22 Avon Road Limited BRISTOL


Founded in 1995, 22 Avon Road, classified under reg no. 03139252 is an active company. Currently registered at 22b Avon Road Avon Road BS31 1LJ, Bristol the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Michael F., Joy C. and Laurence M.. In addition one secretary - Michael F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

22 Avon Road Limited Address / Contact

Office Address 22b Avon Road Avon Road
Office Address2 Keynsham
Town Bristol
Post code BS31 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139252
Date of Incorporation Tue, 19th Dec 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Michael F.

Position: Secretary

Appointed: 23 November 2021

Michael F.

Position: Director

Appointed: 27 July 2016

Joy C.

Position: Director

Appointed: 15 February 2013

Laurence M.

Position: Director

Appointed: 01 July 1998

Jacqueline F.

Position: Director

Appointed: 27 July 2016

Resigned: 19 July 2021

Shelly S.

Position: Secretary

Appointed: 18 October 2009

Resigned: 15 February 2013

Shelly S.

Position: Director

Appointed: 01 March 2008

Resigned: 15 February 2013

Marilyn W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 28 March 2008

Marilyn W.

Position: Director

Appointed: 13 August 2003

Resigned: 28 March 2008

Victor P.

Position: Director

Appointed: 14 June 2002

Resigned: 06 January 2015

Laurence M.

Position: Secretary

Appointed: 05 February 2001

Resigned: 23 November 2021

Melanie W.

Position: Secretary

Appointed: 08 February 2000

Resigned: 05 February 2001

Virginia P.

Position: Director

Appointed: 29 September 1998

Resigned: 14 June 2002

Virginia P.

Position: Secretary

Appointed: 01 July 1998

Resigned: 08 February 2000

Melanie W.

Position: Director

Appointed: 06 February 1998

Resigned: 13 August 2003

Virginia P.

Position: Director

Appointed: 19 December 1995

Resigned: 01 July 1998

Joanna M.

Position: Secretary

Appointed: 19 December 1995

Resigned: 01 July 1998

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Laurence M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Joy C. This PSC owns 25-50% shares. Moving on, there is Michael F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Laurence M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joy C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets6072 9742 871
Net Assets Liabilities3771 6662 548
Other
Creditors2301 308323
Net Current Assets Liabilities3771 6662 548
Total Assets Less Current Liabilities3771 6662 548

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2023
filed on: 30th, January 2024
Free Download (2 pages)

Company search