Avon Executive Search Limited ETTINGTON


Founded in 2017, Avon Executive Search, classified under reg no. 10677164 is an active company. Currently registered at 6 6 Ryepiece Orchard CV37 7TX, Ettington the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Joseph H., appointed on 17 March 2017. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Dean H., Max O. and others listed below. There were no ex secretaries.

Avon Executive Search Limited Address / Contact

Office Address 6 6 Ryepiece Orchard
Town Ettington
Post code CV37 7TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10677164
Date of Incorporation Fri, 17th Mar 2017
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Joseph H.

Position: Director

Appointed: 17 March 2017

Dean H.

Position: Director

Appointed: 21 January 2021

Resigned: 10 May 2021

Max O.

Position: Director

Appointed: 17 March 2017

Resigned: 10 March 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Joseph H. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Max O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Joseph H.

Notified on 17 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Max O.

Notified on 17 March 2017
Ceased on 10 March 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Net Assets Liabilities2 4841 284
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal16 43217 084
Average Number Employees During Period22
Net Current Assets Liabilities19 95620 021
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal19 95620 021
Provisions For Liabilities Balance Sheet Subtotal1 0401 653
Total Assets Less Current Liabilities19 95620 021

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download

Company search