AVONWOOD DEVELOPMENTS LIMITED - WIMBORNE
Company Profile | Company Filings |
Overview
AVONWOOD DEVELOPMENTS LIMITED is a Private Limited Company from WIMBORNE and has the status: Active.
AVONWOOD DEVELOPMENTS LIMITED was incorporated 33 years ago on 24/12/1990 and has the registered number: 02570711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
AVONWOOD DEVELOPMENTS LIMITED was incorporated 33 years ago on 24/12/1990 and has the registered number: 02570711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
AVONWOOD DEVELOPMENTS LIMITED - WIMBORNE
This company is listed in the following categories:
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
26512 - Manufacture of electronic industrial process control equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KNOLL TECHNOLOGY CENTRE
WIMBORNE
DORSET
BH21 7ND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LINDA MARILYN THOMAS | Feb 1947 | British | Secretary | 2004-01-24 | CURRENT |
MRS LINDA MARILYN THOMAS | Feb 1947 | British | Director | CURRENT | |
ROBERT VICTOR THOMAS | Sep 1944 | British | Director | CURRENT | |
MR MANDEEP SINGH BHAGRATH | Feb 1964 | British | Director | 2011-06-01 | CURRENT |
MR DEREK CHARLES SLEDGE | Dec 1954 | British | Director | 2002-03-04 UNTIL 2003-05-06 | RESIGNED |
BARRY SAMUEL MCKAY | Nov 1962 | British | Director | 2003-05-06 UNTIL 2004-01-23 | RESIGNED |
MRS LINDA MARILYN THOMAS | Feb 1947 | British | Secretary | 1992-09-21 UNTIL 2001-09-04 | RESIGNED |
MR JOHN ROLAND RAYMOND | Nov 1946 | Secretary | RESIGNED | ||
GEOFFREY JOHN WORTHINGTON | Apr 1957 | British | Director | 2003-05-06 UNTIL 2004-01-23 | RESIGNED |
BRIAN WISE | May 1963 | British | Director | 2001-09-04 UNTIL 2002-02-27 | RESIGNED |
CLIVE JAMES MURRAY WILLIAMSON | Jan 1949 | British | Director | 2003-07-31 UNTIL 2004-01-23 | RESIGNED |
ANDREW WILLIAM SMITH | May 1950 | English | Director | 2002-03-04 UNTIL 2002-11-06 | RESIGNED |
GEOFFREY JOHN WORTHINGTON | Apr 1957 | British | Director | 2002-11-06 UNTIL 2003-05-06 | RESIGNED |
MR PETER JOHN SUTTON BROOKS | Jul 1957 | British | Director | 2011-10-14 UNTIL 2023-12-11 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2001-09-04 UNTIL 2001-11-01 | RESIGNED |
MR PAUL RICHARD BIDDLE | Jul 1945 | British | Director | 2001-09-04 UNTIL 2002-03-05 | RESIGNED |
MARK PETER BARNETT | Dec 1963 | British | Director | 2001-11-01 UNTIL 2003-07-31 | RESIGNED |
SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2001-09-04 UNTIL 2004-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Linda Marilyn Thomas | 2016-04-06 | 2/2016 | Ownership of shares 25 to 50 percent | |
Mr Robert Victor Thomas | 2016-04-06 | 9/1944 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AVONWOOD_DEVELOPMENTS_LIM - Accounts | 2023-12-21 | 31-03-2023 | £552,217 Cash £1,776,977 equity |
AVONWOOD_DEVELOPMENTS_LIM - Accounts | 2022-12-21 | 31-03-2022 | £638,626 Cash £1,936,287 equity |
AVONWOOD_DEVELOPMENTS_LIM - Accounts | 2021-12-09 | 31-03-2021 | £478,608 Cash £1,686,246 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-28 | 31-03-2020 | 223,152 Cash 1,839,735 equity |
ACCOUNTS - Final Accounts preparation | 2019-11-28 | 31-03-2019 | 153,350 Cash 1,642,043 equity |
ACCOUNTS - Final Accounts preparation | 2018-12-07 | 31-03-2018 | |
ACCOUNTS - Final Accounts preparation | 2017-12-22 | 31-03-2017 | |
Avonwood Developments Limited - Abbreviated accounts | 2016-12-17 | 31-03-2016 | £101,676 Cash |
Avonwood Developments Limited - Abbreviated accounts | 2015-12-23 | 31-03-2015 | £241,280 Cash |