Avalon Waste Management Limited

General information

Name:

Avalon Waste Management Ltd

Office Address:

St. John's House Castle Street TA1 4AY Taunton

Number: 07120037

Incorporation date: 2010-01-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avalon Waste Management started conducting its operations in the year 2010 as a Private Limited Company under the ID 07120037. The company has been prospering for 14 years and it's currently active. This company's registered office is located in Taunton at St. John's House. Anyone could also find the company utilizing the post code : TA1 4AY. The firm's classified under the NACE and SIC code 37000 - Sewerage. Its most recent financial reports cover the period up to 2022-02-28 and the most recent confirmation statement was released on 2023-01-08.

Avalon Waste Management Ltd is a small-sized vehicle operator with the licence number OH1102328. The firm has one transport operating centre in the country. In their subsidiary in Glastonbury on Kingweston Road, 1 machine is available.

David S. is the following firm's single managing director, that was formally appointed in 2010 in January. What is more, the director's duties are constantly aided with by a secretary - Janet S., who was selected by the limited company 14 years ago.

Financial data based on annual reports

Company staff

Janet S.

Role: Secretary

Appointed: 08 January 2010

Latest update: 29 April 2024

David S.

Role: Director

Appointed: 08 January 2010

Latest update: 29 April 2024

People with significant control

Executives who have control over this firm are as follows: David S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ivan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ivan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 10 November 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 October 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 15 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 15 November 2013

Company Vehicle Operator Data

Harepitts Farm

Address

Kingweston Road , Butleigh

City

Glastonbury

Postal code

BA6 8TF

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Monday 8th January 2024 (CS01)
filed on: 12th, January 2024
confirmation statement
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 37000 : Sewerage
14
Company Age

Similar companies nearby

Closest companies