AVON TSA LIMITED

Register to unlock more data on OkredoRegister

AVON TSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01298378

Incorporation date

14/02/1977

Size

Small

Contacts

Registered address

Registered address

The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1977)
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon23/12/2023
Accounts for a small company made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon27/10/2023
Termination of appointment of Ashok Ranjibhai Patel as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mr Les Kozel as a secretary on 2023-10-27
dot icon27/10/2023
Termination of appointment of Ashok Patel as a secretary on 2023-10-27
dot icon19/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2021-03-31
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon22/01/2021
Appointment of Ms Maria Jane Lewis as a director on 2021-01-04
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon17/07/2020
Termination of appointment of Kieron Skelly as a director on 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Resolutions
dot icon14/06/2018
Resolutions
dot icon11/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon01/12/2017
Director's details changed for Ashok Patel on 2017-11-30
dot icon24/08/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Secretary's details changed for Ashok Patel on 2017-06-01
dot icon12/12/2016
Full accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon15/08/2016
Registration of charge 012983780013, created on 2016-08-15
dot icon06/08/2016
Satisfaction of charge 012983780012 in full
dot icon14/04/2016
Registered office address changed from 30 Vale Lane Bristol Avon BS3 5RU to The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol Avon BS3 2TL on 2016-04-14
dot icon02/02/2016
Change of share class name or designation
dot icon23/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon27/11/2015
Full accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon18/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon11/04/2014
Director's details changed for Andrew Frangs on 2013-12-01
dot icon01/04/2014
Satisfaction of charge 9 in full
dot icon05/02/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon24/01/2014
Registered office address changed from Blaenant Works Brynmawr Gwent NP23 4BX on 2014-01-24
dot icon24/01/2014
Termination of appointment of Kenneth Wilson as a secretary
dot icon20/12/2013
Satisfaction of charge 4 in full
dot icon05/12/2013
Appointment of Kieron Skelly as a director
dot icon05/12/2013
Appointment of Donald Nigel Price as a director
dot icon05/12/2013
Appointment of Roger Anthony Warr as a director
dot icon05/12/2013
Appointment of Andrew Frangs as a director
dot icon03/12/2013
Satisfaction of charge 10 in full
dot icon03/12/2013
Satisfaction of charge 7 in full
dot icon03/12/2013
Satisfaction of charge 11 in full
dot icon03/12/2013
Satisfaction of charge 8 in full
dot icon04/11/2013
Registration of charge 012983780012
dot icon30/10/2013
Miscellaneous
dot icon09/10/2013
Appointment of Ashok Patel as a director
dot icon09/10/2013
Appointment of Mark Andrew Rushin as a director
dot icon30/09/2013
Appointment of Ashok Patel as a secretary
dot icon30/09/2013
Termination of appointment of Donald Price as a director
dot icon30/09/2013
Termination of appointment of Kenneth Wilson as a director
dot icon30/09/2013
Termination of appointment of Roger Warr as a director
dot icon30/09/2013
Termination of appointment of Kieron Skelly as a director
dot icon30/09/2013
Termination of appointment of Andrew Francis as a director
dot icon05/09/2013
Certificate of change of name
dot icon05/09/2013
Change of name notice
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon19/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon12/06/2012
Accounts for a medium company made up to 2011-09-30
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon02/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon18/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Kenneth Charles Wilson on 2009-10-01
dot icon08/12/2009
Director's details changed for Kieron Skelly on 2009-10-01
dot icon08/12/2009
Director's details changed for Roger Anthony Warr on 2009-10-01
dot icon08/12/2009
Director's details changed for Donald Nigel Price on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Kenneth Charles Wilson on 2009-10-01
dot icon08/12/2009
Director's details changed for Andrew Francis on 2009-10-01
dot icon17/03/2009
Return made up to 07/12/08; full list of members
dot icon30/12/2008
Accounts for a medium company made up to 2008-09-30
dot icon24/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon08/02/2008
Return made up to 07/12/07; no change of members
dot icon11/09/2007
Return made up to 07/12/06; no change of members
dot icon25/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon30/06/2006
Accounts for a medium company made up to 2005-09-30
dot icon23/03/2006
Return made up to 07/12/05; full list of members
dot icon14/01/2005
Full accounts made up to 2004-09-30
dot icon17/12/2004
Return made up to 07/12/04; no change of members
dot icon26/02/2004
Accounts for a medium company made up to 2003-09-30
dot icon13/12/2003
Return made up to 07/12/03; no change of members
dot icon30/12/2002
Return made up to 07/12/02; full list of members
dot icon11/12/2002
Accounts for a medium company made up to 2002-09-30
dot icon26/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Miscellaneous
dot icon09/10/2002
Resolutions
dot icon08/10/2002
Particulars of mortgage/charge
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon02/10/2002
Particulars of mortgage/charge
dot icon03/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/08/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Accounts for a medium company made up to 2001-09-30
dot icon20/12/2001
Return made up to 07/12/01; full list of members
dot icon13/03/2001
Accounts for a medium company made up to 2000-09-30
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon13/07/2000
Statement of rights variation attached to shares
dot icon12/07/2000
Nc inc already adjusted 15/06/00
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon24/02/2000
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-09-30
dot icon10/01/2000
New director appointed
dot icon16/12/1999
Return made up to 07/12/99; no change of members
dot icon16/02/1999
Full accounts made up to 1998-09-30
dot icon04/01/1999
Particulars of mortgage/charge
dot icon11/12/1998
Return made up to 07/12/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-09-30
dot icon12/12/1997
Return made up to 07/12/97; full list of members
dot icon13/11/1997
Resolutions
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon17/01/1997
Accounts for a small company made up to 1996-09-30
dot icon24/12/1996
Return made up to 07/12/96; no change of members
dot icon08/07/1996
Declaration of satisfaction of mortgage/charge
dot icon25/02/1996
Accounts for a small company made up to 1995-09-30
dot icon12/12/1995
Return made up to 07/12/95; no change of members
dot icon08/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/12/1994
Return made up to 07/12/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-09-30
dot icon24/01/1994
Return made up to 07/12/93; no change of members
dot icon23/10/1993
Declaration of satisfaction of mortgage/charge
dot icon20/08/1993
Particulars of mortgage/charge
dot icon20/08/1993
Particulars of mortgage/charge
dot icon15/01/1993
Accounts for a small company made up to 1992-09-30
dot icon21/12/1992
Return made up to 07/12/92; no change of members
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon16/03/1992
Full accounts made up to 1991-09-30
dot icon23/12/1991
Return made up to 07/12/91; full list of members
dot icon20/11/1991
Secretary resigned;new secretary appointed
dot icon18/04/1991
Director resigned
dot icon18/04/1991
Director resigned
dot icon18/04/1991
Director resigned
dot icon04/01/1991
Full accounts made up to 1990-09-30
dot icon04/01/1991
Return made up to 07/12/90; full list of members
dot icon22/11/1989
Full accounts made up to 1989-09-30
dot icon20/11/1989
Return made up to 14/11/89; full list of members
dot icon08/12/1988
New director appointed
dot icon28/11/1988
Full accounts made up to 1988-09-30
dot icon28/11/1988
Return made up to 12/11/88; full list of members
dot icon23/11/1987
Full accounts made up to 1987-09-30
dot icon23/11/1987
Return made up to 11/11/87; full list of members
dot icon19/11/1987
Wd 03/11/87 ad 30/09/87--------- premium £ si 420@1=420 £ ic 12600/13020
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1986
Full accounts made up to 1986-09-30
dot icon19/11/1986
Return made up to 14/11/86; full list of members
dot icon22/09/1977
Memorandum and Articles of Association
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

54
2021
change arrow icon0 % *

* during past year

Cash in Bank

£84,141.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
2.61M
-
0.00
84.14K
-
2021
54
2.61M
-
0.00
84.14K
-

Employees

2021

Employees

54 Ascended- *

Net Assets(GBP)

2.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushin, Mark Andrew
Director
23/08/2013 - Present
20
Wilson, Kenneth Charles
Director
01/01/2000 - 27/08/2013
2
Francis, Andrew
Director
01/12/2013 - Present
2
Francis, Andrew
Director
01/01/1997 - 27/08/2013
2
Gay, Graham
Director
01/02/2000 - 30/09/2002
-

Persons with Significant Control

1
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 TSA LIMITED

AVON TSA LIMITED is an(a) Active company incorporated on 14/02/1977 with the registered office located at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON TSA LIMITED?

toggle

AVON TSA LIMITED is currently Active. It was registered on 14/02/1977 .

Where is AVON TSA LIMITED located?

toggle

AVON TSA LIMITED is registered at The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, Avon BS3 2TL.

What does AVON TSA LIMITED do?

toggle

AVON TSA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does AVON TSA LIMITED have?

toggle

AVON TSA LIMITED had 54 employees in 2021.

What is the latest filing for AVON TSA LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a small company made up to 2025-03-31.