Company Information for AVON SIGNS LIMITED
UNIT 8 ST GEORGES BUSINESS PARK, LOWER CAPE, WARWICK, CV34 5DR,
|
Company Registration Number
07155774
Private Limited Company
Active |
Company Name | |
---|---|
AVON SIGNS LIMITED | |
Legal Registered Office | |
UNIT 8 ST GEORGES BUSINESS PARK LOWER CAPE WARWICK CV34 5DR Other companies in CV32 | |
Company Number | 07155774 | |
---|---|---|
Company ID Number | 07155774 | |
Date formed | 2010-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB910036771 |
Last Datalog update: | 2023-11-06 15:48:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVON SIGNS, LLC | 8303 SOUTHWEST FWY STE 755 HOUSTON TX 77074 | Forfeited | Company formed on the 2013-02-08 | |
AVON SIGNS LTD | British Columbia | Voluntary dissolved | Company formed on the 2017-12-21 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ashok Rajput on 2024-02-01 | ||
Change of details for Mr Ashok Rajput as a person with significant control on 2024-02-01 | ||
Director's details changed for Francis Graney on 2024-02-01 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/02/23 FROM 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England | ||
REGISTERED OFFICE CHANGED ON 26/01/23 FROM 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England | ||
REGISTERED OFFICE CHANGED ON 26/01/23 FROM Unit 8 st, Georges Business Park Lower Cape Warwick Warwickshire CV34 5DR England | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Francis Graney as a person with significant control on 2022-02-14 | ||
Change of details for Mr Ashok Rajput as a person with significant control on 2022-02-14 | ||
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Francis Graney as a person with significant control on 2022-02-14 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2020-01-03 | |
SH01 | 03/01/20 STATEMENT OF CAPITAL GBP 2.23 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071557740002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071557740001 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM 29 Waterloo Place Leamington Spa CV32 5LA | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/11 TO 31/03/11 | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ASHOK RAJPUT | |
AP01 | DIRECTOR APPOINTED FRANCIS GRANEY | |
SH01 | 12/02/10 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 601,077 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 2,564 |
Creditors and other liabilities
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 SIGNS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 191,939 |
Current Assets | 2012-04-01 | £ 738,212 |
Debtors | 2012-04-01 | £ 546,273 |
Fixed Assets | 2012-04-01 | £ 12,820 |
Shareholder Funds | 2012-04-01 | £ 147,391 |
Tangible Fixed Assets | 2012-04-01 | £ 12,820 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
CONSULTANTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76169990 | Articles of aluminium, uncast, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |