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

AVON UK HOLDINGS LIMITED

LANCASTER HOUSE, NUNN MILLS ROAD, NORTHAMPTON, NN1 5PA,
Company Registration Number
05226607
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Avon Uk Holdings Ltd
AVON UK HOLDINGS LIMITED was founded on 2004-09-09 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Avon Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVON UK HOLDINGS LIMITED
 
Legal Registered Office
LANCASTER HOUSE
NUNN MILLS ROAD
NORTHAMPTON
NN1 5PA
Other companies in NN1
 
Filing Information
Company Number 05226607
Company ID Number 05226607
Date formed 2004-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 02:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON UK HOLDINGS 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.
Companies with same name AVON UK HOLDINGS LIMITED
The following companies were found which have the same name as AVON UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVON UK HOLDINGS LIMITED 5th Floor Halo Counterslip Bristol BS1 6AJ Active Company formed on the 2019-01-14

Company Officers of AVON UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LISA LEE SIDERS
Director 2014-02-14
JOHN STEPHEN WARWICK
Director 2014-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR ANTHONY JUDGE
Director 2011-11-10 2018-04-30
LISA MARY GARLEY EVANS
Company Secretary 2006-02-24 2014-08-01
LISA MARY GARLEY EVANS
Director 2006-02-24 2014-08-01
TANYA ALEXANDRA GUAZZO
Director 2008-06-20 2013-09-09
SCOTT DAVID SCHLACKMAN
Director 2011-11-10 2013-04-30
RICHARD JAMES VALONE JR
Director 2006-02-24 2012-08-31
ANNA SEGATTI
Director 2008-04-11 2012-05-15
SI YEON KIM
Director 2006-02-24 2011-08-22
MARC-ANDRE TOUSIGNANT
Director 2009-10-01 2011-08-22
JOHN PHILIP HIGSON
Director 2004-09-09 2011-08-18
ERIK JEFFREY DAROSA
Director 2008-06-20 2011-07-13
BENNETT GALLINA
Director 2006-02-24 2011-02-22
STEPHEN DUNCAN JULIAN IBBOTSON
Director 2005-09-23 2009-10-01
SUZANNA GULYAN QUINN
Director 2006-02-24 2008-06-20
ANDREA CLARE VIVIEN SLATER
Director 2006-02-24 2007-10-11
JEREMY MARK MCDONALD
Company Secretary 2004-09-09 2006-02-24
ALEXANDER STUART MACTAVISH
Director 2004-09-09 2006-02-24
CHARLES RICHARD MATTHEWS
Director 2004-09-09 2006-02-24
IRENE MOSHOURIS
Director 2005-12-12 2006-02-24
JOHN FREDERICK OWEN
Director 2004-09-09 2006-02-24
DENNIS LING
Director 2004-09-09 2006-02-01
JEREMY MARK MCDONALD
Director 2004-09-09 2006-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-09 2004-09-09
INSTANT COMPANIES LIMITED
Director 2004-09-09 2004-09-09

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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-17Application to strike the company off the register
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-01Termination of appointment of Jody Hodges on 2023-08-01
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06Change of details for Avon Cosmetics Limited as a person with significant control on 2022-07-27
2022-09-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-09-06PSC05Change of details for Avon Cosmetics Limited as a person with significant control on 2022-07-27
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM Nunn Mills Road Northampton Northamptonshire NN1 5PA
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-29AP03Appointment of Jody Hodges as company secretary on 2021-10-29
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PASSINGHAM
2021-09-24AP01DIRECTOR APPOINTED SAMANTHA HUTCHISON
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN WARWICK
2020-06-05AP01DIRECTOR APPOINTED MR MATTHEW PASSINGHAM
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ANTHONY JUDGE
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 99.99926
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-06-27PSC07CESSATION OF AVON PRODUCTS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27PSC02Notification of Avon Cosmetics Limited as a person with significant control on 2016-11-30
2016-11-10SH20Statement by Directors
2016-11-10CAP-SSSolvency Statement dated 07/11/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 99.99926
2016-11-10SH19Statement of capital on 2016-11-10 GBP 99.99926
2016-11-10RES13Resolutions passed:
  • Reduce share prem a/c 08/11/2016
  • Resolution of reduction in issued share capital
2016-11-10RES06REDUCE ISSUED CAPITAL 08/11/2016
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 425619315
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-11-20SH20Statement by Directors
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 425619315
2015-11-20SH19Statement of capital on 2015-11-20 GBP 425,619,315
2015-11-20CAP-SSSolvency Statement dated 05/10/15
2015-11-02RES13Resolutions passed:
  • Reduce share prem a/c 07/10/2015
2015-10-08AR0109/09/09 ANNUAL RETURN FULL LIST
2015-10-08SH0119/11/04 STATEMENT OF CAPITAL GBP 425619315
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 425619315
2015-10-07AR0131/08/15 ANNUAL RETURN FULL LIST
2015-10-02RP04SECOND FILING WITH MUD 31/08/14 FOR FORM AR01
2015-10-02RP04SECOND FILING WITH MUD 31/08/13 FOR FORM AR01
2015-10-02RP04SECOND FILING WITH MUD 31/08/12 FOR FORM AR01
2015-10-02RP04SECOND FILING WITH MUD 31/08/11 FOR FORM AR01
2015-10-02RP04SECOND FILING WITH MUD 31/08/10 FOR FORM AR01
2015-10-02ANNOTATIONClarification
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 425619315
2014-09-22AR0131/08/14 FULL LIST
2014-09-22AR0131/08/14 FULL LIST
2014-09-12AP01DIRECTOR APPOINTED MR JOHN STEPHEN WARWICK
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY LISA GARLEY EVANS
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA GARLEY EVANS
2014-02-14AP01DIRECTOR APPOINTED MS LISA LEE SIDERS
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TANYA GUAZZO
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 425619315
2013-09-16AR0131/08/13 FULL LIST
2013-09-16AR0131/08/13 FULL LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SCHLACKMAN
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18AR0131/08/12 FULL LIST
2012-09-18AR0131/08/12 FULL LIST
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VALONE JR
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SEGATTI
2011-11-14AP01DIRECTOR APPOINTED MR ALASTAIR ANTHONY JUDGE
2011-11-10AP01DIRECTOR APPOINTED MR SCOTT DAVID SCHLACKMAN
2011-10-13AR0131/08/11 FULL LIST
2011-10-13AR0131/08/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC-ANDRE TOUSIGNANT
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SI KIM
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BENNETT GALLINA
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGSON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIK DAROSA
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AR0131/08/10 FULL LIST
2010-09-29AR0131/08/10 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN IBBOTSON
2009-11-23AP01DIRECTOR APPOINTED MR MARC-ANDRE TOUSIGNANT
2009-11-23AR0109/09/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK JEFFREY DAROSA / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES VALONE JR / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SI YEON KIM / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BENNETT GALLINA / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SI YEON KIM / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ALEXANDRA GUAZZO / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA SEGATTI / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUNCAN JULIAN IBBOTSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HIGSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARY GARLEY EVANS / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / LISA MARY GARLEY EVANS / 10/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-2988(2)AD 26/09/08 GBP SI 29468174@1=29468174 GBP IC 396151141/425619315
2008-09-19363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR SUZANNA QUINN
2008-07-17288aDIRECTOR APPOINTED TANYA ALEXANDRA GUAZZO
2008-07-17288aDIRECTOR APPOINTED ERIK JEFFREY DAROSA
2008-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-21RES04NC INC ALREADY ADJUSTED 27/03/2008
2008-05-21123GBP NC 500000000/600000000 27/03/08
2008-04-17288aDIRECTOR APPOINTED ANNA SEGATTI
2007-11-27288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288bSECRETARY RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AVON UK HOLDINGS 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 AVON UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVON UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AVON UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AVON UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON UK HOLDINGS LIMITED
Trademarks
We have not found any records of AVON UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON UK HOLDINGS 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 (70100 - Activities of head offices) as AVON UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AVON UK HOLDINGS 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 AVON UK HOLDINGS 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 AVON UK HOLDINGS LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4