AVS FENCING SUPPLIES LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 4QD

Company number 02818962
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address THE MANOR HOUSE GRAYLANDS ESTATE, LANGHURSTWOOD ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH12 4QD
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Statement of capital on 25 October 2016 GBP 189 Cancellation of treasury shares. Treasury capital: GBP 0 on 25 October 2016 ; 01/02/17 Statement of Capital gbp 189. The most likely internet sites of AVS FENCING SUPPLIES LIMITED are www.avsfencingsupplies.co.uk, and www.avs-fencing-supplies.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty-two years and five months. The distance to to Littlehaven Rail Station is 1.5 miles; to Christs Hospital Rail Station is 3.9 miles; to Crawley Rail Station is 5.8 miles; to Reigate Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avs Fencing Supplies Limited is a Private Limited Company. The company registration number is 02818962. Avs Fencing Supplies Limited has been working since 18 May 1993. The present status of the company is Active. The registered address of Avs Fencing Supplies Limited is The Manor House Graylands Estate Langhurstwood Road Horsham West Sussex England Rh12 4qd. The company`s financial liabilities are £1362.61k. It is £727.4k against last year. And the total assets are £3448.4k, which is £772.83k against last year. WEBB, Michel William Henri is a Secretary of the company. BEGLIN, Neil Alexander is a Director of the company. FAIRES, Ian Antony is a Director of the company. FELEPPA, Michael Joseph is a Director of the company. HIGGINS, Christopher James is a Director of the company. RICHARDSON, Adam is a Director of the company. WEBB, Michel William Henri is a Director of the company. Secretary WHITING, Helen Anne has been resigned. Secretary WHITING, Mark James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Jeremy Patrick has been resigned. Director DAVIS, Malcolm John has been resigned. Director NORTON, Richard Grant has been resigned. Director QUINLAN, Colin Dennis has been resigned. Director SUMMERS, Nicholas has been resigned. Director WHITING, Mark James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


avs fencing supplies Key Finiance

LIABILITIES £1362.61k
+114%
CASH n/a
TOTAL ASSETS £3448.4k
+28%
All Financial Figures

Current Directors

Secretary
WEBB, Michel William Henri
Appointed Date: 04 November 2004

Director
BEGLIN, Neil Alexander
Appointed Date: 08 November 2012
59 years old

Director
FAIRES, Ian Antony
Appointed Date: 18 May 1993
75 years old

Director
FELEPPA, Michael Joseph
Appointed Date: 08 February 2016
63 years old

Director
HIGGINS, Christopher James
Appointed Date: 02 March 2015
64 years old

Director
RICHARDSON, Adam
Appointed Date: 10 February 2016
66 years old

Director
WEBB, Michel William Henri
Appointed Date: 01 January 2008
61 years old

Resigned Directors

Secretary
WHITING, Helen Anne
Resigned: 04 December 2004
Appointed Date: 30 March 1994

Secretary
WHITING, Mark James
Resigned: 30 March 1994
Appointed Date: 18 May 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1993

Director
COOPER, Jeremy Patrick
Resigned: 06 November 2012
Appointed Date: 01 January 2009
65 years old

Director
DAVIS, Malcolm John
Resigned: 12 November 2007
Appointed Date: 01 March 2006
72 years old

Director
NORTON, Richard Grant
Resigned: 04 March 2015
Appointed Date: 01 June 1998
69 years old

Director
QUINLAN, Colin Dennis
Resigned: 02 November 2012
Appointed Date: 01 August 2011
63 years old

Director
SUMMERS, Nicholas
Resigned: 18 December 2015
Appointed Date: 01 November 2013
56 years old

Director
WHITING, Mark James
Resigned: 09 May 2014
Appointed Date: 18 May 1993
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1993

Persons With Significant Control

Mr Ian Antony Faires
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AVS FENCING SUPPLIES LIMITED Events

03 Mar 2017
Full accounts made up to 31 December 2016
22 Feb 2017
Statement of capital on 25 October 2016
  • GBP 189
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 25 October 2016

15 Feb 2017
01/02/17 Statement of Capital gbp 189
09 Dec 2016
Statement of capital on 25 October 2016
  • GBP 1
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 25 October 2016
  • ANNOTATION Clarification a second filed SH05 was registered on 22/02/2017

14 Jun 2016
Full accounts made up to 31 December 2015
...
... and 118 more events
29 Apr 1994
Ad 30/03/94--------- £ si 10@1=10 £ ic 2/12

05 Jul 1993
Particulars of mortgage/charge

06 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

06 Jun 1993
Director resigned;new director appointed

18 May 1993
Incorporation

AVS FENCING SUPPLIES LIMITED Charges

11 May 2012
Rent deposit deed
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: Verve Investments Limited
Description: The sum of £9,464.84.
17 October 2011
Rent deposit deed
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Marks Hall Estate
Description: Monies held in the account set up pursuant to the rent…
14 November 2006
First floating charge
Delivered: 28 November 2006
Status: Satisfied on 18 November 2011
Persons entitled: Avs Pension No 3 (Acting by Its Trustees Westerby Trustee Services LTD Ian Anthony Faires Markjames Whiting Richard Grant Norton Helen Anne Whiting
Description: The stock in trade including raw materials goods and other…
18 November 1997
Charge over book debts
Delivered: 21 November 1997
Status: Satisfied on 16 March 2002
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges all book and other debts.
25 June 1993
Mortgage debenture
Delivered: 5 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…