Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVENUE BUILDING COMPANY LIMITED
Company Information for

AVENUE BUILDING COMPANY LIMITED

SOMERSET HOUSE, 47-49 LONDON ROAD, REDHILL, SURREY, RH1 1LU,
Company Registration Number
03489031
Private Limited Company
Active

Company Overview

About Avenue Building Company Ltd
AVENUE BUILDING COMPANY LIMITED was founded on 1998-01-06 and has its registered office in Redhill. The organisation's status is listed as "Active". Avenue Building Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVENUE BUILDING COMPANY LIMITED
 
Legal Registered Office
SOMERSET HOUSE
47-49 LONDON ROAD
REDHILL
SURREY
RH1 1LU
Other companies in EN1
 
Filing Information
Company Number 03489031
Company ID Number 03489031
Date formed 1998-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB710639944  
Last Datalog update: 2024-04-06 21:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENUE BUILDING COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of AVENUE BUILDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
YVONNE PALLANT
Company Secretary 2003-03-03
DAVID PHILLIP CLAXTON
Director 2010-06-01
MICHAEL GEORGE FARREN
Director 2010-06-01
ANTHONY JOHN PERRY PALLANT
Director 1998-02-10
YVONNE PALLANT
Director 2003-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN PATRICIA MILLER
Company Secretary 1998-02-10 2003-03-03
SUSAN PATRICIA MILLER
Director 1998-05-04 2003-03-03
SUZANNE BREWER
Nominated Secretary 1998-01-06 1998-02-10
KEVIN BREWER
Nominated Director 1998-01-06 1998-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE PALLANT AVENUE CONSTRUCTION LIMITED Company Secretary 2003-06-03 CURRENT 2003-06-03 Active - Proposal to Strike off
DAVID PHILLIP CLAXTON DONE WITH WORKING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MICHAEL GEORGE FARREN DONE WITH WORKING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Compulsory strike-off action has been discontinued
2024-03-26FIRST GAZETTE notice for compulsory strike-off
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 18 Silver Street Enfield Middx EN1 3EG
2024-03-20CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-12-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-03-10Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-02-08APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP CLAXTON
2023-02-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE FARREN
2023-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP CLAXTON
2022-12-16Change of share class name or designation
2022-12-16Particulars of variation of rights attached to shares
2022-12-16Memorandum articles filed
2022-12-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: authorised share capital be converted into 700 £1 ordinary shares, 100 £1 ordinary a shares, 100 £1 ordinary b shares and 100 £1 ordinary c shares / share rights 03/03/2
2022-12-16RES12Resolution of varying share rights or name
2022-12-16RES01ADOPT ARTICLES 16/12/22
2022-12-16MEM/ARTSARTICLES OF ASSOCIATION
2022-12-16SH10Particulars of variation of rights attached to shares
2022-12-16SH08Change of share class name or designation
2022-12-14APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PERRY PALLANT
2022-12-14APPOINTMENT TERMINATED, DIRECTOR YVONNE PALLANT
2022-12-14Termination of appointment of Yvonne Pallant on 2022-12-13
2022-12-14DIRECTOR APPOINTED MR HAYRETTIN KOçAK
2022-12-14Notification of Ballast Nedam Uk Ltd as a person with significant control on 2022-12-13
2022-12-14CESSATION OF ANTHONY JOHN PERRY PALLANT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14DIRECTOR APPOINTED MR ERIC VAN ZUTHEM
2022-12-14AP01DIRECTOR APPOINTED MR HAYRETTIN KOçAK
2022-12-14PSC07CESSATION OF ANTHONY JOHN PERRY PALLANT AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14PSC02Notification of Ballast Nedam Uk Ltd as a person with significant control on 2022-12-13
2022-12-14TM02Termination of appointment of Yvonne Pallant on 2022-12-13
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN PERRY PALLANT
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-12CH01Director's details changed for Anthony John Perry Pallant on 2017-01-12
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0106/01/16 FULL LIST
2016-02-19AR0106/01/16 FULL LIST
2015-09-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0106/01/15 ANNUAL RETURN FULL LIST
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0106/01/13 ANNUAL RETURN FULL LIST
2012-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0106/01/12 ANNUAL RETURN FULL LIST
2011-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-01-06AR0106/01/11 ANNUAL RETURN FULL LIST
2010-06-08AP01DIRECTOR APPOINTED MR DAVID PHILLIP CLAXTON
2010-06-08AP01DIRECTOR APPOINTED MR MICHAEL GEORGE FARREN
2010-02-02MG01Particulars of a mortgage or charge / charge no: 3
2010-01-07AR0106/01/10 ANNUAL RETURN FULL LIST
2009-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-02-16363aReturn made up to 06/01/09; full list of members
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-05363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 19 SWAN STREET WEST MALLING KENT ME19 6JU
2006-01-27363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-10363aRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-09288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-03-06363aRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 5 ELM AVENUE EASTCOTE RUISLIP MIDDLESEX HA4 8PE
2003-04-02363aRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-03-20RES12VARYING SHARE RIGHTS AND NAMES
2003-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2001-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-24363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1998-08-2688(2)RAD 29/05/98--------- £ SI 99@1=99 £ IC 1/100
1998-05-30225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-05-30288aNEW DIRECTOR APPOINTED
1998-02-26SRES01ALTER MEM AND ARTS 10/02/98
1998-02-26288aNEW SECRETARY APPOINTED
1998-02-26287REGISTERED OFFICE CHANGED ON 26/02/98 FROM: NATIONWIDE COMPANY SERVICES LIMI SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1998-02-26288bSECRETARY RESIGNED
1998-02-26288bDIRECTOR RESIGNED
1998-02-26288aNEW DIRECTOR APPOINTED
1998-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to AVENUE BUILDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVENUE BUILDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-03-23 Satisfied HSBC BANK PLC
DEBENTURE 2000-12-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 AVENUE BUILDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AVENUE BUILDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVENUE BUILDING COMPANY LIMITED
Trademarks
We have not found any records of AVENUE BUILDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENUE BUILDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AVENUE BUILDING COMPANY LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where AVENUE BUILDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVENUE BUILDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVENUE BUILDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.