Avonview Limited TROWBRIDGE


Founded in 1994, Avonview, classified under reg no. 02913780 is an active company. Currently registered at Mitre Court BA14 8EA, Trowbridge the company has been in the business for thirty years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 7 directors, namely Jonathan P., Jayne E. and Richard A. and others. Of them, Richard D. has been with the company the longest, being appointed on 27 October 2008 and Jonathan P. has been with the company for the least time - from 7 April 2022. Currently 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.

Avonview Limited Address / Contact

Office Address Mitre Court
Office Address2 45 Duke Street
Town Trowbridge
Post code BA14 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913780
Date of Incorporation Tue, 29th Mar 1994
Industry Other accommodation
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jonathan P.

Position: Director

Appointed: 07 April 2022

Jayne E.

Position: Director

Appointed: 18 January 2022

Layzell Management

Position: Corporate Secretary

Appointed: 01 December 2021

Richard A.

Position: Director

Appointed: 29 September 2015

Christopher P.

Position: Director

Appointed: 29 January 2014

William W.

Position: Director

Appointed: 12 September 2009

Po W.

Position: Director

Appointed: 12 September 2009

Richard D.

Position: Director

Appointed: 27 October 2008

Christopher H.

Position: Director

Appointed: 04 May 2012

Resigned: 07 April 2016

William W.

Position: Secretary

Appointed: 01 January 2012

Resigned: 01 December 2021

Stuart P.

Position: Director

Appointed: 01 January 2012

Resigned: 07 January 2020

Mary F.

Position: Director

Appointed: 12 September 2009

Resigned: 31 August 2011

John F.

Position: Secretary

Appointed: 10 September 2007

Resigned: 31 December 2011

John F.

Position: Director

Appointed: 27 July 2007

Resigned: 10 September 2007

Ifor J.

Position: Director

Appointed: 23 February 2006

Resigned: 29 January 2014

Jacqueline B.

Position: Director

Appointed: 23 May 2005

Resigned: 02 December 2005

Jean N.

Position: Director

Appointed: 05 September 2003

Resigned: 23 May 2005

Enid T.

Position: Director

Appointed: 07 March 2003

Resigned: 05 September 2003

Pauline W.

Position: Director

Appointed: 11 October 2000

Resigned: 25 March 2004

Phyllis S.

Position: Director

Appointed: 11 October 2000

Resigned: 28 March 2010

Julian T.

Position: Director

Appointed: 01 November 1999

Resigned: 26 January 2001

William W.

Position: Secretary

Appointed: 16 September 1999

Resigned: 10 September 2007

Brian K.

Position: Director

Appointed: 25 February 1997

Resigned: 07 March 2003

William W.

Position: Director

Appointed: 29 March 1995

Resigned: 10 September 2007

Gillian M.

Position: Director

Appointed: 19 April 1994

Resigned: 28 November 2018

Andrew C.

Position: Director

Appointed: 19 April 1994

Resigned: 29 March 1995

Michael S.

Position: Secretary

Appointed: 29 March 1994

Resigned: 16 September 1999

Michael S.

Position: Director

Appointed: 29 March 1994

Resigned: 16 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1994

Resigned: 29 March 1994

Gillian L.

Position: Director

Appointed: 29 March 1994

Resigned: 11 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth35 07032 026      
Balance Sheet
Current Assets20 957 21 08822 34222 69433 01731 63030 446
Net Assets Liabilities  35 13136 38536 73747 05945 67344 489
Cash Bank In Hand20 95717 983      
Cash Bank On Hand 17 98321 088     
Property Plant Equipment 14 46314 463     
Tangible Fixed Assets14 46314 463      
Reserves/Capital
Profit Loss Account Reserve21 52018 476      
Shareholder Funds35 07032 026      
Other
Accrued Liabilities Deferred Income  420420420421420 
Accrued Liabilities Not Expressed Within Creditors Subtotal      420420
Fixed Assets  14 46314 46314 46314 46314 46314 463
Net Current Assets Liabilities20 60717 56320 66822 34222 69433 01731 63030 446
Total Assets Less Current Liabilities35 07032 02635 13136 80537 15747 48046 09344 909
Capital Redemption Reserve13 55013 550      
Creditors 420420     
Creditors Due Within One Year350420      
Tangible Fixed Assets Cost Or Valuation14 463       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 6th, March 2023
Free Download (2 pages)

Company search