Company NameAvalon Tailoring Ltd
DirectorsTeresa Stevens and David Michael Stevens
Company StatusActive
Company Number08210962
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Teresa Stevens
Date of BirthMay 1969 (Born 55 years ago)
NationalityPolish
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleTailoring
Country of ResidenceUnited Kingdom
Correspondence Address572 Meanwood Road
Leeds
LS6 4AZ
Director NameMr David Michael Stevens
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address572 Meanwood Road
Leeds
LS6 4AZ

Location

Registered Address572 Meanwood Road
Leeds
LS6 4AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

1 at £1Teresa Fialkowska
100.00%
Ordinary

Financials

Year2014
Net Worth£217
Cash£5,706
Current Liabilities£6,407

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

28 October 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
26 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
25 September 2017Director's details changed for Ms Teresa Fialkowska on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Ms Teresa Fialkowska on 25 September 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 July 2016Registered office address changed from 20 Sandfield Garth Meanwood Sandfield Garth Meanwood Leeds LD6 4JL to 20 Sandfield Garth Meanwood Sandfield Garth Meanwood Leeds LS6 4JL on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 20 Sandfield Garth Meanwood Sandfield Garth Meanwood Leeds LD6 4JL to 20 Sandfield Garth Meanwood Sandfield Garth Meanwood Leeds LS6 4JL on 20 July 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 February 2016Appointment of Mr David Stevens as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr David Stevens as a director on 5 February 2016 (2 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Director's details changed for Ms Teresa Fialkowska on 24 September 2014 (2 pages)
25 September 2014Director's details changed for Ms Teresa Fialkowska on 24 September 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 February 2014Registered office address changed from 127a Easterly Road Leeds LS8 2TP England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 127a Easterly Road Leeds LS8 2TP England on 12 February 2014 (1 page)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
5 June 2013Registered office address changed from 10 Priestwell Street Todmorden Lancashire OL14 8AP England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 10 Priestwell Street Todmorden Lancashire OL14 8AP England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 10 Priestwell Street Todmorden Lancashire OL14 8AP England on 5 June 2013 (1 page)
12 September 2012Incorporation (22 pages)
12 September 2012Incorporation (22 pages)