General information

Name:

Avon Holdings Ltd

Office Address:

Unit 2 Mid Sussex Business Park Folders Lane East Ditchling BN6 8SE Hassocks

Number: 11738617

Incorporation date: 2018-12-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avon Holdings is a company registered at BN6 8SE Hassocks at Unit 2 Mid Sussex Business Park Folders Lane East. This firm was formed in 2018 and is established under the registration number 11738617. This firm has been operating on the UK market for six years now and its current state is active. The company's Standard Industrial Classification Code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. The firm's most recent accounts describe the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2022-12-20.

There's a group of three directors controlling the firm now, specifically Gillian S., Richard J. and Mia T. who have been utilizing the directors responsibilities for 2 years.

The companies with significant control over this firm are: Etal (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hassocks at Folders Lane East, Ditchling, BN6 8SE and was registered as a PSC under the reg no 06501540.

Financial data based on annual reports

Company staff

Gillian S.

Role: Director

Appointed: 16 December 2022

Latest update: 9 February 2024

Richard J.

Role: Director

Appointed: 16 December 2022

Latest update: 9 February 2024

Mia T.

Role: Director

Appointed: 16 December 2022

Latest update: 9 February 2024

People with significant control

Etal (Uk) Limited
Address: Unit 2 Mid Sussex Business Park Folders Lane East, Ditchling, Hassocks, BN6 8SE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06501540
Notified on 16 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John A.
Notified on 21 December 2018
Ceased on 16 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynn A.
Notified on 21 December 2018
Ceased on 16 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ United Kingdom on Tue, 9th May 2023 to Unit 2 Mid Sussex Business Park Folders Lane East Ditchling Hassocks BN6 8SE (AD01)
filed on: 9th, May 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
5
Company Age

Closest Companies - by postcode