Avenues Of Frinton Limited CLACTON-ON-SEA


Avenues Of Frinton started in year 1999 as Private Limited Company with registration number 03789936. The Avenues Of Frinton company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Clacton-on-sea at - Frinton Road. Postal code: CO16 0HP.

At the moment there are 2 directors in the the company, namely Ruth C. and Julian C.. In addition one secretary - Ruth C. - is with the firm. Currenlty, the company lists one former director, whose name is Stephanie D. and who left the the company on 3 August 1999. In addition, there is one former secretary - Keith D. who worked with the the company until 3 August 1999.

Avenues Of Frinton Limited Address / Contact

Office Address - Frinton Road
Office Address2 Thorpe-le-soken
Town Clacton-on-sea
Post code CO16 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789936
Date of Incorporation Tue, 15th Jun 1999
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Ruth C.

Position: Director

Appointed: 21 July 2021

Ruth C.

Position: Secretary

Appointed: 03 August 1999

Julian C.

Position: Director

Appointed: 03 August 1999

Keith D.

Position: Secretary

Appointed: 15 June 1999

Resigned: 03 August 1999

Stephanie D.

Position: Director

Appointed: 15 June 1999

Resigned: 03 August 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Julian C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Ruth C. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ruth C.

Notified on 6 April 2017
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 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-149 134-149 497-168 361       
Balance Sheet
Cash Bank In Hand1 02069154       
Cash Bank On Hand  54388863 6408 53016 08247 03744 970
Current Assets50 56943 87548 95342 64239 55035 60133 02346 48196 24078 668
Debtors38 24932 68438 39932 10428 16421 46113 99319 89938 70321 698
Net Assets Liabilities Including Pension Asset Liability-149 134-149 497-168 361       
Other Debtors   35 02928 16421 00713 65116 29038 703 
Property Plant Equipment  26 06827 09723 97318 12018 06618 45515 77017 837
Stocks Inventory11 30010 50010 500       
Tangible Fixed Assets43 18034 73826 068       
Total Inventories  10 50010 50010 50010 50010 50010 50010 50012 000
Net Assets Liabilities       -31 65114 6252 816
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-149 234-149 597-168 461       
Shareholder Funds-149 134-149 497-168 361       
Other
Amount Specific Advance Or Credit Directors       15 84632 93020 210
Amount Specific Advance Or Credit Made In Period Directors       15 84641 60149 916
Amount Specific Advance Or Credit Repaid In Period Directors        24 51762 636
Accrued Liabilities  2 2502 153      
Accumulated Depreciation Impairment Property Plant Equipment  126 793135 767132 699138 552142 285144 995148 704153 117
Average Number Employees During Period   9777779
Bank Borrowings Overdrafts  17 93422 03323 7284 62215 512   
Bank Overdrafts  17 93422 03323 7284 62215 512   
Creditors  243 382242 222208 550156 597125 25796 58796 31491 717
Creditors Due After One Year101 381100 000        
Creditors Due Within One Year141 502128 110243 382       
Debtors Due After One Year-38 249-31 628-38 399       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 715  1 121  
Disposals Property Plant Equipment    10 837  1 401  
Increase From Depreciation Charge For Year Property Plant Equipment   8 9747 6475 8533 7333 8313 7094 413
Net Current Assets Liabilities-90 933-84 235-194 429-199 580-169 000-120 996-92 234-50 106-74-13 049
Number Shares Allotted 100100       
Other Creditors  41 17649 533148 357112 56173 26753 76245 81648 543
Other Taxation Social Security Payable  2 23910 16410 83012 90910 75015 74418 67322 226
Par Value Share 11       
Property Plant Equipment Gross Cost  152 861162 864156 672156 672160 351163 450164 474170 954
Secured Debts24 09021 82417 934       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  4 634       
Tangible Fixed Assets Cost Or Valuation153 453157 219152 861       
Tangible Fixed Assets Depreciation110 273122 481126 793       
Tangible Fixed Assets Depreciation Charged In Period  11 978       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 666       
Tangible Fixed Assets Disposals  8 992       
Total Additions Including From Business Combinations Property Plant Equipment   10 0034 645 3 6794 5001 0246 480
Total Assets Less Current Liabilities-47 753-49 497-168 361-172 483-145 027-102 876-74 168-31 65115 6964 788
Trade Creditors Trade Payables  33 63034 41025 63526 50525 72827 08131 82520 948
Trade Debtors Trade Receivables   -2 925 454342401 625
Prepayments        5 773863
Provisions For Liabilities Balance Sheet Subtotal        1 0711 972

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements