NORTHAVON BUSINESS CENTRE LIMITED
YATE AVON CATERING SPARES LIMITED RATIONAL SPARES SOUTH WEST LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NH

Company number 05019494
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address UNIT 27 NORTHAVON BUSINESS, CENTRE DEAN ROAD, YATE, SOUTH GLOS, BS37 5NH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 900 . The most likely internet sites of NORTHAVON BUSINESS CENTRE LIMITED are www.northavonbusinesscentre.co.uk, and www.northavon-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Filton Abbey Wood Rail Station is 6.2 miles; to Lawrence Hill Rail Station is 8.3 miles; to Bristol Temple Meads Rail Station is 9.2 miles; to Keynsham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northavon Business Centre Limited is a Private Limited Company. The company registration number is 05019494. Northavon Business Centre Limited has been working since 19 January 2004. The present status of the company is Active. The registered address of Northavon Business Centre Limited is Unit 27 Northavon Business Centre Dean Road Yate South Glos Bs37 5nh. The company`s financial liabilities are £9.89k. It is £0.43k against last year. The cash in hand is £1.08k. It is £-4.46k against last year. And the total assets are £8k, which is £0.24k against last year. SEYMOUR, Timothy John A'Court is a Secretary of the company. ADAMSON, Sacha Miriam is a Director of the company. HAGGER, Graeme is a Director of the company. Secretary BLACK, Sarah Jane has been resigned. Secretary HAGGER, Helen has been resigned. Secretary SPICE, Jonathan Stuart has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BLACK, Sarah Jane has been resigned. Director HAGGER, Helen has been resigned. Director SPICE, Jonathan Stuart has been resigned. Director TOOBY, Jeremy Mark has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


northavon business centre Key Finiance

LIABILITIES £9.89k
+4%
CASH £1.08k
-81%
TOTAL ASSETS £8k
+3%
All Financial Figures

Current Directors

Secretary
SEYMOUR, Timothy John A'Court
Appointed Date: 01 October 2012

Director
ADAMSON, Sacha Miriam
Appointed Date: 10 December 2009
58 years old

Director
HAGGER, Graeme
Appointed Date: 19 January 2004
59 years old

Resigned Directors

Secretary
BLACK, Sarah Jane
Resigned: 01 October 2012
Appointed Date: 07 August 2009

Secretary
HAGGER, Helen
Resigned: 07 August 2009
Appointed Date: 14 April 2005

Secretary
SPICE, Jonathan Stuart
Resigned: 14 April 2005
Appointed Date: 19 January 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Director
BLACK, Sarah Jane
Resigned: 11 December 2009
Appointed Date: 07 August 2009
58 years old

Director
HAGGER, Helen
Resigned: 30 September 2009
Appointed Date: 14 April 2005
59 years old

Director
SPICE, Jonathan Stuart
Resigned: 14 April 2005
Appointed Date: 19 January 2004
51 years old

Director
TOOBY, Jeremy Mark
Resigned: 14 April 2005
Appointed Date: 19 January 2004
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 January 2004
Appointed Date: 19 January 2004

Persons With Significant Control

Mr Graeme Hagger
Notified on: 1 January 2017
59 years old
Nature of control: Ownership of shares – 75% or more

NORTHAVON BUSINESS CENTRE LIMITED Events

08 Feb 2017
Confirmation statement made on 19 January 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 900

11 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 900

16 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 43 more events
13 Feb 2004
New director appointed
13 Feb 2004
New director appointed
11 Feb 2004
Ad 19/01/04--------- £ si 899@1=899 £ ic 1/900
29 Jan 2004
Company name changed rational spares south west limit ed\certificate issued on 29/01/04
19 Jan 2004
Incorporation