General information

Name:

Avonite Ltd

Office Address:

Unit A Azalea Close Clover Nook Industrial Park, Somercotes DE55 4QX Alfreton

Number: 02122149

Incorporation date: 1987-04-10

Dissolution date: 2022-08-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1987 is the date that marks the founding of Avonite Limited, the firm that was situated at Unit A Azalea Close, Clover Nook Industrial Park, Somercotes in Alfreton. It was started on 1987-04-10. Its reg. no. was 02122149 and the post code was DE55 4QX. The company had been on the British market for approximately 35 years until 2022-08-23.

Marcus S., Julian A. and Chirag P. were listed as enterprise's directors and were running the company from 2022 to 2022.

The companies with significant control over this firm included: Sylmar Technology Limited had substantial control or influence over the company. This business could have been reached in Alfreton at Azalea Close, Clover Nook Industrial Park, Somercotes, DE55 4QX, Derbyshire.

Financial data based on annual reports

Company staff

Marcus S.

Role: Director

Appointed: 01 April 2022

Latest update: 23 September 2022

Julian A.

Role: Director

Appointed: 01 April 2022

Latest update: 23 September 2022

Chirag P.

Role: Director

Appointed: 01 April 2022

Latest update: 23 September 2022

People with significant control

Sylmar Technology Limited
Address: Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire, DE55 4QX, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Extension of accounting period to 31st March 2022 from 31st December 2021 (AA01)
filed on: 7th, April 2022
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
35
Company Age

Closest companies