You are here: bizstats.co.uk > a-z index > A list > A list

A & V Contracting Limited HOUNSLOW


Founded in 1995, A & V Contracting, classified under reg no. 03006574 is an active company. Currently registered at 6 Maple Grove Business Centre TW4 6DR, Hounslow the company has been in the business for 29 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Angali M. and Gaurave S.. In addition one secretary - Gaurave S. - is with the firm. Currenlty, the company lists one former director, whose name is Virinder S. and who left the the company on 3 May 2023. In addition, there is one former secretary - Tripta S. who worked with the the company until 5 February 2010.

A & V Contracting Limited Address / Contact

Office Address 6 Maple Grove Business Centre
Office Address2 Lawrence Road
Town Hounslow
Post code TW4 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006574
Date of Incorporation Fri, 6th Jan 1995
Industry Dormant Company
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Angali M.

Position: Director

Appointed: 23 August 2018

Gaurave S.

Position: Director

Appointed: 06 March 2017

Gaurave S.

Position: Secretary

Appointed: 05 February 2010

Virinder S.

Position: Director

Appointed: 03 November 1995

Resigned: 03 May 2023

Tripta S.

Position: Secretary

Appointed: 03 November 1995

Resigned: 05 February 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 January 1995

Resigned: 03 November 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1995

Resigned: 03 November 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Angali M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Virinder S. This PSC owns 25-50% shares.

Angali M.

Notified on 3 May 2023
Nature of control: 25-50% shares

Virinder S.

Notified on 6 January 2017
Ceased on 3 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth255 826325 094    
Balance Sheet
Cash Bank On Hand 31 2538 84611 2057 1294 339
Current Assets 38 44116 82412 3077 129 
Debtors 6 4387 2281 102  
Net Assets Liabilities 325 094325 888347 376346 530336 105
Other Debtors  7 228   
Property Plant Equipment 6650   
Total Inventories 750750   
Stocks Inventory750750    
Tangible Fixed Assets8866    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve255 726324 994    
Shareholder Funds255 826325 094    
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 4785 494   
Amounts Owed To Group Undertakings Participating Interests  20 00029 00031 88835 845
Corporation Tax Payable 7 935    
Creditors 591 436591 915566 050561 718569 353
Depreciation Rate Used For Property Plant Equipment  2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 494  
Disposals Property Plant Equipment   5 544  
Fixed Assets952 890878 089900 979901 119  
Increase From Depreciation Charge For Year Property Plant Equipment  16   
Investments 878 023900 929901 119901 119901 119
Investments Fixed Assets 878 023900 929901 119901 119901 119
Investments In Group Undertakings 604 056604 056604 056604 056604 056
Net Current Assets Liabilities-697 064-552 995-575 091-553 743-554 589-565 014
Number Shares Issued Fully Paid 100100100100100
Other Creditors 544 682533 375516 860509 830513 508
Other Investments Other Than Loans 273 967296 873297 063297 063297 063
Other Taxation Social Security Payable 18 81918 540190  
Par Value Share 11111
Property Plant Equipment Gross Cost  5 544   
Total Assets Less Current Liabilities255 826325 094325 888347 376346 530336 105
Trade Debtors Trade Receivables 6 438 1 102  
Cash Bank10 40731 253    
Creditors Due Within One Year708 221591 436    
Number Shares Allotted100100    
Share Capital Allotted Called Up Paid-100-100    
Tangible Fixed Assets Cost Or Valuation5 5445 544    
Tangible Fixed Assets Depreciation5 4565 478    
Tangible Fixed Assets Depreciation Charged In Period 22    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements