estate, Trescott Road, Redditch, Worcestershire B98 7AH.

What does AVONSIDE SAFETY MANAGEMENT LIMITED do?

toggle

AVONSIDE SAFETY MANAGEMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AVONSIDE SAFETY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 037652800001 in full.