AVON CONSTRUCTION (MIDLANDS) LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 6RG

Company number 03562068
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address OAK BANK HOUSE, KENILWORTH ROAD, BLACKDOWN, LEAMINGTON SPA, CV32 6RG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of AVON CONSTRUCTION (MIDLANDS) LIMITED are www.avonconstructionmidlands.co.uk, and www.avon-construction-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Warwick Parkway Rail Station is 3.5 miles; to Coventry Rail Station is 6.3 miles; to Tile Hill Rail Station is 6.4 miles; to Berkswell Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Construction Midlands Limited is a Private Limited Company. The company registration number is 03562068. Avon Construction Midlands Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of Avon Construction Midlands Limited is Oak Bank House Kenilworth Road Blackdown Leamington Spa Cv32 6rg. . SINGH SHEMAR, Permatma is a Secretary of the company. SINGH, Tarlochan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SINGH, Jarnail has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SINGH SHEMAR, Permatma
Appointed Date: 12 January 1999

Director
SINGH, Tarlochan
Appointed Date: 12 May 1998
55 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 May 1998
Appointed Date: 12 May 1998

Secretary
SINGH, Jarnail
Resigned: 12 January 1999
Appointed Date: 12 May 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 May 1998
Appointed Date: 12 May 1998
73 years old

AVON CONSTRUCTION (MIDLANDS) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

23 Jul 2014
Total exemption full accounts made up to 31 December 2013
...
... and 48 more events
24 May 1998
Secretary resigned
24 May 1998
Director resigned
24 May 1998
Registered office changed on 24/05/98 from: somerset house temple street birmingham west midlands B2 5DN
21 May 1998
Ad 12/05/98--------- £ si 1@1=1 £ ic 1/2
12 May 1998
Incorporation

AVON CONSTRUCTION (MIDLANDS) LIMITED Charges

17 January 2011
Mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H garden flat 34 portland place east leamington spa t/n…
20 June 2008
Mortgage deed
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 & 2 priory street, dudley, west midlands. T/no.WM749063…
10 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 4/8 st michaels road northampton t/n…
28 September 2004
Mortgage
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 464 groby road leicester t/n LT23294. Together…
20 September 2004
Debenture deed
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2002
Mortage deed
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a union jack inn main street…
29 October 1999
Mortgage
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot adjacent to 22 lena road lighthorne heath t/n's…
29 October 1999
Mortgage
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 67 ainsbury road canley gardens coventry. Together with…