AVON SKIPS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH9 3JU

Company number 03732151
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address 96 CASTLE LANE WEST, BOURNEMOUTH, ENGLAND, BH9 3JU
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 March 2017 with updates; Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE to 96 Castle Lane West Bournemouth BH9 3JU on 7 November 2016. The most likely internet sites of AVON SKIPS LIMITED are www.avonskips.co.uk, and www.avon-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Avon Skips Limited is a Private Limited Company. The company registration number is 03732151. Avon Skips Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Avon Skips Limited is 96 Castle Lane West Bournemouth England Bh9 3ju. The company`s financial liabilities are £1.72k. It is £-2.58k against last year. The cash in hand is £2.79k. It is £0.8k against last year. And the total assets are £5.05k, which is £0.89k against last year. MILLER, Jacqueline Frances is a Secretary of the company. MILLER, Lawrence John is a Director of the company. MILLER, Leon James is a Director of the company. MILLER, Rollin John is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


avon skips Key Finiance

LIABILITIES £1.72k
-60%
CASH £2.79k
+40%
TOTAL ASSETS £5.05k
+21%
All Financial Figures

Current Directors

Secretary
MILLER, Jacqueline Frances
Appointed Date: 16 March 1999

Director
MILLER, Lawrence John
Appointed Date: 16 March 1999
79 years old

Director
MILLER, Leon James
Appointed Date: 26 February 2004
52 years old

Director
MILLER, Rollin John
Appointed Date: 16 March 1999
55 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 12 March 1999

Nominee Director
CREDITREFORM LIMITED
Resigned: 16 March 1999
Appointed Date: 12 March 1999

Persons With Significant Control

Mr Lawrence John Miller
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leon James Miller
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rollin John Miller
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVON SKIPS LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Nov 2016
Registered office address changed from 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE to 96 Castle Lane West Bournemouth BH9 3JU on 7 November 2016
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

18 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 39 more events
18 Mar 1999
New director appointed
18 Mar 1999
New secretary appointed
18 Mar 1999
New director appointed
18 Mar 1999
Registered office changed on 18/03/99 from: windsor house temple row birmingham west midm B2 5JX
12 Mar 1999
Incorporation