Avondale (bridgwater) Limited BRIDGWATER


Founded in 1979, Avondale (bridgwater), classified under reg no. 01440559 is an active company. Currently registered at Avondale House TA6 6BT, Bridgwater the company has been in the business for 45 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Andrew F., appointed on 1 October 2007. In addition, a secretary was appointed - Martin H., appointed on 14 February 2012. 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 - Andrew F. who worked with the the company until 14 February 2012.

Avondale (bridgwater) Limited Address / Contact

Office Address Avondale House
Office Address2 Sandown Close
Town Bridgwater
Post code TA6 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01440559
Date of Incorporation Mon, 30th Jul 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Martin H.

Position: Secretary

Appointed: 14 February 2012

Andrew F.

Position: Director

Appointed: 01 October 2007

David C.

Position: Director

Appointed: 01 November 2009

Resigned: 18 January 2010

Andrew F.

Position: Secretary

Appointed: 01 October 2007

Resigned: 14 February 2012

Christopher R.

Position: Director

Appointed: 11 August 2000

Resigned: 01 November 2009

Michael C.

Position: Director

Appointed: 09 June 1999

Resigned: 31 July 2000

Frederick C.

Position: Director

Appointed: 23 August 1991

Resigned: 01 October 2007

Denys P.

Position: Director

Appointed: 23 August 1991

Resigned: 01 October 2007

Kenneth T.

Position: Director

Appointed: 23 August 1991

Resigned: 09 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 1763 6156 0048 62511 06810 703
Current Assets1 4193 8756 2049 44112 01511 046
Debtors243260200816947343
Net Assets Liabilities1 0603 5135 7109 04511 51910 549
Other Debtors243260200816947343
Property Plant Equipment1186443
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6221 6251 6271 6281 6291 630
Creditors370370500400500500
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets1186443
Increase From Depreciation Charge For Year Property Plant Equipment 32211
Net Current Assets Liabilities1 0493 5055 7049 04111 51510 546
Property Plant Equipment Gross Cost 1 6331 6331 6331 6331 633
Total Assets Less Current Liabilities1 0603 5135 7109 04511 51910 549
Trade Creditors Trade Payables370370500400500500

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, June 2023
Free Download (11 pages)

Company search

Advertisements