Avon Quillet Management Company Limited SHREWSBURY


Founded in 1991, Avon Quillet Management Company, classified under reg no. 02639915 is an active company. Currently registered at 48 Preston Street SY2 5PG, Shrewsbury the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Vanessa L. and Gary W.. In addition one secretary - Gary W. - is with the firm. At present 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 Quillet Management Company Limited Address / Contact

Office Address 48 Preston Street
Town Shrewsbury
Post code SY2 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02639915
Date of Incorporation Thu, 22nd Aug 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Vanessa L.

Position: Director

Appointed: 03 April 2022

Gary W.

Position: Director

Appointed: 17 September 2021

Gary W.

Position: Secretary

Appointed: 24 April 2016

Nigel W.

Position: Director

Appointed: 23 May 2021

Resigned: 03 April 2022

Paul J.

Position: Director

Appointed: 11 April 2017

Resigned: 17 September 2021

Thomas H.

Position: Director

Appointed: 06 April 2014

Resigned: 08 April 2017

Brian H.

Position: Secretary

Appointed: 06 April 2014

Resigned: 24 April 2016

Janet L.

Position: Secretary

Appointed: 06 May 2012

Resigned: 06 April 2014

Brian H.

Position: Director

Appointed: 06 May 2012

Resigned: 23 May 2021

Raymond B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 06 May 2012

Janet L.

Position: Director

Appointed: 27 March 2005

Resigned: 06 May 2012

Edward W.

Position: Director

Appointed: 20 April 2003

Resigned: 25 April 2015

Anthony B.

Position: Secretary

Appointed: 31 March 2002

Resigned: 01 January 2008

Derek F.

Position: Director

Appointed: 31 March 2002

Resigned: 27 March 2005

James T.

Position: Secretary

Appointed: 04 April 1999

Resigned: 31 March 2002

Raymond B.

Position: Director

Appointed: 12 April 1998

Resigned: 31 March 2002

Stephen W.

Position: Director

Appointed: 08 April 1996

Resigned: 12 April 1998

James T.

Position: Director

Appointed: 08 April 1996

Resigned: 20 April 2003

Edward W.

Position: Secretary

Appointed: 08 April 1996

Resigned: 04 April 1999

Edward W.

Position: Director

Appointed: 08 April 1996

Resigned: 04 April 1999

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 22 August 1991

Resigned: 22 August 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 22 August 1991

Resigned: 22 August 1991

Lindsey C.

Position: Secretary

Appointed: 22 August 1991

Resigned: 08 April 1996

Lindsey C.

Position: Director

Appointed: 22 August 1991

Resigned: 08 April 1996

Bernard C.

Position: Director

Appointed: 22 August 1991

Resigned: 08 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 6415 2544 287      
Balance Sheet
Current Assets7 6325 2454 2786 7527 65421 10622 82617 24831 688
Net Assets Liabilities  4 2876 76112 76319 78822 83517 85631 697
Net Assets Liabilities Including Pension Asset Liability7 6415 2544 287      
Reserves/Capital
Shareholder Funds7 6415 2544 287      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset999999999
Creditors     1 327   
Net Current Assets Liabilities7 6325 2454 2786 75212 75419 77922 82617 84731 688
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 100  599 
Total Assets Less Current Liabilities7 6415 2544 2876 76112 76319 78822 83517 85631 697

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search