AVON TRUCK & VAN LIMITED

Register to unlock more data on OkredoRegister

AVON TRUCK & VAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04797168

Incorporation date

12/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

161 Talbot Road, Brislington, Bristol BS4 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/06/2024
Director's details changed for Mr Derek George Jones on 2024-06-18
dot icon19/06/2024
Director's details changed for Mr Martin Ronald Sage on 2024-06-18
dot icon19/06/2024
Secretary's details changed for Mr Martin Ronald Sage on 2024-06-18
dot icon19/06/2024
Change of details for Mr Martin Ronald Sage as a person with significant control on 2024-06-18
dot icon19/06/2024
Change of details for Mr Derek George Jones as a person with significant control on 2024-06-18
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon04/07/2023
Registered office address changed from Redwood House Bristol Road Keynsham Bristol BS31 2WB United Kingdom to 161 Talbot Road Brislington Bristol BS4 2NZ on 2023-07-04
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon28/06/2022
Secretary's details changed for Mr Martin Ronald Sage on 2022-06-28
dot icon28/06/2022
Change of details for Mr Martin Ronald Sage as a person with significant control on 2022-06-28
dot icon28/06/2022
Change of details for Mr Derek George Jones as a person with significant control on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Martin Ronald Sage on 2022-06-28
dot icon28/06/2022
Director's details changed for Mr Derek George Jones on 2022-06-28
dot icon15/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-06-12 with updates
dot icon03/07/2018
Director's details changed for Mr Derek George Jones on 2018-07-03
dot icon03/07/2018
Director's details changed for Mr Martin Ronald Sage on 2018-07-03
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/01/2018
Registered office address changed from 101 Wellsway Keynsham Bristol BS31 1HZ to Redwood House Bristol Road Keynsham Bristol BS31 2WB on 2018-01-03
dot icon31/07/2017
Notification of Martin Ronald Sage as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Derek George Jones as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr Derek George Jones on 2010-06-12
dot icon21/06/2010
Director's details changed for Mr Martin Ronald Sage on 2010-06-12
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/06/2009
Return made up to 12/06/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/09/2008
Registered office changed on 17/09/2008 from c/o matrix redwood house bristol road keynsham BS31 2WB
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/06/2007
Return made up to 12/06/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/06/2006
Return made up to 12/06/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/06/2005
Return made up to 12/06/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/08/2004
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 12/06/04; full list of members
dot icon24/02/2004
Accounting reference date extended from 30/06/04 to 31/07/04
dot icon24/02/2004
Registered office changed on 24/02/04 from: 17 duckmoor road ashton bristol BS3 2DD
dot icon16/08/2003
Particulars of mortgage/charge
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed;new director appointed
dot icon02/07/2003
Secretary resigned
dot icon02/07/2003
Director resigned
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Ad 19/06/03--------- £ si 50@1=50 £ ic 50/100
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Resolutions
dot icon02/07/2003
Ad 19/06/03--------- £ si 49@1=49 £ ic 1/50
dot icon12/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.53K
-
0.00
135.40K
-
2022
4
494.82K
-
0.00
487.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derek George Jones
Director
19/06/2003 - Present
1
Mr Martin Ronald Sage
Director
19/06/2003 - Present
1
Abc Company Secretaries Limited
Nominee Secretary
12/06/2003 - 19/06/2003
508
Professional Formations Limited
Nominee Director
12/06/2003 - 19/06/2003
483
Sage, Martin Ronald
Secretary
19/06/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON TRUCK & VAN LIMITED

AVON TRUCK & VAN LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at 161 Talbot Road, Brislington, Bristol BS4 2NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVON TRUCK & VAN LIMITED?

toggle

AVON TRUCK & VAN LIMITED is currently Active. It was registered on 12/06/2003 .

Where is AVON TRUCK & VAN LIMITED located?

toggle

AVON TRUCK & VAN LIMITED is registered at 161 Talbot Road, Brislington, Bristol BS4 2NZ.

What does AVON TRUCK & VAN LIMITED do?

toggle

AVON TRUCK & VAN LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AVON TRUCK & VAN LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.