Company Information for AVON 365 LTD
43 MERSTOW GREEN, EVESHAM, WORCESTERSHIRE, WR11 4BB,
|
Company Registration Number
05462092
Private Limited Company
Active |
Company Name | ||
---|---|---|
AVON 365 LTD | ||
Legal Registered Office | ||
43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB Other companies in WR11 | ||
Previous Names | ||
|
Company Number | 05462092 | |
---|---|---|
Company ID Number | 05462092 | |
Date formed | 2005-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB948430406 |
Last Datalog update: | 2024-03-06 14:56:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY CRUMP |
||
JAMES COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY CRUMP |
Director | ||
JAMES COOPER |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J C INTERIM LIMITED | Company Secretary | 2009-07-31 | CURRENT | 2009-07-29 | Dissolved 2014-06-17 | |
PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2008-04-16 | Liquidation | |
COTSWOLD STEEL CONSTRUCTION LIMITED | Company Secretary | 2008-09-04 | CURRENT | 2008-09-01 | Active | |
TRIBE ASSOCIATES LIMITED | Company Secretary | 2008-07-24 | CURRENT | 2007-06-25 | Dissolved 2016-07-05 | |
AMBER CLEANING (GLOUCESTERSHIRE) LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2008-01-22 | Active - Proposal to Strike off | |
GM ROOFING (EVESHAM) LIMITED | Company Secretary | 2008-01-12 | CURRENT | 2008-01-10 | Active | |
BEN BUILD LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2007-12-04 | Dissolved 2014-09-09 | |
MGB SHEDS LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-04 | Active | |
BC PAINT LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
BIDFORD CONSTRUCTION LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-01-26 | Active | |
RICHARD TOWNSEND INSTALLATIONS LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-05 | Active | |
SJ AUBREY LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-07 | Active - Proposal to Strike off | |
STEVE MORGAN SERVICES LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-07 | Active | |
PS DEVELOPMENTS (WORCESTERSHIRE) LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-05-24 | Active | |
KEZOOK LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2003-06-13 | Active | |
PURE IMAGE (WORCESTERSHIRE) LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-24 | Active | |
MISTWELD & CLAD LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-26 | Dissolved 2013-10-08 | |
KL WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Dissolved 2014-04-08 | |
MATT WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Dissolved 2013-10-01 | |
TCB WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Dissolved 2017-12-19 | |
WISE WELD LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Dissolved 2018-04-17 | |
MCBRIDE WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Active - Proposal to Strike off | |
GEM WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Active | |
G-WELD LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Active | |
RM WELDING LIMITED | Company Secretary | 2005-08-27 | CURRENT | 2005-08-24 | Active | |
3D TRAINING SOLUTIONS LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2005-08-04 | Dissolved 2016-09-13 | |
AZTEC WATERSPORTS LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-18 | Active | |
SS DEMOLITION SERVICES LIMITED | Company Secretary | 2004-05-10 | CURRENT | 2004-05-10 | Active | |
S. SMITH CONTRACTORS LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Dissolved 2014-06-27 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CERTNM | Company name changed avon it services LIMITED\certificate issued on 13/06/22 | |
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Cooper on 2020-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Cooper on 2018-10-30 | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Cooper on 2017-03-02 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/05/16 FULL LIST | |
AR01 | 24/05/16 FULL LIST | |
CH01 | Director's details changed for Mr James Cooper on 2016-05-11 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Cooper on 2013-10-29 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Cooper on 2012-06-25 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Cooper on 2010-05-24 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1ST FLOOR, DRESDEN HOUSE 51 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DA | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 21 TITHE COURT, MIDDLE LITTLETON EVESHAM WORCESTERSHIRE WR11 8LR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/05/05--------- £ SI 10@1=10 £ IC 1/11 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVON 365 LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AVON 365 LTD are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |