About

Registered Number: 05131928
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Phoenix Works, Pontnewynydd, Pontypool, Tor Faen, NP4 6PD

 

Established in 2004, Avondale Engineering Ltd has its registered office in Pontypool, Tor Faen, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Avondale Engineering Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Michael Anthony 09 July 2014 - 1
HARRILD, Denise Constance 30 January 2013 05 May 2017 1
SOMERS, Carol Ann 28 May 2011 13 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Gerard John 19 May 2004 20 May 2004 1
SOMERS, Carol Anne 03 October 2009 06 January 2014 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 26 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 07 May 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 05 June 2015
1.4 - Notice of completion of voluntary arrangement 09 April 2015
LIQ MISC - N/A 15 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 December 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 15 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2013
MR01 - N/A 11 June 2013
MR04 - N/A 08 June 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 16 April 2013
AP01 - Appointment of director 30 January 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 13 August 2012
CH03 - Change of particulars for secretary 12 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 24 May 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 January 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 31 May 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 28 July 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AP03 - Appointment of secretary 07 October 2009
1.1 - Report of meeting approving voluntary arrangement 06 October 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 03 June 2009
363s - Annual Return 13 November 2008
363s - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 27 July 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 19 July 2006
RESOLUTIONS - N/A 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
123 - Notice of increase in nominal capital 25 October 2005
363s - Annual Return 22 September 2005
225 - Change of Accounting Reference Date 21 September 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2019 Outstanding

N/A

A registered charge 10 June 2013 Outstanding

N/A

Debenture 03 July 2012 Fully Satisfied

N/A

Charge over receivables 08 February 2012 Fully Satisfied

N/A

Debenture 11 February 2010 Fully Satisfied

N/A

Deed of legal charge 23 July 2007 Outstanding

N/A

Legal mortgage 02 August 2005 Outstanding

N/A

Debenture 27 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.