Avebell Limited BLACKBURN


Avebell started in year 2003 as Private Limited Company with registration number 04647339. The Avebell company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Blackburn at 29 The Hazels. Postal code: BB1 9HZ.

There is a single director in the company at the moment - Stuart H., appointed on 21 April 2004. In addition, a secretary was appointed - Elaine H., appointed on 9 February 2005. Currenlty, the company lists one former director, whose name is Elaine H. and who left the the company on 10 February 2005. In addition, there is one former secretary - Stuart H. who worked with the the company until 9 February 2005.

Avebell Limited Address / Contact

Office Address 29 The Hazels
Office Address2 Wilpshire
Town Blackburn
Post code BB1 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04647339
Date of Incorporation Fri, 24th Jan 2003
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Elaine H.

Position: Secretary

Appointed: 09 February 2005

Stuart H.

Position: Director

Appointed: 21 April 2004

Stuart H.

Position: Secretary

Appointed: 19 February 2003

Resigned: 09 February 2005

Elaine H.

Position: Director

Appointed: 19 February 2003

Resigned: 10 February 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2003

Resigned: 19 February 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 2003

Resigned: 19 February 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Stuart H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stuart H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth43 97254 433       
Balance Sheet
Cash Bank On Hand 61 37348 29757 38660 188    
Current Assets77 27973 92563 71969 38966 98868 20451 82451 32043 326
Debtors39 02312 55215 42212 0036 800    
Net Assets Liabilities  57 06851 18054 24746 96832 43228 84923 564
Other Debtors 2505703 4133 363    
Property Plant Equipment 3 1552 5242 5893 604    
Cash Bank In Hand38 25661 373       
Tangible Fixed Assets3 7353 155       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve43 97054 431       
Shareholder Funds43 97254 433       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 2129 84310 49011 115    
Corporation Tax Payable 2 767785707     
Creditors  8 67020 35815 73223 57121 26023 96521 045
Increase From Depreciation Charge For Year Property Plant Equipment  631647625    
Net Current Assets Liabilities40 98451 90955 04949 03151 25644 63330 56427 35522 281
Number Shares Issued Fully Paid   22    
Other Creditors 22 0168 67010 17510 175    
Other Taxation Social Security Payable 1 796160707522    
Par Value Share 1 11    
Property Plant Equipment Gross Cost 12 36712 36713 07914 719    
Provisions For Liabilities Balance Sheet Subtotal  505440613548438351193
Total Additions Including From Business Combinations Property Plant Equipment   7121 640    
Total Assets Less Current Liabilities44 71955 06457 57351 62054 86047 51632 87029 20023 757
Trade Creditors Trade Payables 1 4836 5509 4765 035    
Trade Debtors Trade Receivables 12 30214 8528 5903 437    
Average Number Employees During Period    11111
Fixed Assets    3 6042 8832 3061 8451 476
Creditors Due Within One Year36 29522 016       
Number Shares Allotted 2       
Provisions For Liabilities Charges747631       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on January 31, 2023
filed on: 29th, October 2023
Free Download (3 pages)

Company search

Advertisements