General information

Name:

Avon Tools Hire Ltd

Office Address:

Suite 1 Liberty House South Liberty Lane BS3 2ST Bristol

Number: 07760902

Incorporation date: 2011-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the date that marks the founding of Avon Tools Hire Limited, a firm that is situated at Suite 1 Liberty House, South Liberty Lane in Bristol. That would make 13 years Avon Tools Hire has been on the market, as the company was started on September 2, 2011. The company's registered no. is 07760902 and the post code is BS3 2ST. Avon Tools Hire Limited was listed thirteen years ago under the name of Courtenay Road. This company's principal business activity number is 77320 and their NACE code stands for Renting and leasing of construction and civil engineering machinery and equipment. The most recent financial reports cover the period up to 2022-09-30 and the latest confirmation statement was released on 2023-09-02.

Avon Tools Hire Ltd is a small-sized vehicle operator with the licence number OH1133463. The firm has two transport operating centres in the country. In their subsidiary in Bath , 1 machine is available. The centre in Bath on Locksbrook Road has 1 machine.

As for this specific company, many of director's responsibilities up till now have been performed by Beth P. and Mark R.. Out of these two people, Beth P. has managed company for the longest time, having been a vital part of officers' team for one year.

  • Previous company's names
  • Avon Tools Hire Limited 2011-12-13
  • Courtenay Road Limited 2011-09-02

Financial data based on annual reports

Company staff

Beth P.

Role: Director

Appointed: 01 December 2023

Latest update: 29 December 2023

Mark R.

Role: Director

Appointed: 01 December 2023

Latest update: 29 December 2023

People with significant control

The companies with significant control over this firm are as follows: Alliance Tool Hire Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Poole at Nuffield Road, Nuffield Industrial Estate, BH17 0RT.

Alliance Tool Hire Limited
Address: 60 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RT, England
Legal authority English And Wales
Legal form Limited Company
Notified on 1 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen Y.
Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 February 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
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 29 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 May 2013
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 January 2014

Company Vehicle Operator Data

3 Brassmill Lane

City

Bath

Postal code

BA1 3JE

No. of Vehicles

1

Locksbrook Works

Address

Locksbrook Road

City

Bath

Postal code

BA1 3EN

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 077609020001, created on 2024/01/16 (MR01)
filed on: 18th, January 2024
mortgage
Free Download Download filing (81 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
12
Company Age

Similar companies nearby

Closest companies