Active
Company Information for AVILION LIMITED
UNIT 1 GATEWAY X111, FERRY LANE, RAINHAM, ESSEX, RM13 9JY,
|
Company Registration Number
02432084
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
AVILION LIMITED | |||
Legal Registered Office | |||
UNIT 1 GATEWAY X111 FERRY LANE RAINHAM ESSEX RM13 9JY Other companies in RM13 | |||
| |||
Previous Names | |||
|
Company Number | 02432084 | |
---|---|---|
Company ID Number | 02432084 | |
Date formed | 1989-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 14:33:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVILION ASIA LIMITED | Dissolved | Company formed on the 2000-12-28 | ||
AVILION BATHROOMS INTERNATIONAL | LIM TECK BOO ROAD Singapore 537002 | Dissolved | Company formed on the 2008-09-11 | |
AVILION BUILDERS LLC | West Virginia | Unknown | ||
AVILION CAPITAL LLC | 255 N SAND PALM RD FREEPORT FL 32439 | Active | Company formed on the 2020-08-11 | |
AVILION CORPORATION | 1661 ESTERO BLVD FT MYERS FL 33931 | Inactive | Company formed on the 1992-06-11 | |
AVILION COURT INC | 6402 BELMONT ST HOUSTON TX 77005 | Active | Company formed on the 2024-05-21 | |
AVILION INVESTMENTS PTY LTD | NSW 2111 | Strike-off action in progress | Company formed on the 2003-03-21 | |
Avilion Inc | Indiana | Unknown | ||
AVILION INC | Idaho | Unknown | ||
AVILION INC | Pennsylvannia | Unknown | ||
AVILION LIMITED | MERCHANTS ARCH, WELLINGTON QUAY, DUBLIN 2. | Dissolved | Company formed on the 1969-01-14 | |
AVILION LIMITED | Delaware | Unknown | ||
AVILION LTD | California | Unknown | ||
Avilion Mental Health LLC | 7710 N Union Blvd Ste 100 I Colorado Springs CO 80920 | Good Standing | Company formed on the 2019-06-08 | |
AVILION PROPERTY MANAGEMENT, INC. | 1001 HEATHROW PARK LANE LAKE MARY FL 32746 | Active | Company formed on the 2009-02-19 | |
AVILION PTY. LTD. | VIC 3782 | Dissolved | Company formed on the 1974-08-29 | |
AVILION PTE. LTD. | MEI HWAN DRIVE Singapore 568429 | Dissolved | Company formed on the 2013-04-23 | |
AVILION PTY LTD | Active | Company formed on the 2020-01-21 | ||
AVILION STRATEGY LIMITED | AINSDALE, 10 DOLLERIE TERRACE CRIEFF PERTHSHIRE PH7 3ED | Active | Company formed on the 1998-07-24 | |
AVILION SUSTAINABLE HOMES LIMITED | 148 AMBLESIDE ROAD LIGHTWATER SURREY GU18 5UW | Active - Proposal to Strike off | Company formed on the 2008-07-18 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA PLA |
||
DAVID JAMES DARE |
||
NICHOLAS IAN FINK |
||
JOHN D LEE |
||
IAN ROSS WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN CHARLES COLE |
Director | ||
CARL ANDREW YALLOP |
Director | ||
IAN ROSS WALKER |
Company Secretary | ||
STEVEN CHARLES COLE |
Director | ||
GREGORY STEPHEN ROWE |
Company Secretary | ||
GREGORY NORMAN ROWE |
Director | ||
ROBERT BRYAN PERRIN |
Director | ||
PATRICK SANDOR RACZ |
Company Secretary | ||
PATRICK SANDOR RACZ |
Director | ||
PETER RAYMOND CHARTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARE FINANCE UNLIMITED | Director | 2018-04-05 | CURRENT | 2018-04-05 | Active | |
DARE PROPERTIES LIMITED | Director | 2018-02-28 | CURRENT | 2018-02-28 | Active - Proposal to Strike off | |
PERRIN & ROWE LIMITED | Director | 2017-11-01 | CURRENT | 2013-11-01 | Active | |
TCL MANUFACTURING LIMITED | Director | 2017-11-01 | CURRENT | 1990-01-26 | Active | |
SHOO 603 LIMITED | Director | 2015-01-30 | CURRENT | 2014-07-29 | Dissolved 2016-07-11 | |
SHAWS SINCE1897 LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
SHAWS TERRACOTTA LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
ARCHITECTURAL TERRACOTTA LIMITED | Director | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2017-06-07 | |
VICTORIA & ALBERT BATHS LIMITED | Director | 2017-10-24 | CURRENT | 2006-06-07 | Active | |
DOMOTEC (EUROPE) LIMITED | Director | 2017-10-24 | CURRENT | 1996-06-03 | Active | |
DOMOTEC HOLDINGS LIMITED | Director | 2017-10-24 | CURRENT | 2015-06-22 | Active | |
SHAWS SINCE1897 LIMITED | Director | 2017-07-14 | CURRENT | 2015-01-13 | Active | |
PERRIN & ROWE LIMITED | Director | 2016-09-08 | CURRENT | 2013-11-01 | Active | |
TCL MANUFACTURING LIMITED | Director | 2016-09-08 | CURRENT | 1990-01-26 | Active | |
VICTORIA & ALBERT HOLDINGS UK LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
VICTORIA & ALBERT BATHS LIMITED | Director | 2017-10-24 | CURRENT | 2006-06-07 | Active | |
DOMOTEC (EUROPE) LIMITED | Director | 2017-10-24 | CURRENT | 1996-06-03 | Active | |
DOMOTEC HOLDINGS LIMITED | Director | 2017-10-24 | CURRENT | 2015-06-22 | Active | |
SHAWS SINCE1897 LIMITED | Director | 2017-07-14 | CURRENT | 2015-01-13 | Active | |
PERRIN & ROWE LIMITED | Director | 2016-11-22 | CURRENT | 2013-11-01 | Active | |
TCL MANUFACTURING LIMITED | Director | 2016-11-22 | CURRENT | 1990-01-26 | Active | |
PERRIN & ROWE LIMITED | Director | 2016-11-22 | CURRENT | 2013-11-01 | Active | |
TCL MANUFACTURING LIMITED | Director | 2016-11-22 | CURRENT | 1990-01-26 | Active | |
OLSAM CONSULTANCY LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2017-01-10 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR BRITTANY KATHRYN CRAWFORD | ||
DIRECTOR APPOINTED MS BRITTANY KATHRYN CRAWFORD | ||
DIRECTOR APPOINTED MR TODD RICHARD TETER | ||
CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR IAN ROSS WALKER | ||
CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN D LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN FINK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR. STEVEN JAMES GEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES DARE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES DARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES COLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN D LEE | |
AP01 | DIRECTOR APPOINTED MR IAN ROSS WALKER | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS IAN FINK | |
AP03 | SECRETARY APPOINTED MISS ANGELA PLA | |
AP03 | SECRETARY APPOINTED MISS ANGELA PLA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Charles Cole on 2012-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/10/10 FULL LIST | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES COLE / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR STEVEN CHARLES COLE | |
288b | APPOINTMENT TERMINATED DIRECTOR CARL YALLOP | |
288b | APPOINTMENT TERMINATED SECRETARY IAN WALKER | |
CERTNM | COMPANY NAME CHANGED TRIFLOW CONCEPTS LIMITED CERTIFICATE ISSUED ON 26/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT PERRIN | |
288a | DIRECTOR APPOINTED CARL ANDREW YALLOP | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVE COLE | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVILION LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AVILION LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |