Avon Truck & Van Limited BRISTOL


Avon Truck & Van started in year 2003 as Private Limited Company with registration number 04797168. The Avon Truck & Van company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bristol at 161 Talbot Road. Postal code: BS4 2NZ.

Currently there are 2 directors in the the firm, namely Martin S. and Derek J.. In addition one secretary - Martin S. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Avon Truck & Van Limited Address / Contact

Office Address 161 Talbot Road
Office Address2 Brislington
Town Bristol
Post code BS4 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04797168
Date of Incorporation Thu, 12th Jun 2003
Industry Sale of used cars and light motor vehicles
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Martin S.

Position: Director

Appointed: 19 June 2003

Martin S.

Position: Secretary

Appointed: 19 June 2003

Derek J.

Position: Director

Appointed: 19 June 2003

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 12 June 2003

Resigned: 19 June 2003

Professional Formations Limited

Position: Nominee Director

Appointed: 12 June 2003

Resigned: 19 June 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Derek J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Martin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek J.

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

Martin S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth95 867108 234249 963247 128257 118254 331      
Balance Sheet
Cash Bank In Hand11 8211 6407 66321 13590 21560 708      
Cash Bank On Hand     60 70852 17941 90430 07467 637135 396487 013
Current Assets248 395173 047274 727341 133349 215417 977454 313334 192254 528289 412347 408592 595
Debtors86 19071 906114 26692 27682 889173 935244 067129 650100 57195 351100 09261 240
Intangible Fixed Assets24 36023 52015 1206 720        
Net Assets Liabilities     254 331209 148175 998153 024110 820166 528494 819
Net Assets Liabilities Including Pension Asset Liability95 867108 234249 963247 128257 118254 331      
Other Debtors     48 29721 61726 53332 94945 19124 05728 144
Property Plant Equipment     480 998448 042436 483451 649428 914434 17766 949
Stocks Inventory150 38499 501152 798227 722176 111183 334      
Tangible Fixed Assets490 606505 434546 900490 587518 277480 998      
Total Inventories     183 334158 067162 638123 883126 424111 92044 342
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve95 767108 134249 863247 028257 018254 231      
Shareholder Funds95 867108 234249 963247 128257 118254 331      
Other
Accumulated Depreciation Impairment Property Plant Equipment     122 634111 16595 530109 054113 239112 233109 374
Average Number Employees During Period      665544
Bank Borrowings Overdrafts     63 09195 03295 19978 85176 10050 501 
Creditors     63 09195 03295 19978 851135 072104 599164 725
Creditors Due After One Year203 794168 151139 134120 939106 29763 091      
Creditors Due Within One Year463 700425 616447 650470 373504 077581 553      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      36 82737 58813 92716 13423 52425 176
Disposals Property Plant Equipment      67 97564 52126 77329 05029 863396 991
Finance Lease Liabilities Present Value Total     12 470   8 9725 6651 989
Fixed Assets514 966528 954562 020497 307518 277480 998      
Increase From Depreciation Charge For Year Property Plant Equipment      25 35821 95327 45120 31922 51822 317
Intangible Fixed Assets Aggregate Amortisation Impairment59 64060 48068 88077 28084 000       
Intangible Fixed Assets Amortisation Charged In Period 8408 4008 4006 720       
Intangible Fixed Assets Cost Or Valuation84 00084 00084 00084 00084 000       
Net Current Assets Liabilities-215 305-252 569-172 923-129 240-154 862-163 576-143 862-165 286-219 774-183 022-163 050427 870
Number Shares Allotted 22222      
Other Creditors     386 039325 670362 943340 94750 00048 433106 174
Other Taxation Social Security Payable     31 40516 35914 52810 13013 51156 60341 401
Par Value Share 11111      
Property Plant Equipment Gross Cost     603 632559 207532 013560 703542 153546 410176 323
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 94 590132 17361 89284 66848 874      
Tangible Fixed Assets Cost Or Valuation586 533625 252696 479594 506654 719604 496      
Tangible Fixed Assets Depreciation95 927119 818149 579103 919136 442123 498      
Tangible Fixed Assets Depreciation Charged In Period 42 29456 42438 27947 87935 901      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 40326 66383 93915 35648 845      
Tangible Fixed Assets Disposals 55 87160 946163 86524 45599 097      
Total Additions Including From Business Combinations Property Plant Equipment      23 55037 32755 46310 50034 12026 904
Total Assets Less Current Liabilities299 661276 385389 097368 067363 415317 422304 180271 197231 875245 892271 127494 819
Trade Creditors Trade Payables     151 639256 146122 007123 22578 61984 58015 161
Trade Debtors Trade Receivables     125 638222 450103 11767 62250 16076 03533 096

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
Free Download (8 pages)

Company search