AVONSTAR TRADING COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 5QB

Company number 01700119
Status Active
Incorporation Date 17 February 1983
Company Type Private Limited Company
Address 44 BARN STREET, DIGBETH, BIRMINGHAM, WEST MIDLANDS, B5 5QB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2,000 . The most likely internet sites of AVONSTAR TRADING COMPANY LIMITED are www.avonstartradingcompany.co.uk, and www.avonstar-trading-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and eight months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 11 miles; to Bloxwich North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avonstar Trading Company Limited is a Private Limited Company. The company registration number is 01700119. Avonstar Trading Company Limited has been working since 17 February 1983. The present status of the company is Active. The registered address of Avonstar Trading Company Limited is 44 Barn Street Digbeth Birmingham West Midlands B5 5qb. The company`s financial liabilities are £275.97k. It is £-145.84k against last year. The cash in hand is £198.93k. It is £-104.11k against last year. And the total assets are £417.32k, which is £-220.56k against last year. TAYLOR, Lesley Anne is a Secretary of the company. TAYLOR, Kevin is a Director of the company. TAYLOR, Lesley Anne is a Director of the company. Secretary PRICE, Stephen John has been resigned. Secretary TAYLOR, Kenneth Henry has been resigned. Director PRICE, Gillian has been resigned. Director PRICE, Stephen John has been resigned. Director TAYLOR, Kenneth Henry has been resigned. Director TAYLOR, Raymond Eric has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


avonstar trading company Key Finiance

LIABILITIES £275.97k
-35%
CASH £198.93k
-35%
TOTAL ASSETS £417.32k
-35%
All Financial Figures

Current Directors

Secretary
TAYLOR, Lesley Anne
Appointed Date: 22 February 1998

Director
TAYLOR, Kevin
Appointed Date: 11 November 1993
70 years old

Director
TAYLOR, Lesley Anne
Appointed Date: 13 August 1997
68 years old

Resigned Directors

Secretary
PRICE, Stephen John
Resigned: 21 February 1998
Appointed Date: 13 August 1997

Secretary
TAYLOR, Kenneth Henry
Resigned: 12 August 1997

Director
PRICE, Gillian
Resigned: 06 April 2001
Appointed Date: 13 August 1997
72 years old

Director
PRICE, Stephen John
Resigned: 21 February 1998
Appointed Date: 12 November 1993
72 years old

Director
TAYLOR, Kenneth Henry
Resigned: 12 August 1997
99 years old

Director
TAYLOR, Raymond Eric
Resigned: 03 October 1994
97 years old

Persons With Significant Control

Mrs Lesley Anne Taylor
Notified on: 23 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVONSTAR TRADING COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
21 Dec 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,000

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
15 Nov 1988
Return made up to 06/08/88; full list of members

05 Nov 1987
Accounts for a small company made up to 31 March 1987

05 Nov 1987
Return made up to 06/08/87; full list of members

05 Sep 1986
Accounts for a small company made up to 31 March 1986

05 Sep 1986
Return made up to 06/08/86; full list of members

AVONSTAR TRADING COMPANY LIMITED Charges

12 May 1995
Legal mortgage
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 44 barn street digbeth birmingham and the…
7 May 1990
Mortgage debenture
Delivered: 14 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…