Avilec Limited ISLE OF WIGHT


Avilec started in year 2002 as Private Limited Company with registration number 04373853. The Avilec company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Isle Of Wight at White Gates House, Arctic Road. Postal code: PO31 7PG.

The firm has 2 directors, namely Doreen M., Antony M.. Of them, Antony M. has been with the company the longest, being appointed on 14 February 2002 and Doreen M. has been with the company for the least time - from 3 March 2020. As of 29 April 2024, there was 1 ex secretary - Donna S.. There were no ex directors.

Avilec Limited Address / Contact

Office Address White Gates House, Arctic Road
Office Address2 Cowes
Town Isle Of Wight
Post code PO31 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373853
Date of Incorporation Thu, 14th Feb 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Doreen M.

Position: Director

Appointed: 03 March 2020

Antony M.

Position: Director

Appointed: 14 February 2002

Southampton Tax Shops Limited

Position: Corporate Secretary

Appointed: 01 July 2005

Resigned: 04 November 2008

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 05 April 2004

Resigned: 07 July 2005

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2002

Resigned: 14 February 2002

Donna S.

Position: Secretary

Appointed: 14 February 2002

Resigned: 05 April 2004

Theydon Nominees Limited

Position: Nominee Director

Appointed: 14 February 2002

Resigned: 14 February 2002

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Antony M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Doreen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony M.

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

Doreen M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth59 93387 38852 346       
Balance Sheet
Cash Bank On Hand  42 99025 95721 41119 56319 15832 60526 93027 363
Current Assets89 898115 05256 35728 69025 05824 53622 16033 74134 06339 000
Debtors40 97849 44413 3672 7333 6474 9733 0021 1367 13311 637
Net Assets Liabilities  52 34621 1527 6433 06263 547160801
Other Debtors      1 7705224 6359 834
Property Plant Equipment  5 3414 3673 2942 3201 6891 267950630
Cash Bank In Hand48 70365 60842 990       
Net Assets Liabilities Including Pension Asset Liability 87 38852 346       
Stocks Inventory217         
Tangible Fixed Assets8 2056 1545 341       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve59 93087 38552 343       
Shareholder Funds59 93387 38852 346       
Other
Accrued Liabilities Deferred Income     1 3331 412   
Accumulated Amortisation Impairment Intangible Assets  29 00029 00029 00029 00029 00029 00029 000 
Accumulated Depreciation Impairment Property Plant Equipment  32 77434 27135 49136 46537 09637 51837 83538 155
Average Number Employees During Period  53222222
Corporation Tax Payable     4 1182 8979 75713 731 
Creditors  8 91311 56620 48523 68323 79331 22034 67238 709
Increase From Depreciation Charge For Year Property Plant Equipment   1 4971 220974631422317320
Intangible Assets Gross Cost  29 00029 00029 00029 00029 00029 00029 000 
Net Current Assets Liabilities51 72881 23447 44417 1244 573853-1 6332 521-609291
Other Creditors     8 6964 4324 9604 8197 982
Other Taxation Social Security Payable     4 1256 0187 9249 14723 040
Prepayments Accrued Income     1 8141 770   
Property Plant Equipment Gross Cost  38 11538 63838 78538 78538 78538 78538 785 
Provisions For Liabilities Balance Sheet Subtotal  43933922411150241181120
Taxation Including Deferred Taxation Balance Sheet Subtotal     11150241181120
Total Assets Less Current Liabilities59 93387 38852 78521 4917 8673 173563 788341921
Trade Creditors Trade Payables     5 41110 4468 5796 9757 687
Trade Debtors Trade Receivables     3 1591 2326142 4981 803
Creditors Due Within One Year38 17033 8188 913       
Fixed Assets8 2056 1545 3414 3673 2942 320    
Intangible Fixed Assets Aggregate Amortisation Impairment29 00029 000        
Intangible Fixed Assets Cost Or Valuation29 00029 000        
Number Shares Allotted 66       
Number Shares Issued Fully Paid   666    
Par Value Share 11111    
Provisions For Liabilities Charges  439       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions  942       
Tangible Fixed Assets Cost Or Valuation37 17337 17338 115       
Tangible Fixed Assets Depreciation28 96831 01932 774       
Tangible Fixed Assets Depreciation Charged In Period 2 0511 755       
Total Additions Including From Business Combinations Property Plant Equipment   523147     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements