Aviron Associates Limited SLOUGH


Aviron Associates started in year 2008 as Private Limited Company with registration number 06471259. The Aviron Associates company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Slough at Herschel House. Postal code: SL1 1PG.

The company has 2 directors, namely Charles B., James B.. Of them, Charles B., James B. have been with the company the longest, being appointed on 28 January 2008. As of 25 April 2024, there were 2 ex directors - Emily B., David F. and others listed below. There were no ex secretaries.

Aviron Associates Limited Address / Contact

Office Address Herschel House
Office Address2 58 Herschel Street
Town Slough
Post code SL1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06471259
Date of Incorporation Mon, 14th Jan 2008
Industry Environmental consulting activities
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Charles B.

Position: Director

Appointed: 28 January 2008

James B.

Position: Director

Appointed: 28 January 2008

Emily B.

Position: Director

Appointed: 09 January 2010

Resigned: 11 July 2019

Oca Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2008

Resigned: 06 April 2008

David F.

Position: Director

Appointed: 14 January 2008

Resigned: 28 January 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is James B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Emily B. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

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

Emily B.

Notified on 6 April 2016
Ceased on 11 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth199 307303 618        
Balance Sheet
Cash Bank In Hand207 416300 190        
Cash Bank On Hand  253 697263 686245 188225 479233 708263 103139 101175 642
Current Assets277 440385 753407 816344 534393 614363 152357 212421 352393 307295 516
Debtors70 02485 563154 11980 848148 426137 673123 504158 249254 206119 874
Other Debtors  3 4004 2904 2901 9501 9502 09315 93121 896
Property Plant Equipment  6711091 6441 0885023228721 288
Tangible Fixed Assets512959        
Reserves/Capital
Called Up Share Capital1100        
Profit Loss Account Reserve199 306303 518        
Shareholder Funds199 307303 618        
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 0178 5799 51111 69812 85213 03213 16613 686
Average Number Employees During Period   3433222
Creditors  190 715236 392178 070197 163347 243354 234342 923209 295
Creditors Due Within One Year78 64583 094        
Increase From Depreciation Charge For Year Property Plant Equipment   5629322 1871 154180134520
Net Current Assets Liabilities198 795302 659217 101108 142215 544165 9899 96967 11850 38486 221
Number Shares Allotted1100        
Other Creditors  63 108143 42085 419115 088260 470252 893236 296118 299
Other Taxation Social Security Payable  64 58655 78265 54751 90757 74561 46349 77256 439
Par Value Share 1        
Property Plant Equipment Gross Cost  8 6888 68811 15512 78613 35413 35414 03814 974
Share Capital Allotted Called Up Paid1100        
Tangible Fixed Assets Additions 938        
Tangible Fixed Assets Cost Or Valuation6 4297 367        
Tangible Fixed Assets Depreciation5 9176 408        
Tangible Fixed Assets Depreciation Charged In Period 491        
Total Additions Including From Business Combinations Property Plant Equipment    2 4671 631568 684936
Total Assets Less Current Liabilities199 307303 618217 772108 251217 188167 07710 47167 44051 25687 509
Trade Creditors Trade Payables  63 02137 19027 10430 16829 02839 87856 85534 557
Trade Debtors Trade Receivables  150 71976 558144 136135 723121 554156 156238 27597 978
Advances Credits Directors1 325540        
Advances Credits Made In Period Directors3 221         
Advances Credits Repaid In Period Directors1 900         
Future Minimum Lease Payments Under Non-cancellable Operating Leases        20 60021 012

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 14, 2024
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements