Avon Industrial Doors Limited

General information

Name:

Avon Industrial Doors Ltd

Office Address:

Avon Ind Doors Unit 4 Armstrong Way Yate BS37 5NG Bristol

Number: 02121712

Incorporation date: 1987-04-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Avon Ind Doors Unit 4 Armstrong Way, Bristol BS37 5NG Avon Industrial Doors Limited is a Private Limited Company with 02121712 registration number. This firm was founded 37 years ago. This firm's declared SIC number is 25990 and their NACE code stands for Manufacture of other fabricated metal products n.e.c.. Avon Industrial Doors Ltd reported its account information for the period up to 2022-09-30. The firm's most recent annual confirmation statement was filed on 2023-01-17.

1 transaction have been registered in 2015 with a sum total of £2,690. In 2014 there was a similar number of transactions (exactly 4) that added up to £2,220. The Council conducted 6 transactions in 2013, this added up to £6,567. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 21 transactions and issued invoices for £19,379. Cooperation with the Stroud District Council council covered the following areas: Responsive Maintenance - Corporate Budget, Repairs, Alterations And Maintenance Of Buildings and Maintenance Agreements - Corporate Budget.

We have just one director presently controlling this specific limited company, specifically David R. who has been executing the director's responsibilities for 37 years. This limited company had been presided over by Robert C. till 1997. In addition another director, namely Michael M. resigned in June 1997.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 17 January 1992

Latest update: 2 April 2024

People with significant control

Executives who control the firm include: Marilyn R. owns 1/2 or less of company shares. David R. owns over 1/2 to 3/4 of company shares .

Marilyn R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

4th Floor Portwall Place

Post code:

BS1 6NA

City / Town:

Bristol

Accountant/Auditor,
2015 - 2014

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park Redland

Post code:

BS6 6LT

City / Town:

Bristol

Accountant/Auditor,
2016

Name:

Mitchell Glanville (bristol) Limited

Address:

The Garden Suite 23 Westfield Park

Post code:

BS6 6LT

City / Town:

Redland

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Stroud District Council 1 £ 2 690.00
2015-07-15 50157069 £ 2 690.00 Responsive Maintenance - Corporate Budget
2014 Stroud District Council 4 £ 2 220.00
2014-04-29 50138529 £ 600.00 Repairs, Alterations And Maintenance Of Buildings
2014-04-29 50138528 £ 600.00 Repairs, Alterations And Maintenance Of Buildings
2013 Stroud District Council 6 £ 6 567.00
2013-07-02 50124760 £ 3 895.00 Repairs, Alterations And Maintenance Of Buildings
2013-12-03 50122130 £ 572.00 Repairs, Alterations And Maintenance Of Buildings
2012 Stroud District Council 2 £ 1 048.00
2012-03-29 50106121 £ 600.00 Repairs, Alterations And Maintenance Of Buildings
2012-03-29 50106124 £ 448.00 Repairs, Alterations And Maintenance Of Buildings
2011 Stroud District Council 5 £ 3 343.00
2011-03-24 50091358 £ 840.00 Repairs, Alterations And Maintenance Of Buildings
2011-01-20 50088485 £ 823.00 Responsive Maintenance - Corporate Budget
2010 Stroud District Council 3 £ 3 511.00
2010-10-28 50085160 £ 1 975.00 Planned Maintenance - Corporate Budget
2010-05-27 50079251 £ 840.00 Repairs, Alterations And Maintenance Of Buildings

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
37
Company Age

Similar companies nearby

Closest companies