ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avalon Glen

Avalon Glen is an active company incorporated on 10 January 1994 with the registered office located in Cardiff, South Glamorgan. Avalon Glen was registered 31 years ago.
Status
Active
Active since 2 years 10 months ago
Company No
02885745
Private unlimited company
Age
31 years
Incorporated 10 January 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Address
Avalon House
5-7 Cathedral Road
Cardiff
CF11 9HA
United Kingdom
Address changed on 6 Jul 2023 (2 years 3 months ago)
Previous address was Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom
Telephone
01639722326
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • Surveyor • Welsh • Lives in Wales • Born in Jul 1981
Director • Company Owner • British • Lives in UK • Born in Jan 1980
Mr Martyn Evan Rhys Llewellyn
PSC • British • Lives in UK • Born in Jul 1974
Mr Richard John Walters
PSC • British • Lives in Wales • Born in Jan 1980
Celtic Mining Operations Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G. Walters (Holdings) Limited
Richard John Walters is a mutual person.
Active
Ffos Las Limited
Richard John Walters is a mutual person.
Active
Celtic Mining Limited
Richard John Walters is a mutual person.
Active
Celtic Energy Limited
Richard John Walters is a mutual person.
Active
Celtic Mining Group Limited
Richard John Walters is a mutual person.
Active
Celtic Mining Operations Group Limited
Richard John Walters is a mutual person.
Active
DMF Financial Limited
Richard John Walters is a mutual person.
Active
Cornerstone Capital Finance Limited
Richard John Walters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£7.56M
Increased by £7.56M (%)
Turnover
£57K
Increased by £57K (%)
Employees
Unreported
Same as previous period
Total Assets
£71.14M
Increased by £61.14M (+611%)
Total Liabilities
-£7.1M
Decreased by £2.9M (-29%)
Net Assets
£64.04M
Increased by £64.04M (%)
Debt Ratio (%)
10%
Decreased by 90.02% (-90%)
Latest Activity
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Dhm Consultancy Limited Resigned
1 Year 8 Months Ago on 6 Feb 2024
Martyn Evan Rhys Llewellyn Resigned
1 Year 8 Months Ago on 6 Feb 2024
Registered Address Changed
2 Years 3 Months Ago on 6 Jul 2023
Adam Pearce Resigned
2 Years 5 Months Ago on 1 May 2023
Mr Adam Pearce Appointed
2 Years 5 Months Ago on 1 May 2023
Registered Address Changed
2 Years 7 Months Ago on 21 Mar 2023
Get Credit Report
Discover Avalon Glen's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 January 2025 with no updates
Submitted on 20 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Full accounts made up to 31 March 2023
Submitted on 25 Mar 2024
Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 6 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Dhm Consultancy Limited as a director on 6 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 12 Feb 2024
Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 6 July 2023
Submitted on 6 Jul 2023
Termination of appointment of Adam Pearce as a director on 1 May 2023
Submitted on 22 Jun 2023
Second filing for the appointment of Mr Adam Pearce as a director
Submitted on 13 May 2023
Rectified form AP01 was removed from the public register on 31/07/2023 as it was invalid or ineffective,
Submitted on 4 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year