Avent Extrusion Steels Limited HEREFORDSHIRE


Founded in 2000, Avent Extrusion Steels, classified under reg no. 04115088 is an active company. Currently registered at 10 The Southend HR8 2EY, Herefordshire the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely James A. and Jeremy A.. In addition one secretary - Louise A. - is with the firm. Currenlty, the company lists one former director, whose name is Terence A. and who left the the company on 11 May 2005. In addition, there is one former secretary - Marilyn A. who worked with the the company until 29 November 2007.

Avent Extrusion Steels Limited Address / Contact

Office Address 10 The Southend
Office Address2 Ledbury
Town Herefordshire
Post code HR8 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04115088
Date of Incorporation Mon, 27th Nov 2000
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

James A.

Position: Director

Appointed: 21 April 2021

Louise A.

Position: Secretary

Appointed: 29 November 2007

Jeremy A.

Position: Director

Appointed: 11 May 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2000

Resigned: 27 November 2000

Marilyn A.

Position: Secretary

Appointed: 27 November 2000

Resigned: 29 November 2007

Terence A.

Position: Director

Appointed: 27 November 2000

Resigned: 11 May 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 November 2000

Resigned: 27 November 2000

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is James A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jeremy A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James A.

Notified on 11 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher R.

Notified on 11 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth48 77567 119-18 379       
Balance Sheet
Cash Bank In Hand107 2152 599        
Cash Bank On Hand   155 410  71 52610 28624 73372 075
Current Assets971 354954 029637 946761 731600 348667 995861 2461 041 6521 309 3502 025 114
Debtors648 606732 445408 261382 305366 357346 352661 113636 768764 9821 080 426
Net Assets Liabilities  -18 379-3 119-66 77071 55483 768136 765363 385670 723
Net Assets Liabilities Including Pension Asset Liability48 77567 119-18 379       
Other Debtors  72124 45136 09438 13735 742721  
Property Plant Equipment  346 375416 933352 618512 339473 217479 070628 725769 397
Stocks Inventory215 533218 985229 685       
Tangible Fixed Assets193 800167 468346 375       
Total Inventories  229 685224 016233 991321 643128 607394 598519 635872 613
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve48 47566 819-18 679       
Shareholder Funds48 77567 119-18 379       
Other
Amount Specific Advance Or Credit Directors 5741 4669 32715 241204    
Amount Specific Advance Or Credit Made In Period Directors  8927 8615 914     
Amount Specific Advance Or Credit Repaid In Period Directors     15 037    
Accumulated Depreciation Impairment Property Plant Equipment  282 087331 641347 594370 708344 069360 186394 37017 270
Average Number Employees During Period   10109891010
Bank Borrowings Overdrafts  32 528 61 14141 984471 12250 000443 042610 736
Bank Overdrafts  32 528 61 14141 984    
Corporation Tax Payable  223       
Creditors  150 334120 51259 83617 5871 250 69558 536133 53192 777
Creditors Due After One Year94 57265 737150 334       
Creditors Due Within One Year1 006 490974 042852 366       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 85732 378 54 57018 641  
Disposals Property Plant Equipment   21 37965 390 168 69530 641  
Finance Lease Liabilities Present Value Total  150 334120 51259 83617 58718 1018 53685 19854 444
Increase Decrease In Property Plant Equipment   91 65735 005  26 455120 084 
Increase From Depreciation Charge For Year Property Plant Equipment   42 04048 33110 34227 93134 7585 43435 569
Net Current Assets Liabilities-35 136-20 013-214 420-299 540-359 552-423 198-389 449-283 769-131 809-5 897
Number Shares Allotted 300300       
Other Creditors    70 176 9 4539 114  
Other Taxation Social Security Payable  42 01038 35244 43098 41684 685127 70572 17396 818
Par Value Share 11       
Prepayments  16 17514 403   17 43917 98417 052
Property Plant Equipment Gross Cost  386 969378 757700 212883 047817 286839 256146 5391 199 336
Provisions For Liabilities Charges15 31714 599        
Secured Debts131 740101 968245 180       
Share Capital Allotted Called Up Paid300300300       
Tangible Fixed Assets Additions 29 218242 930       
Tangible Fixed Assets Cost Or Valuation392 813422 031628 462       
Tangible Fixed Assets Depreciation199 013254 563282 087       
Tangible Fixed Assets Depreciation Charged In Period 55 55038 360       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 836       
Tangible Fixed Assets Disposals  36 499       
Total Additions Including From Business Combinations Property Plant Equipment   141 49192 9837 356102 93452 611183 839176 241
Total Assets Less Current Liabilities158 664147 455131 955117 393-6 93489 14183 768195 301496 916763 500
Total Borrowings  245 180192 729172 610101 820    
Total Increase Decrease From Revaluations Property Plant Equipment     175 479    
Trade Creditors Trade Payables  715 242950 702732 520908 544667 334857 894883 3361 283 206
Trade Debtors Trade Receivables  389 899357 854330 263308 215625 371609 649693 083975 594
Advances Credits Directors1 9935741 466       
Advances Credits Repaid In Period Directors1 8361 419        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
Free Download (10 pages)

Company search

Advertisements