Background WavePink WaveYellow Wave

AVONMOUTH ENGINEERING SERVICES LTD (12661724)

AVONMOUTH ENGINEERING SERVICES LTD (12661724) is an active UK company. incorporated on 11 June 2020. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. AVONMOUTH ENGINEERING SERVICES LTD has been registered for 5 years. Current directors include BEDDOWS, Paul, SCHWEIZER, Rudolf Olaf, Herr.

Company Number
12661724
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Unit 1 St. Andrews Road, Bristol, BS11 9HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BEDDOWS, Paul, SCHWEIZER, Rudolf Olaf, Herr
SIC Codes
27900, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONMOUTH ENGINEERING SERVICES LTD

AVONMOUTH ENGINEERING SERVICES LTD is an active company incorporated on 11 June 2020 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. AVONMOUTH ENGINEERING SERVICES LTD was registered 5 years ago.(SIC: 27900, 71129)

Status

active

Active since 5 years ago

Company No

12661724

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Unit 1 St. Andrews Road Avonmouth Bristol, BS11 9HS,

Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Loan Secured
Feb 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEDDOWS, Paul

Active
Altofts Lane, CastlefordWF10 5PZ
Born September 1968
Director
Appointed 04 Dec 2024

SCHWEIZER, Rudolf Olaf, Herr

Active
Gigering 27, , 8213 Neunkirch
Born January 1974
Director
Appointed 30 Aug 2022

BOULTER, Annette

Resigned
Kintbury, HungerfordRG17 9SN
Secretary
Appointed 11 Jun 2020
Resigned 30 Aug 2022

BOULTER, Annette

Resigned
St. Andrews Road, BristolBS11 9HS
Born April 1968
Director
Appointed 01 Jul 2020
Resigned 29 Sept 2023

DAVIES, John

Resigned
St. Andrews Road, BristolBS11 9HS
Born December 1957
Director
Appointed 01 Jul 2020
Resigned 04 Dec 2024

GRAHAM, Stephen James

Resigned
St. Andrews Road, BristolBS11 9HS
Born October 1962
Director
Appointed 01 Jul 2020
Resigned 01 Dec 2020

PREISSLER, Gerd

Resigned
Gigering 27, Neunkirch
Born August 1957
Director
Appointed 11 Jun 2020
Resigned 30 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Altofts Lane, CastlefordWF10 5PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ch-8213, Neunkirch

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 June 2020
NEWINCIncorporation