General information

Name:

Avon Magnetics Ltd

Office Address:

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

Number: 02771234

Incorporation date: 1992-12-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Hassocks under the following Company Registration No.: 02771234. This firm was established in the year 1992. The main office of this company is situated at Unit 2 Mid Sussex Business Park Folders Lane East Ditchling. The zip code is BN6 8SE. The company's Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. The business latest annual accounts describe the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-03-27.

In order to be able to match the demands of the customer base, the business is continually supervised by a number of three directors who are Richard J., Mia T. and Gillian S.. Their support has been of utmost use to the following business since December 2022.

The companies with significant control over this firm are: Avon Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Oxford at 287/291 Banbury Road, OX2 7JQ and was registered as a PSC under the reg no 11738617.

Financial data based on annual reports

Company staff

Richard J.

Role: Director

Appointed: 16 December 2022

Latest update: 17 April 2024

Mia T.

Role: Director

Appointed: 16 December 2022

Latest update: 17 April 2024

Gillian S.

Role: Director

Appointed: 16 December 2022

Latest update: 17 April 2024

People with significant control

Avon Holdings Limited
Address: Cranbrook House 287/291 Banbury Road, Oxford, OX2 7JQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11738617
Notified on 1 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William W.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
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 Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to Sat, 30th Sep 2023 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
31
Company Age

Closest Companies - by postcode