Avon Technologies Limited MELKSHAM


Founded in 1992, Avon Technologies, classified under reg no. 02676395 is an active company. Currently registered at Hq, Hampton Park West SN12 6NB, Melksham the company has been in the business for 32 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 2nd February 2021 Avon Technologies Limited is no longer carrying the name Avon Group.

Currently there are 3 directors in the the company, namely Mark S., Richard C. and Miles I.. In addition one secretary - Miles I. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avon Technologies Limited Address / Contact

Office Address Hq, Hampton Park West
Office Address2 Semington Road
Town Melksham
Post code SN12 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676395
Date of Incorporation Fri, 10th Jan 1992
Industry Dormant Company
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 16 January 2023

Richard C.

Position: Director

Appointed: 31 March 2022

Miles I.

Position: Secretary

Appointed: 01 October 2007

Miles I.

Position: Director

Appointed: 01 August 2006

Nicholas K.

Position: Director

Appointed: 01 June 2017

Resigned: 31 March 2022

Paul R.

Position: Director

Appointed: 01 December 2016

Resigned: 01 June 2017

Paul M.

Position: Director

Appointed: 01 December 2016

Resigned: 30 September 2022

Robert R.

Position: Director

Appointed: 01 December 2015

Resigned: 15 February 2017

Andrew L.

Position: Director

Appointed: 08 September 2008

Resigned: 30 November 2016

Leeland R.

Position: Director

Appointed: 09 September 2005

Resigned: 25 August 2006

Peter F.

Position: Director

Appointed: 01 September 2005

Resigned: 30 September 2007

Peter S.

Position: Director

Appointed: 19 August 2005

Resigned: 30 September 2015

Stephen W.

Position: Director

Appointed: 01 July 2004

Resigned: 19 August 2005

Terence S.

Position: Director

Appointed: 06 January 2003

Resigned: 08 September 2008

Peter F.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 September 2007

Ian K.

Position: Director

Appointed: 18 November 2002

Resigned: 31 July 2004

Detlev B.

Position: Director

Appointed: 23 July 2002

Resigned: 30 June 2004

Michael J.

Position: Director

Appointed: 08 December 1998

Resigned: 25 July 2002

Stephen W.

Position: Director

Appointed: 01 April 1993

Resigned: 08 December 1998

Roger P.

Position: Director

Appointed: 10 January 1993

Resigned: 19 April 1996

James G.

Position: Director

Appointed: 10 January 1993

Resigned: 19 April 1996

David B.

Position: Director

Appointed: 10 January 1993

Resigned: 30 June 2006

Brian S.

Position: Director

Appointed: 10 January 1993

Resigned: 31 March 1993

Stephen S.

Position: Director

Appointed: 10 January 1993

Resigned: 23 July 2002

Christopher M.

Position: Secretary

Appointed: 10 January 1993

Resigned: 31 December 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Avon Polymer Products Limited from Melksham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avon Polymer Products Limited

Hampton Park West Hampton Park West, Melksham, Wiltshire, SN12 6NB, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 000149360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Avon Group February 2, 2021
Avon Vibration Management Systems April 20, 2009
Avon-clevite May 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 7th, July 2023
Free Download (2 pages)

Company search

Advertisements