About

Registered Number: 06290354
Date of Incorporation: 22/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon, BS3 2TL

 

Based in Bristol in Avon, Avon Engineered Rubber Ltd was established in 2007, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed for Avon Engineered Rubber Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROP, Kevin 30 October 2012 - 1
SCARBROUGH, Frederick Stuart Dean 01 December 2012 04 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Ashok Ravjibhai 07 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 02 December 2016
MR01 - N/A 15 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
MR04 - N/A 06 August 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AD01 - Change of registered office address 14 April 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 25 June 2015
MR04 - N/A 25 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 24 June 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 25 June 2013
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 13 July 2011
TM02 - Termination of appointment of secretary 27 October 2010
CH01 - Change of particulars for director 12 October 2010
AD01 - Change of registered office address 12 October 2010
AP01 - Appointment of director 09 September 2010
AP03 - Appointment of secretary 09 September 2010
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
AA - Annual Accounts 03 September 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 07 October 2009
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 20 October 2008
395 - Particulars of a mortgage or charge 16 October 2008
363a - Annual Return 20 August 2008
225 - Change of Accounting Reference Date 13 June 2008
395 - Particulars of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
CERTNM - Change of name certificate 07 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 30 October 2007
RESOLUTIONS - N/A 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
MEM/ARTS - N/A 10 October 2007
123 - Notice of increase in nominal capital 10 October 2007
395 - Particulars of a mortgage or charge 08 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
MEM/ARTS - N/A 16 July 2007
CERTNM - Change of name certificate 11 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

Rent deposit deed 20 July 2010 Fully Satisfied

N/A

Guarantee & debenture 02 September 2009 Fully Satisfied

N/A

Guarantee & debenture 06 October 2008 Fully Satisfied

N/A

Mortgage 03 March 2008 Fully Satisfied

N/A

Debenture 12 February 2008 Fully Satisfied

N/A

Mortgage 25 October 2007 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.