You are here: bizstats.co.uk > a-z index > A list > AV list

Avn Solutions (UK) Limited WOODFORD GREEN


Avn Solutions (UK) started in year 2013 as Private Limited Company with registration number 08754696. The Avn Solutions (UK) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Woodford Green at The Retreat. Postal code: IG8 8EY.

The company has 2 directors, namely Julia T., Oliver L.. Of them, Oliver L. has been with the company the longest, being appointed on 30 October 2013 and Julia T. has been with the company for the least time - from 1 September 2020. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Avn Solutions (UK) Limited Address / Contact

Office Address The Retreat
Office Address2 406 Roding Lane South
Town Woodford Green
Post code IG8 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08754696
Date of Incorporation Wed, 30th Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Julia T.

Position: Director

Appointed: 01 September 2020

Oliver L.

Position: Director

Appointed: 30 October 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Avn Solutions (Holdings) Ltd from Woodford Green, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Oliver L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Avn Solutions (Holdings) Ltd

The Retreat 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 15361515
Notified on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oliver L.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth31 13070 881      
Balance Sheet
Cash Bank In Hand61 4725 261      
Cash Bank On Hand 5 26113 06957 131120 759215 982697 430277 869
Current Assets109 556235 748161 5831 000 563874 6211 066 1271 447 0201 694 478
Debtors38 084220 475138 639932 569728 541730 420735 637948 820
Intangible Fixed Assets5 000       
Net Assets Liabilities 89 17168 831231 380554 485629 323868 209902 983
Net Assets Liabilities Including Pension Asset Liability31 13070 881      
Other Debtors  1 348140 84013 87894 899337 950749 271
Property Plant Equipment 18 85915 73313 87210 76618 77274 49268 868
Stocks Inventory10 00010 012      
Tangible Fixed Assets5 29818 859      
Total Inventories 10 0129 87510 86325 321119 72513 953467 789
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve31 03070 781      
Shareholder Funds31 13070 881      
Other
Accumulated Amortisation Impairment Intangible Assets 10 00010 00010 000    
Accumulated Depreciation Impairment Property Plant Equipment 8 01611 14215 02418 58825 00455 25877 789
Average Number Employees During Period 1113677
Bank Borrowings Overdrafts    23 275 290 981177 083
Creditors 10 2747 1132 371328 856452 009305 779177 083
Creditors Due After One Year 10 274      
Creditors Due Within One Year88 724169 686      
Dividends Paid   100 000    
Finance Lease Liabilities Present Value Total 10 2747 1132 3712 371 14 7987 423
Fixed Assets10 29818 85915 73313 87210 766   
Increase From Depreciation Charge For Year Property Plant Equipment  3 1263 8823 5646 41630 25422 531
Intangible Assets Gross Cost 10 00010 00010 000    
Intangible Fixed Assets Aggregate Amortisation Impairment5 00010 000      
Intangible Fixed Assets Cost Or Valuation10 000       
Net Current Assets Liabilities20 83284 35263 045196 699545 765614 1181 099 4961 011 198
Number Shares Allotted100100      
Other Creditors 46 93613 238370 01528 8572 9764 20011 620
Other Taxation Social Security Payable 59 04615 326176 478143 77351 720221 927167 700
Par Value Share11    1 
Profit Loss  -20 340262 549348 955   
Property Plant Equipment Gross Cost 26 87526 87528 89629 35443 776129 750146 657
Provisions For Liabilities Balance Sheet Subtotal 3 7662 8342 6702 0463 567  
Provisions For Liabilities Charges 3 766      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation7 06526 875      
Tangible Fixed Assets Depreciation1 7678 016      
Total Additions Including From Business Combinations Property Plant Equipment   2 02145814 42286 01616 907
Total Assets Less Current Liabilities31 130103 21178 778236 421556 531632 8901 173 9881 080 066
Trade Creditors Trade Payables 40 67244 232237 790110 295397 313105 977169 037
Trade Debtors Trade Receivables 220 475137 291791 729714 663635 521397 687199 349
Amounts Owed By Associates       200
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -42 
Increase Decrease In Property Plant Equipment      38 447 
Nominal Value Shares Issued Specific Share Issue      1 
Number Shares Issued Fully Paid      1 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements