Avt Services Limited ORMSKIRK


Avt Services started in year 2001 as Private Limited Company with registration number 04258317. The Avt Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Ormskirk at 1 Stanley Villas Mairscough Lane. Postal code: L39 7HT. Since Monday 20th April 2009 Avt Services Limited is no longer carrying the name Avant Time.

There is a single director in the company at the moment - John M., appointed on 15 January 2003. In addition, a secretary was appointed - Diane M., appointed on 15 January 2003. 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 - Ian W. who worked with the the company until 16 January 2003.

This company operates within the L39 7HT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1048131 . It is located at Bridge Farm, Lily Lane, Wigan with a total of 3 carsand 2 trailers.

Avt Services Limited Address / Contact

Office Address 1 Stanley Villas Mairscough Lane
Office Address2 Downholland
Town Ormskirk
Post code L39 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258317
Date of Incorporation Tue, 24th Jul 2001
Industry Electrical installation
Industry Freight transport by road
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

John M.

Position: Director

Appointed: 15 January 2003

Diane M.

Position: Secretary

Appointed: 15 January 2003

Michael K.

Position: Director

Appointed: 03 June 2004

Resigned: 14 August 2007

Peter D.

Position: Director

Appointed: 18 January 2003

Resigned: 30 November 2007

Ian W.

Position: Director

Appointed: 24 July 2001

Resigned: 16 January 2003

Ian W.

Position: Secretary

Appointed: 24 July 2001

Resigned: 16 January 2003

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 24 July 2001

Resigned: 24 July 2001

Michael K.

Position: Director

Appointed: 24 July 2001

Resigned: 16 January 2003

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is John M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Diane M. This PSC owns 25-50% shares.

John M.

Notified on 25 July 2016
Nature of control: 25-50% shares

Diane M.

Notified on 25 July 2016
Nature of control: 25-50% shares

Company previous names

Avant Time April 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth14 4373 734          
Balance Sheet
Cash Bank On Hand         70 49413 448109 791
Current Assets82 23247 837198 175175 976249 662219 486231 237280 801219 539344 201261 528444 577
Debtors74 95135 835180 677153 632140 005    271 707246 080302 086
Net Assets Liabilities    182 872115 278189 013268 313212 680306 582226 509395 798
Other Debtors         3 0007 8381 472
Property Plant Equipment         158 616152 262142 988
Total Inventories         2 0002 00032 700
Cash Bank In Hand5 2815 00215 49820 344102 657       
Net Assets Liabilities Including Pension Asset Liability14 4373 734119 483187 396182 872       
Stocks Inventory2 0007 0002 0002 0007 000       
Tangible Fixed Assets66 24450 67587 846239 197235 290       
Reserves/Capital
Called Up Share Capital102102102102102       
Profit Loss Account Reserve14 3353 632119 381187 294182 770       
Shareholder Funds14 4373 734          
Other
Accumulated Depreciation Impairment Property Plant Equipment         397 758421 542462 385
Additions Other Than Through Business Combinations Property Plant Equipment          60 85431 569
Average Number Employees During Period        8101212
Bank Borrowings           4 611
Bank Overdrafts          30 4397 387
Creditors    225 858260 905167 261180 763141 856183 688142 682144 165
Finance Lease Liabilities Present Value Total         13 63117 95819 456
Fixed Assets66 24450 675  235 290231 230177 629168 275149 814158 616  
Increase From Depreciation Charge For Year Property Plant Equipment          43 90640 843
Net Current Assets Liabilities-38 981-38 83581 60885 69823 804-41 41963 976100 03877 683160 513118 846300 412
Other Creditors         13 06645 61030 718
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          20 122 
Other Disposals Property Plant Equipment          43 424 
Property Plant Equipment Gross Cost         556 374573 804605 373
Provisions For Liabilities Balance Sheet Subtotal          28 74327 168
Taxation Social Security Payable         124 89211 20152 633
Total Assets Less Current Liabilities27 26311 840169 454324 895259 094189 811241 605268 313227 497319 129271 108443 400
Trade Creditors Trade Payables         32 09937 47433 971
Trade Debtors Trade Receivables         268 707238 242300 614
Capital Employed 3 734119 483187 396182 872       
Creditors Due After One Year12 8268 10649 971137 49976 222       
Creditors Due Within One Year121 21386 672116 56790 278225 858       
Number Shares Allotted 102102102102       
Par Value Share 1111       
Share Capital Allotted Called Up Paid102102102102102       
Tangible Fixed Assets Additions 43676 037223 88563 135       
Tangible Fixed Assets Cost Or Valuation168 069168 505221 303423 493486 628       
Tangible Fixed Assets Depreciation101 825117 830133 457184 296251 338       
Tangible Fixed Assets Depreciation Charged In Period 16 00527 30966 52867 042       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 68215 689        
Tangible Fixed Assets Disposals  23 23921 695        

Transport Operator Data

Bridge Farm
Address Lily Lane , Bamfurlong
City Wigan
Post code WN2 5JN
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 15th, September 2023
Free Download (7 pages)

Company search

Advertisements