Avon Fire Systems Limited REDLAND


Avon Fire Systems started in year 1999 as Private Limited Company with registration number 03691755. The Avon Fire Systems company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Redland at Redland House. Postal code: BS6 6YE.

Currently there are 3 directors in the the company, namely Jason K., Simon B. and Keith M.. In addition one secretary - Ann W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avon Fire Systems Limited Address / Contact

Office Address Redland House
Office Address2 157 Redland Road
Town Redland
Post code BS6 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691755
Date of Incorporation Tue, 5th Jan 1999
Industry Security systems service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jason K.

Position: Director

Appointed: 31 January 2022

Simon B.

Position: Director

Appointed: 30 June 2019

Ann W.

Position: Secretary

Appointed: 02 June 2009

Keith M.

Position: Director

Appointed: 05 January 1999

Gary C.

Position: Director

Appointed: 02 February 2004

Resigned: 30 July 2021

Dudley M.

Position: Director

Appointed: 02 February 2004

Resigned: 25 April 2019

Easy Company Formations Limited

Position: Secretary

Appointed: 05 January 1999

Resigned: 05 January 1999

Alistair S.

Position: Director

Appointed: 05 January 1999

Resigned: 05 January 1999

Jane M.

Position: Secretary

Appointed: 05 January 1999

Resigned: 02 June 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Avon Alarms Limited from Bristol, United Kingdom. This PSC is classified as "a limited", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Gary C. This PSC owns 25-50% shares and has 25-50% voting rights.

Avon Alarms Limited

Redland House 157 Redland, Bristol, BS6 6YE, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 01544164
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gary C.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 26399 49659 13692 554127 035       
Balance Sheet
Cash Bank In Hand9 8882286 81329 92120 995       
Cash Bank On Hand    20 9956022250 51867 536251 795258 783227 183
Current Assets220 341223 734179 275193 144258 180257 890270 716320 904360 211404 697392 295441 820
Debtors141 045156 767121 171106 913164 009149 801177 822193 980190 411110 68892 166192 789
Net Assets Liabilities    127 035122 986125 448155 105161 477236 172184 889178 325
Net Assets Liabilities Including Pension Asset Liability109 26399 49659 13692 554127 035       
Other Debtors    4 121       
Property Plant Equipment    13 73110 4177 9146 0214 5893 50412 5789 479
Stocks Inventory69 40866 73951 29156 31073 176       
Tangible Fixed Assets36 49027 43211 1188 38513 731       
Total Inventories    73 176108 02992 67276 406102 26442 21441 34621 848
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve109 16399 39659 03692 454126 935       
Shareholder Funds109 26399 49659 13692 554127 035       
Other
Accrued Liabilities Deferred Income    64 38361 05157 11859 73968 39562 43768 216128 281
Accumulated Depreciation Impairment Property Plant Equipment    13 30916 62319 12621 01922 45123 53627 65830 757
Average Number Employees During Period     5566555
Bank Borrowings Overdrafts     10 3663 932  7 50010 00010 000
Corporation Tax Payable    5 727  7 1905 18217 5868 60810 878
Creditors    8 1972 8693 097238203 32342 50039 24326 238
Creditors Due After One Year9 5714 382  8 197       
Creditors Due Within One Year136 552147 288131 257108 975136 679       
Deferred Tax Asset Debtors    1 2531 4841 48496894898052 
Finance Lease Liabilities Present Value Total    8 1972 8693 097238  7 1483 849
Increase From Depreciation Charge For Year Property Plant Equipment     3 3142 5031 8931 4321 0854 1223 099
Net Current Assets Liabilities83 78976 44648 01884 169121 501115 438120 631149 322156 888275 168211 554195 582
Number Shares Allotted 100100100100       
Other Creditors     7 85913 20811 93834 6452 26334 13049 860
Other Taxation Social Security Payable    15 77321 15619 34026 74959 97421 52222 56128 303
Par Value Share 1111     11
Prepayments Accrued Income    2 3231 4282 2362 4101 6251 9501 9501 950
Property Plant Equipment Gross Cost    27 04027 04027 04027 04027 04027 04040 236 
Provisions For Liabilities Charges1 445           
Secured Debts21 0648 8004 418 13 667       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions    12 212       
Tangible Fixed Assets Cost Or Valuation71 75471 75434 46134 46127 040       
Tangible Fixed Assets Depreciation35 26444 32223 34326 07613 309       
Tangible Fixed Assets Depreciation Charged In Period 9 0586 8042 733654       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  27 783 13 421       
Tangible Fixed Assets Disposals  37 293 19 633       
Total Assets Less Current Liabilities120 279103 87859 13692 554135 232125 855128 545155 343161 477278 672224 132205 061
Trade Creditors Trade Payables    45 32636 55053 86663 34535 12718 22133 92715 617
Trade Debtors Trade Receivables    156 312146 889174 102190 602187 838107 75890 164190 839
Increase Decrease In Property Plant Equipment          13 196 
Number Shares Issued Fully Paid          100100
Provisions For Liabilities Balance Sheet Subtotal           498
Total Additions Including From Business Combinations Property Plant Equipment          13 196 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements