AVON Signs Limited Private Limited Company AVON Signs Limited Unit 8 St Georges Business Park Lower Cape Warwick CV34 5DR
Company Name AVON Signs Limited Company Status Active Company Number 07155774 Incorporation Date 12 February 2010 (14 years, 2 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names — Current Directors Francis Graney and Ashok Rajput
Business Industry Administrative and Support Service Activities Business Activity Other Business Support Service Activities N.E.C. Latest Accounts 31 March 2023 (1 year, 1 month ago) Next Accounts Due 31 December 2024 (8 months from now) Accounts Category Total Exemption Full Accounts Year End 31 March Latest Return 1 November 2023 (6 months ago) Next Return Due 15 November 2024 (6 months, 2 weeks from now)
Registered Address Unit 8 St Georges Business Park Lower Cape Warwick CV34 5DR Shared Address This company shares its address with 1 other company
Constituency Warwick and Leamington Region West Midlands County Warwickshire Built Up Area Royal Leamington Spa Parish Warwick
Accounts Year End 31 March Category Total Exemption Full Latest Accounts 31 March 2023 (1 year, 1 month ago) Next Accounts Due 31 December 2024 (8 months from now)
Latest Return 1 November 2023 (6 months ago) Next Return Due 15 November 2024 (6 months, 2 weeks from now)
SIC Industry Administrative and support service activities SIC 2003 (7487) Other business activities SIC 2007 (82990) Other business support service activities n.e.c.
8 February 2021 Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021 1 page 22 January 2021 Total exemption full accounts made up to 31 March 2020 11 pages 21 February 2020 Confirmation statement made on 5 February 2020 with updates 4 pages 15 January 2020 Resolutions RES13 ‐ Sub division 03/01/2020 RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association 23 pages 15 January 2020 Sub-division of shares on 3 January 2020 4 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding 2