Avonchem Diagnostics Limited

General information

Name:

Avonchem Diagnostics Ltd

Office Address:

The Old Chapel Union Way OX28 6HD Witney

Number: 07268954

Incorporation date: 2010-06-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avonchem Diagnostics Limited,registered as Private Limited Company, with headquarters in The Old Chapel, Union Way, Witney. The post code is OX28 6HD. This firm operates since 2010-06-01. The firm's Companies House Reg No. is 07268954. This enterprise's SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. The firm's most recent annual accounts describe the period up to Thursday 30th June 2022 and the most current confirmation statement was submitted on Thursday 1st June 2023.

Harriet G. and James G. are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since 2012-06-08.

Executives with significant control over the firm are: Harriet G. owns 1/2 or less of company shares. James G. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Harriet G.

Role: Director

Appointed: 08 June 2012

Latest update: 13 April 2024

James G.

Role: Director

Appointed: 01 June 2010

Latest update: 13 April 2024

People with significant control

Harriet G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 14 July 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Wellington House Waterloo Street West

Post code:

SK11 6PJ

City / Town:

Macclesfield

HQ address,
2016

Address:

Wellington House Waterloo Street West

Post code:

SK11 6PJ

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode