General information

Name:

Avonthorn Ltd

Office Address:

Bank Gallery High Street CV8 1LY Kenilworth

Number: 02987750

Incorporation date: 1994-11-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avonthorn came into being in 1994 as a company enlisted under no 02987750, located at CV8 1LY Kenilworth at Bank Gallery. The company has been in business for 30 years and its status at the time is active. This enterprise's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Avonthorn Ltd filed its account information for the period that ended on 2023/03/31. The company's latest confirmation statement was released on 2022/11/08.

There seems to be 1 director at the moment running this company, namely Stephen R. who's been utilizing the director's responsibilities since Tue, 8th Nov 1994. Since 1994 George R., had been performing the duties for the following company up until the resignation 25 years ago. As a follow-up another director, namely Robert W. quit in November 1994. At least one secretary in this firm is a limited company: Kenilworth Trading Limited.

Stephen R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 22 June 2018

Address: High Street, Kenilworth, CV8 1LY, England

Latest update: 26 February 2024

Stephen R.

Role: Director

Appointed: 20 November 1994

Latest update: 26 February 2024

People with significant control

Stephen R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013
Annual Accounts 5 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 October 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 August 2014
Date Approval Accounts 4 August 2014
Annual Accounts 15 October 2015
Date Approval Accounts 15 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2014

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2015

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2016

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2013 - 2015

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Similar companies nearby

Closest companies