Avondale (wsm) Maintenance Company Limited WINSCOMBE


Founded in 1989, Avondale (wsm) Maintenance Company, classified under reg no. 02422136 is an active company. Currently registered at 6 The Vinery BS25 1AZ, Winscombe the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Edwin M., Christine W. and Christopher W.. In addition one secretary - Christopher W. - is with the firm. At the moment 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.

Avondale (wsm) Maintenance Company Limited Address / Contact

Office Address 6 The Vinery
Town Winscombe
Post code BS25 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02422136
Date of Incorporation Tue, 12th Sep 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Edwin M.

Position: Director

Appointed: 01 January 2006

Christine W.

Position: Director

Appointed: 17 January 2005

Christopher W.

Position: Director

Appointed: 31 May 2001

Christopher W.

Position: Secretary

Appointed: 31 May 2001

Terrance D.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2019

June D.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2019

Horace M.

Position: Director

Appointed: 29 September 2000

Resigned: 01 January 2006

Marjorie S.

Position: Secretary

Appointed: 29 September 2000

Resigned: 31 May 2001

Martin C.

Position: Director

Appointed: 12 June 1997

Resigned: 29 September 2000

David P.

Position: Director

Appointed: 12 June 1997

Resigned: 29 September 2000

David P.

Position: Secretary

Appointed: 12 June 1997

Resigned: 29 September 2000

Barrie C.

Position: Director

Appointed: 02 January 1996

Resigned: 12 June 1997

Alison O.

Position: Secretary

Appointed: 24 October 1992

Resigned: 12 June 1997

Dean H.

Position: Director

Appointed: 31 March 1992

Resigned: 01 November 1993

Lindsey H.

Position: Director

Appointed: 31 March 1992

Resigned: 02 January 1996

Anthony E.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1992

Anne E.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Christopher W. This PSC and has 25-50% shares.

Christopher W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth3 001774
Balance Sheet
Cash Bank In Hand3 001774
Current Assets3 001774
Net Assets Liabilities Including Pension Asset Liability3 001774
Reserves/Capital
Called Up Share Capital66
Profit Loss Account Reserve2 995768
Shareholder Funds3 001774
Other
Net Current Assets Liabilities3 001774
Total Assets Less Current Liabilities3 001774

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, January 2024
Free Download (7 pages)

Company search