Avon Construction Training Group Limited BRISTOL


Avon Construction Training Group started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03607045. The Avon Construction Training Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bristol at 32 Bishopsworth Road. Postal code: BS13 7JL.

At the moment there are 5 directors in the the firm, namely Alan G., Christopher K. and Giuseppina H. and others. In addition one secretary - Vanessa W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger T. who worked with the the firm until 29 September 2006.

Avon Construction Training Group Limited Address / Contact

Office Address 32 Bishopsworth Road
Office Address2 Bedminster Down
Town Bristol
Post code BS13 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03607045
Date of Incorporation Thu, 30th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Alan G.

Position: Director

Appointed: 03 July 2023

Christopher K.

Position: Director

Appointed: 03 July 2023

Giuseppina H.

Position: Director

Appointed: 01 December 2015

Paul L.

Position: Director

Appointed: 26 March 2009

Vanessa W.

Position: Secretary

Appointed: 02 October 2006

Paul C.

Position: Director

Appointed: 17 September 2002

Simon R.

Position: Director

Appointed: 23 April 2007

Resigned: 26 March 2009

John M.

Position: Director

Appointed: 17 September 2002

Resigned: 10 May 2011

Neil S.

Position: Director

Appointed: 26 January 2001

Resigned: 17 October 2013

Anthony B.

Position: Director

Appointed: 14 September 1999

Resigned: 29 September 2006

John W.

Position: Director

Appointed: 14 September 1999

Resigned: 28 February 2002

Arthur A.

Position: Director

Appointed: 30 July 1998

Resigned: 01 April 1999

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 30 July 1998

Resigned: 30 July 1998

Barrie J.

Position: Director

Appointed: 30 July 1998

Resigned: 26 April 1999

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 30 July 1998

Resigned: 30 July 1998

Roger T.

Position: Secretary

Appointed: 30 July 1998

Resigned: 29 September 2006

Brian H.

Position: Director

Appointed: 30 July 1998

Resigned: 09 October 2013

Philip W.

Position: Director

Appointed: 30 July 1998

Resigned: 10 December 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Paul C. The abovementioned PSC. The second entity in the PSC register is Paul L. This PSC . Then there is Giusippina H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Paul C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Paul L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Giusippina H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120 647141 087128 576133 171
Current Assets137 495146 889147 237144 879
Debtors16 8485 80218 66111 708
Net Assets Liabilities130 630121 456131 627134 654
Other Debtors 14110 
Property Plant Equipment344735422109
Other
Accrued Liabilities7 20926 16816 03210 038
Accumulated Depreciation Impairment Property Plant Equipment3 4783 7914 1044 417
Additions Other Than Through Business Combinations Property Plant Equipment 704  
Average Number Employees During Period1111
Creditors7 20926 16816 03210 334
Increase From Depreciation Charge For Year Property Plant Equipment 313313313
Net Current Assets Liabilities130 286120 721131 205134 545
Prepayments2402402403 733
Property Plant Equipment Gross Cost3 8224 5264 5264 526
Taxation Social Security Payable   296
Trade Debtors Trade Receivables16 6085 42118 4117 975

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, July 2023
Free Download (8 pages)

Company search