Aveling Construction Ltd GUILDFORD


Aveling Construction started in year 1998 as Private Limited Company with registration number 03529739. The Aveling Construction company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Guildford at 4 Riverview. Postal code: GU1 4UX.

There is a single director in the company at the moment - Thomas O., appointed on 26 July 2000. In addition, a secretary was appointed - Adrijana O., appointed on 29 March 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carol J. who worked with the the company until 29 March 2007.

This company operates within the HP14 3AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1065108 . It is located at Totom House, 70 Stanley Gardens, London with a total of 3 cars.

Aveling Construction Ltd Address / Contact

Office Address 4 Riverview
Office Address2 Walnut Tree Close
Town Guildford
Post code GU1 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529739
Date of Incorporation Wed, 18th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Adrijana O.

Position: Secretary

Appointed: 29 March 2007

Thomas O.

Position: Director

Appointed: 26 July 2000

Owen D.

Position: Director

Appointed: 26 April 2001

Resigned: 15 March 2006

Carol J.

Position: Secretary

Appointed: 26 July 2000

Resigned: 29 March 2007

K A O Holdings Plc

Position: Director

Appointed: 16 July 1998

Resigned: 26 July 2000

Bhe Company Directors Limited

Position: Nominee Director

Appointed: 18 March 1998

Resigned: 16 July 1998

Bhe Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 1998

Resigned: 26 July 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Thomas O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrijana O. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas O.

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

Andrijana O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth73 374103 757105 879106 263107 194      
Balance Sheet
Cash Bank In Hand3678 7384 323 64 858      
Cash Bank On Hand    64 8581 16177 046141 39278 884114 632348 698
Current Assets345 176450 817462 483535 854452 228604 379528 500666 277657 817764 061714 601
Debtors301 972335 879404 141442 718338 199432 000396 854354 125423 373300 479315 278
Net Assets Liabilities    107 194108 035183 498272 700190 423195 75093 987
Net Assets Liabilities Including Pension Asset Liability73 374103 757105 879106 263107 194      
Other Debtors    301 632356 553331 399205 272105 16258 65398 070
Property Plant Equipment    27 93119 50528 70023 44915 86253 509161 347
Stocks Inventory43 16836 20054 01993 13649 171      
Tangible Fixed Assets41 29742 22532 56726 85227 930      
Total Inventories    49 171171 21854 600170 760155 560348 95050 625
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve73 372103 755105 877106 261107 192      
Shareholder Funds73 374103 757105 879106 263107 194      
Other
Accumulated Depreciation Impairment Property Plant Equipment    54 68757 80449 95558 65367 13277 37994 049
Average Number Employees During Period    25272823222228
Bank Borrowings Overdrafts     21 790  50 000224 19296 888
Bank Overdrafts     21 790     
Creditors    57 518120 20897 71955 139159 617246 306107 552
Creditors Due After One Year19 13216 9522 57577 36157 518      
Creditors Due Within One Year293 967372 333386 596379 082315 446      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 86618 026 529  
Disposals Property Plant Equipment     5 30921 672 706  
Finance Lease Liabilities Present Value Total      12 4238 5284 55022 11410 664
Increase Decrease In Property Plant Equipment      21 772    
Increase From Depreciation Charge For Year Property Plant Equipment     6 98310 1778 6989 00810 24716 670
Net Current Assets Liabilities51 20978 48475 887156 772136 782208 738256 575307 552335 977397 57149 216
Number Shares Allotted 2222      
Number Shares Issued Fully Paid     222222
Other Creditors    57 518120 20885 29646 611155 06711 28851 177
Other Taxation Social Security Payable    168 405200 437157 941206 640116 998197 973302 397
Par Value Share 1111111111
Property Plant Equipment Gross Cost    82 61877 30978 65582 10282 994130 888255 396
Provisions For Liabilities Balance Sheet Subtotal      4 0583 1621 7999 0249 024
Secured Debts16 08568 667 12 868       
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 16 2009433 2057 833      
Tangible Fixed Assets Cost Or Valuation66 79471 49972 44274 78582 618      
Tangible Fixed Assets Depreciation25 49729 27439 87547 93354 688      
Tangible Fixed Assets Depreciation Charged In Period 11 92910 6018 6096 755      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 152 551       
Tangible Fixed Assets Disposals 11 495 862       
Total Additions Including From Business Combinations Property Plant Equipment      23 0183 4471 59847 894124 508
Total Assets Less Current Liabilities92 506120 709108 454183 624164 712228 243285 275331 001351 839451 080210 563
Trade Creditors Trade Payables    102 358112 97553 38272 54946 08341 430169 178
Trade Debtors Trade Receivables    36 56775 44765 455148 853318 211241 826217 208

Transport Operator Data

Totom House
Address 70 Stanley Gardens
City London
Post code W3 7SZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 23rd, March 2023
Free Download (8 pages)

Company search

Advertisements