13 Avenue Road Limited WARWICKSHIRE


Founded in 1995, 13 Avenue Road, classified under reg no. 03105400 is an active company. Currently registered at 13 Avenue Road CV37 6UW, Warwickshire the company has been in the business for 29 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely David P., Janet P. and James H. and others. In addition one secretary - Patricia M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John W. who worked with the the company until 25 December 1998.

13 Avenue Road Limited Address / Contact

Office Address 13 Avenue Road
Office Address2 Stratford Upon Avon
Town Warwickshire
Post code CV37 6UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105400
Date of Incorporation Fri, 22nd Sep 1995
Industry Other accommodation
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

David P.

Position: Director

Appointed: 19 May 2022

Janet P.

Position: Director

Appointed: 19 May 2022

James H.

Position: Director

Appointed: 01 May 2020

Christopher H.

Position: Director

Appointed: 01 May 2020

Patricia M.

Position: Secretary

Appointed: 25 December 1998

Patricia M.

Position: Director

Appointed: 20 October 1995

Roger M.

Position: Director

Appointed: 22 September 1995

Jacqueline J.

Position: Director

Appointed: 01 May 2020

Resigned: 12 November 2021

David D.

Position: Director

Appointed: 02 August 2007

Resigned: 23 September 2015

Suzannahuane D.

Position: Director

Appointed: 20 March 2003

Resigned: 02 August 2007

Wyndham D.

Position: Director

Appointed: 27 October 1998

Resigned: 07 September 1999

Marie Y.

Position: Director

Appointed: 20 October 1995

Resigned: 25 December 1998

Shirley W.

Position: Director

Appointed: 20 October 1995

Resigned: 30 September 2016

John W.

Position: Secretary

Appointed: 22 September 1995

Resigned: 25 December 1998

John W.

Position: Director

Appointed: 22 September 1995

Resigned: 25 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1995

Resigned: 22 September 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Roger M. The abovementioned PSC has 50,01-75% voting rights.

Roger M.

Notified on 6 April 2016
Ceased on 8 September 2021
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand21 62219 02319 94820 56620 95721 807
Property Plant Equipment6 5176 5176 5176 5176 517 
Other
Creditors21 13918 54019 46520 08320 47421 324
Net Current Assets Liabilities483483483483483483
Other Creditors21 13918 54019 46520 08320 47421 324
Property Plant Equipment Gross Cost6 5176 5176 5176 5176 517 
Total Assets Less Current Liabilities7 0007 0007 0007 0007 0007 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements