Avon Bridge Machinery Limited EXETER


Avon Bridge Machinery started in year 1991 as Private Limited Company with registration number 02592102. The Avon Bridge Machinery company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Exeter at Matford Home Farm. Postal code: EX2 8XT.

The company has one director. Richard P., appointed on 19 March 1991. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avon Bridge Machinery Limited Address / Contact

Office Address Matford Home Farm
Office Address2 Matford
Town Exeter
Post code EX2 8XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02592102
Date of Incorporation Fri, 15th Mar 1991
Industry Support activities for crop production
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Richard P.

Position: Director

Appointed: 19 March 1991

Helen L.

Position: Secretary

Appointed: 27 March 2001

Resigned: 12 November 2009

Robert T.

Position: Secretary

Appointed: 01 May 1999

Resigned: 27 March 2001

Ronald A.

Position: Director

Appointed: 19 March 1991

Resigned: 15 December 1994

William P.

Position: Director

Appointed: 19 March 1991

Resigned: 30 April 1999

William P.

Position: Secretary

Appointed: 19 March 1991

Resigned: 30 April 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 March 1991

Resigned: 19 March 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1991

Resigned: 19 March 1991

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Richard P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth245 541322 111428 169389 415466 242466 411       
Balance Sheet
Cash Bank On Hand     121 256105 32531 291 22 56938 49310 753261 687
Current Assets267 52238 820 38 820457 501311 319246 944314 721170 539279 341469 300556 960518 149
Debtors38 82038 82038 82038 820399 868190 063141 619283 430165 358256 772430 807546 207256 462
Net Assets Liabilities     466 411571 176672 142593 366638 071797 539874 308899 508
Other Debtors     12 1777 94578 065103 977117 715322 457455 834155 081
Property Plant Equipment     422 459485 616457 001561 352583 561597 239784 962798 938
Total Inventories        5 181    
Cash Bank In Hand228 702   57 633121 256       
Net Assets Liabilities Including Pension Asset Liability245 541322 111428 169389 415466 242        
Tangible Fixed Assets 325 772443 050107 951167 575422 459       
Reserves/Capital
Called Up Share Capital333333333333       
Profit Loss Account Reserve245 508322 078428 136389 382466 209466 378       
Shareholder Funds245 541322 111428 169389 415466 242466 411       
Other
Accumulated Depreciation Impairment Property Plant Equipment     72 707134 378209 944278 093366 309472 448567 061692 567
Average Number Employees During Period        11111
Bank Borrowings Overdrafts        3 994 46 85736 66726 667
Corporation Tax Payable     11 89119 674      
Creditors     21 125124 63161 32812 21710 50065 191138 93883 103
Increase From Depreciation Charge For Year Property Plant Equipment      61 67175 56677 56688 216106 227139 556125 506
Net Current Assets Liabilities245 541-3 661-14 881-19 843378 63396 535122 313253 393130 355156 242360 212390 358317 769
Number Shares Issued Fully Paid      3333333333  
Other Creditors     21 12549 7405 83012 21710 50018 334102 27156 436
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 417 8844 943 
Other Disposals Property Plant Equipment      6 827 82 000112 0007 000154 000 
Other Taxation Social Security Payable      51 72224 688 30 33548 0247 39446 010
Par Value Share 11 1111111  
Property Plant Equipment Gross Cost     495 166619 994666 945839 445949 8701 069 6871 352 0231 491 505
Provisions For Liabilities Balance Sheet Subtotal     31 45836 75338 25286 12491 23294 721162 074134 096
Total Additions Including From Business Combinations Property Plant Equipment      131 65546 951254 500222 425126 817436 336139 482
Total Assets Less Current Liabilities   456 676546 208518 994607 929710 394691 707739 803957 4511 175 3201 116 707
Trade Creditors Trade Payables     84 96923 16930 81021 30378 80425 40882 54475 737
Trade Debtors Trade Receivables     177 886133 674205 36561 381139 057108 35090 373101 381
Creditors Due After One Year   63 37560 96821 125       
Creditors Due Within One Year21 98142 48153 70158 66378 868214 784       
Fixed Assets 325 772443 050476 519167 575        
Number Shares Allotted333333 3333       
Provisions For Liabilities Charges   3 88618 99831 458       
Investments Fixed Assets   368 568         
Secured Debts   99 140100 888        
Share Capital Allotted Called Up Paid   333333       
Tangible Fixed Assets Additions    87 350        
Tangible Fixed Assets Cost Or Valuation   107 951195 301        
Tangible Fixed Assets Depreciation    27 726        
Tangible Fixed Assets Depreciation Charged In Period    27 726        
Amount Specific Advance Or Credit Directors    352 386        
Value Shares Allotted333333          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements