General information

Name:

Avongard Ltd

Office Address:

Celixir House Stratford Business And Technology Park CV37 7GZ Stratford-upon-avon

Number: 01449299

Incorporation date: 1979-09-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

01449299 is a reg. no. of Avongard Limited. It was registered as a Private Limited Company on 1979-09-19. It has been present on the market for the last fourty five years. The enterprise may be gotten hold of in Celixir House Stratford Business And Technology Park in Stratford-upon-avon. The zip code assigned to this location is CV37 7GZ. This firm's principal business activity number is 71129 : Other engineering activities. 30th September 2022 is the last time when the accounts were filed.

As for this company, the full extent of director's tasks have so far been done by Julian J. who was assigned this position on 2013-02-13. Glyn J. had been functioning as a director for the following company up to the moment of the resignation 7 years ago. What is more another director, namely Roger J. resigned on 2017-09-20.

Financial data based on annual reports

Company staff

Julian J.

Role: Director

Appointed: 13 February 2013

Latest update: 13 February 2024

People with significant control

The companies with significant control over this firm include: Avongard Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stratford-Upon-Avon at Stratford Business and Technology Park, CV37 7GZ, Warwickshire and was registered as a PSC under the reg no 10190172.

Avongard Holdings Limited
Address: Celixir House Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire, CV37 7GZ, United Kingdom
Legal authority England & Wales
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 10190172
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Julian J.
Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 June 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 11 May 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 22 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 April 2013
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 4b Campden Business Park Battle Brook Drive

Post code:

GL55 6JX

City / Town:

Chipping Campden

HQ address,
2013

Address:

Unit 4b Campden Business Park Battle Brook Drive

Post code:

GL55 6JX

City / Town:

Chipping Campden

HQ address,
2014

Address:

Unit 4b Campden Business Park Battle Brook Drive

Post code:

GL55 6JX

City / Town:

Chipping Campden

HQ address,
2015

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2016

Name:

Murphy Salisbury Limited

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
44
Company Age

Closest Companies - by postcode