Avon Steel Company Limited BATH


Avon Steel Company started in year 1977 as Private Limited Company with registration number 01346397. The Avon Steel Company company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bath at Midsomer Norton Enterprise Park Wheelers Hill. Postal code: BA3 2BB.

The company has 3 directors, namely Kyle G., Toshiki N. and Eiichi F.. Of them, Toshiki N., Eiichi F. have been with the company the longest, being appointed on 4 October 2022 and Kyle G. has been with the company for the least time - from 15 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon P. who worked with the the company until 11 October 2019.

This company operates within the BA3 2BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0145471 . It is located at Units C & E, Kingsley Close, Ivybridge with a total of 13 cars. It has two locations in the UK.

Avon Steel Company Limited Address / Contact

Office Address Midsomer Norton Enterprise Park Wheelers Hill
Office Address2 Midsomer Norton
Town Bath
Post code BA3 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01346397
Date of Incorporation Fri, 30th Dec 1977
Industry Wholesale of metals and metal ores
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Kyle G.

Position: Director

Appointed: 15 March 2023

Toshiki N.

Position: Director

Appointed: 04 October 2022

Eiichi F.

Position: Director

Appointed: 04 October 2022

Julian B.

Position: Director

Resigned: 05 July 2016

William H.

Position: Director

Appointed: 22 February 2021

Resigned: 04 October 2022

Michael W.

Position: Director

Appointed: 05 December 2017

Resigned: 04 October 2022

Ronald R.

Position: Director

Appointed: 22 November 2017

Resigned: 04 October 2022

Michael W.

Position: Director

Appointed: 22 November 2017

Resigned: 15 March 2023

Paul J.

Position: Director

Appointed: 01 November 2015

Resigned: 22 November 2017

Charles P.

Position: Director

Appointed: 12 May 2005

Resigned: 22 November 2017

Simon P.

Position: Secretary

Appointed: 23 March 2005

Resigned: 11 October 2019

Michael B.

Position: Director

Appointed: 01 January 2001

Resigned: 31 October 2009

Simon P.

Position: Director

Appointed: 01 January 2001

Resigned: 11 October 2019

John G.

Position: Director

Appointed: 29 December 1993

Resigned: 13 May 2014

Timothy P.

Position: Director

Appointed: 14 August 1991

Resigned: 14 August 2004

Valerie P.

Position: Director

Appointed: 14 August 1991

Resigned: 15 July 1993

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Barclay & Mathieson Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited by shares", 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. The second one in the persons with significant control register is Breal Capital (Avon) Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Simon P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Barclay & Mathieson Limited

180 Hardgate Road, Glasgow, Scotland, G51 4TB, Scotland

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number Sc030987
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Breal Capital (Avon) Limited

4th Floor 7/10 Chandos Street, London, W1G 9DQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11066544
Notified on 22 November 2017
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: 25-50% shares

Charles P.

Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: 25-50% shares

Transport Operator Data

Units C & E
Address Kingsley Close , Lee Mill Industrial Estate
City Ivybridge
Post code PL21 9GD
Vehicles 3
Unit 18
Address Midsomer Enterprise Park , Radstock Road , Midsomer Norton
City Radstock
Post code BA3 2BB
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (12 pages)

Company search

Advertisements