AVON INDUSTRIAL DOORS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NG

Company number 02121712
Status Active
Incorporation Date 10 April 1987
Company Type Private Limited Company
Address AVON IND DOORS UNIT 4 ARMSTRONG WAY, YATE, BRISTOL, BS37 5NG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 10,000 . The most likely internet sites of AVON INDUSTRIAL DOORS LIMITED are www.avonindustrialdoors.co.uk, and www.avon-industrial-doors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and six months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Industrial Doors Limited is a Private Limited Company. The company registration number is 02121712. Avon Industrial Doors Limited has been working since 10 April 1987. The present status of the company is Active. The registered address of Avon Industrial Doors Limited is Avon Ind Doors Unit 4 Armstrong Way Yate Bristol Bs37 5ng. The company`s financial liabilities are £33.72k. It is £22.92k against last year. The cash in hand is £0.06k. It is £-0.9k against last year. And the total assets are £491.16k, which is £-106.95k against last year. REID, Suzanne Dawn is a Secretary of the company. REID, David Malcolm is a Director of the company. Secretary REID, Marilyn Elizabeth has been resigned. Director CHALLIS, Robert has been resigned. Director MITCHELL, Michael Vaughan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


avon industrial doors Key Finiance

LIABILITIES £33.72k
+212%
CASH £0.06k
-95%
TOTAL ASSETS £491.16k
-18%
All Financial Figures

Current Directors

Secretary
REID, Suzanne Dawn
Appointed Date: 12 August 2002

Director
REID, David Malcolm

77 years old

Resigned Directors

Secretary
REID, Marilyn Elizabeth
Resigned: 12 August 2002

Director
CHALLIS, Robert
Resigned: 30 June 1997
93 years old

Director
MITCHELL, Michael Vaughan
Resigned: 30 June 1997
79 years old

Persons With Significant Control

Mr David Malcolm Reid
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AVON INDUSTRIAL DOORS LIMITED Events

15 Feb 2017
Confirmation statement made on 17 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2015
Registered office address changed from 4th Floor Portwall Place Portwall Lane Bristol BS1 6NA to Avon Ind Doors Unit 4 Armstrong Way Yate Bristol BS37 5NG on 30 June 2015
...
... and 96 more events
29 Jun 1987
Director resigned;new director appointed

29 Jun 1987
Registered office changed on 29/06/87 from: 2 baches street london N1 6EE

29 Jun 1987
Secretary resigned;new secretary appointed

26 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1987
Certificate of Incorporation

AVON INDUSTRIAL DOORS LIMITED Charges

11 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
22 October 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2000
Deed of charge over credit balances
Delivered: 24 October 2000
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: High interest business account number 10155845. the charge…
15 January 1988
Legal charge
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 4 plot 4 armstrong way, great western business park…
23 November 1987
Debenture
Delivered: 27 November 1987
Status: Satisfied on 13 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…