Avc (bath) Limited BATH


Avc (bath) started in year 2003 as Private Limited Company with registration number 04777665. The Avc (bath) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bath at Avon Valley Cyclery. Postal code: BA1 1SX. Since 2003-11-12 Avc (bath) Limited is no longer carrying the name Foldingbikes.

At the moment there are 2 directors in the the company, namely Luke L. and Gareth O.. In addition one secretary - Luke L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gary C. who worked with the the company until 28 February 2008.

Avc (bath) Limited Address / Contact

Office Address Avon Valley Cyclery
Office Address2 Brunel Square
Town Bath
Post code BA1 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777665
Date of Incorporation Tue, 27th May 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Luke L.

Position: Secretary

Appointed: 28 February 2008

Luke L.

Position: Director

Appointed: 28 February 2008

Gareth O.

Position: Director

Appointed: 28 February 2008

Gary C.

Position: Secretary

Appointed: 27 May 2003

Resigned: 28 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 27 May 2003

Richard G.

Position: Director

Appointed: 27 May 2003

Resigned: 28 February 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 27 May 2003

Gary C.

Position: Director

Appointed: 27 May 2003

Resigned: 28 February 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Gareth O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Luke L. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Luke L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Foldingbikes November 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-57 112-52 826-38 232      
Balance Sheet
Cash Bank On Hand  1 36225 957     
Current Assets181 149166 357130 580204 922206 297288 565515 644651 343610 160
Debtors4 2611 42311 79818 434     
Net Assets Liabilities  -38 2328 92325 39852 397179 867273 275305 132
Property Plant Equipment  5 5696 235     
Total Inventories  117 420169 636     
Cash Bank In Hand1 7412 7061 362      
Net Assets Liabilities Including Pension Asset Liability-57 112-52 826-38 232      
Stocks Inventory175 147162 228117 420      
Tangible Fixed Assets7 8686 4525 569      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-57 212-52 926-38 332      
Shareholder Funds-57 112-52 826-38 232      
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 44142 033     
Creditors  115 249127 977154 646208 056267 604317 369175 738
Fixed Assets7 8686 4525 5696 2358 9356 0855 1115 2864 863
Increase From Depreciation Charge For Year Property Plant Equipment   1 592     
Net Current Assets Liabilities-4 74726215 33186 05061 54898 501245 871352 013452 910
Property Plant Equipment Gross Cost  46 01048 268     
Total Additions Including From Business Combinations Property Plant Equipment   2 258     
Total Assets Less Current Liabilities3 1216 71420 90092 28570 317104 586250 982357 299457 773
Accrued Liabilities Not Expressed Within Creditors Subtotal   21 00272898972824 40029 500
Average Number Employees During Period    55677
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 57311 412 9 1059 73117 99217 54018 03918 488
Creditors Due After One Year60 23359 54059 132      
Creditors Due Within One Year197 469177 507115 249      
Number Shares Allotted 100100      
Par Value Share 11      
Secured Debts65 67844 654       
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation45 88345 88346 010      
Tangible Fixed Assets Depreciation38 01539 43140 441      
Tangible Fixed Assets Depreciation Charged In Period 1 4161 010      
Tangible Fixed Assets Additions  127      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2022-12-31
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements