AVONMINE LIMITED - LEAMINGTON SPA
Company Profile | Company Filings |
Overview
AVONMINE LIMITED is a Private Limited Company from LEAMINGTON SPA and has the status: Dissolved - no longer trading.
AVONMINE LIMITED was incorporated 34 years ago on 25/05/1989 and has the registered number: 02389196. The accounts status is MICRO ENTITY.
AVONMINE LIMITED was incorporated 34 years ago on 25/05/1989 and has the registered number: 02389196. The accounts status is MICRO ENTITY.
AVONMINE LIMITED - LEAMINGTON SPA
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
GORDON HOUSE
LEAMINGTON SPA
WARWICKSHIRE
CV31 1EZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2022 | 18/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE WOOD | Sep 1983 | British | Director | 2010-03-01 | CURRENT |
MR JAMIE WOOD | Secretary | 2013-10-01 | CURRENT | ||
MR RUSSELL AUBREY HOWARD ALLEN | Jun 1972 | British | Director | 1997-06-06 | CURRENT |
MISS EMILY NICOLE LACEY | Dec 1992 | British | Director | 2022-01-27 | CURRENT |
RICHARD HEATH | Dec 1967 | British | Director | 1996-06-16 UNTIL 2002-10-25 | RESIGNED |
PAUL STEWART WEAVING | Nov 1967 | British | Director | 1994-05-10 UNTIL 1998-05-29 | RESIGNED |
RICHARD HEATH | Dec 1967 | British | Secretary | 2001-07-23 UNTIL 2002-10-25 | RESIGNED |
RICHARD JAMES SCRAGG | Jun 1974 | Secretary | 2002-12-02 UNTIL 2004-08-24 | RESIGNED | |
SIMON EDWARD READ | Apr 1968 | British | Secretary | 1994-05-10 UNTIL 1995-12-29 | RESIGNED |
DR LINDA PERRY | Secretary | 2011-02-01 UNTIL 2013-09-12 | RESIGNED | ||
DR LINDA JOAN PERRY | Secretary | 2011-06-10 UNTIL 2012-07-14 | RESIGNED | ||
HILARY ANN HILLING | Oct 1945 | Secretary | 1996-01-01 UNTIL 1997-06-06 | RESIGNED | |
JASON RALPH VENTRESS | Oct 1973 | British | Secretary | 2004-08-23 UNTIL 2007-03-23 | RESIGNED |
SOPHIE HAMILTON | Apr 1976 | Secretary | 2007-03-19 UNTIL 2011-06-10 | RESIGNED | |
MR IAN DAVID BURR | Sep 1947 | British | Secretary | 1998-04-29 UNTIL 1999-04-13 | RESIGNED |
PETER CHARLES BEDDOES | Oct 1954 | British | Secretary | RESIGNED | |
CAROLINE CLAIRE DOBB | Apr 1960 | British | Secretary | 1999-04-01 UNTIL 2002-10-25 | RESIGNED |
JASON RALPH VENTRESS | Oct 1973 | British | Director | 2004-08-23 UNTIL 2007-03-23 | RESIGNED |
RICHARD JAMES SCRAGG | Jun 1974 | Director | 2002-12-02 UNTIL 2004-08-24 | RESIGNED | |
DR LINDA JOAN PERRY | Jan 1979 | British | Director | 2011-06-10 UNTIL 2013-10-01 | RESIGNED |
MR ANDREW CHARLES PAYNE | Jun 1952 | British | Director | RESIGNED | |
MR IAN CHARLES PALMER | Apr 1981 | British | Director | 2013-09-13 UNTIL 2018-10-01 | RESIGNED |
HILARY ANN HILLING | Oct 1945 | Director | 1994-05-10 UNTIL 1997-06-06 | RESIGNED | |
MAYUMI FURUI | Jan 1960 | Japanese | Director | 1994-05-10 UNTIL 1996-06-15 | RESIGNED |
SOPHIE HAMILTON | Apr 1976 | Director | 2005-06-29 UNTIL 2011-06-10 | RESIGNED | |
CAROLINE CLAIRE DOBB | Apr 1960 | British | Director | 1999-04-01 UNTIL 2003-06-13 | RESIGNED |
ALISON MACKENZIE BOURTON | Apr 1963 | British | Director | 2007-03-19 UNTIL 2011-02-16 | RESIGNED |
ALISON MACKENZIE BOURTON | Apr 1963 | British | Director | 2007-03-19 UNTIL 2011-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alexander James Wood | 2017-05-04 | 9/1983 | Leamington Spa | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AVONMINE LIMITED | 2023-03-02 | 31-03-2022 | £399 equity |
Micro-entity Accounts - AVONMINE LIMITED | 2022-01-19 | 31-03-2021 | £1,454 equity |
Micro-entity Accounts - AVONMINE LIMITED | 2021-04-17 | 31-03-2020 | £1,348 equity |
Micro-entity Accounts - AVONMINE LIMITED | 2020-01-03 | 31-03-2019 | £984 equity |
Micro-entity Accounts - AVONMINE LIMITED | 2018-06-26 | 31-03-2018 | £528 equity |
Micro-entity Accounts - AVONMINE LIMITED | 2018-04-19 | 31-03-2017 | £949 equity |
Abbreviated Company Accounts - AVONMINE LIMITED | 2017-01-13 | 31-03-2016 | £3,452 Cash £3,455 equity |
Abbreviated Company Accounts - AVONMINE LIMITED | 2015-05-19 | 31-03-2015 | £3,563 Cash £3,566 equity |
Abbreviated Company Accounts - AVONMINE LIMITED | 2015-01-28 | 31-03-2014 | £2,412 Cash £2,415 equity |