Avr Transcription Limited

General information

Name:

Avr Transcription Ltd

Office Address:

Turton Suite Paragon Business Park, Chorley New Road Horwich BL6 6HG Bolton

Number: 04778259

Incorporation date: 2003-05-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avr Transcription has been operating in this business field for 21 years. Registered under number 04778259, this firm is classified as a Private Limited Company. You can contact the office of this firm during business times under the following location: Turton Suite Paragon Business Park, Chorley New Road Horwich, BL6 6HG Bolton. The enterprise's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The most recent accounts describe the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-05-28.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 41 transactions from worth at least 500 pounds each, amounting to £23,565 in total. The company also worked with the Manchester City Council (1 transaction worth £1,550 in total). Avr Transcription was the service provided to the Department for Transport Council covering the following areas: Photographic, Transcription and Translation Services was also the service provided to the Manchester City Council Council covering the following areas: Legal Fees.

As the data suggests, this particular firm was created in 2003 and has been supervised by four directors, and out this collection of individuals two (Agnes F. and David F.) are still functioning.

Financial data based on annual reports

Company staff

Agnes F.

Role: Secretary

Appointed: 16 June 2003

Latest update: 29 March 2024

Agnes F.

Role: Director

Appointed: 16 June 2003

Latest update: 29 March 2024

David F.

Role: Director

Appointed: 16 June 2003

Latest update: 29 March 2024

People with significant control

Executives who control the firm include: Agnes F. owns 1/2 or less of company shares. David F. owns 1/2 or less of company shares.

Agnes F.
Notified on 28 May 2016
Nature of control:
1/2 or less of shares
David F.
Notified on 28 May 2016
Nature of control:
1/2 or less of shares
Richard F.
Notified on 28 May 2016
Ceased on 17 December 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 14 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 June 2013
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 20 May 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 May 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (5 pages)

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
2014 Department for Transport 8 £ 2 889.80
2014-02-25 922158 £ 952.22 Photographic
2014-04-10 934071 £ 699.70 Transcription
2014-04-10 934063 £ 664.60 Transcription
2013 Department for Transport 24 £ 12 546.36
2013-10-24 893113 £ 1 650.24 Translation Services
2013-05-15 854011 £ 1 425.60 Transcription
2013-10-24 893113 £ 1 130.11 Translation Services
2012 Department for Transport 3 £ 2 667.57
2012-02-02 745055 £ 1 224.24 Transcription
2012-09-21 797571 £ 756.43 Transcription
2012-06-22 776849 £ 686.90 Transcription
2011 Department for Transport 6 £ 5 461.37
2011-10-14 721546 £ 1 180.74 Transcription
2011-05-18 689893 £ 1 179.73 Transcription
2011-04-27 685825 £ 950.59 Transcription
2011 Manchester City Council 1 £ 1 550.41
2011-12-05 5100506289 £ 1 550.41 Legal Fees

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies