AVONSTAR TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVONSTAR TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01700119

Incorporation date

17/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Barn Street, Digbeth, Birmingham, West Midlands B5 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1983)
dot icon31/03/2026
Termination of appointment of Kevin Taylor as a director on 2026-03-31
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Cessation of Clinton Stephen Taylor as a person with significant control on 2025-04-20
dot icon03/06/2025
Cessation of Donna Louise Taylor as a person with significant control on 2025-04-20
dot icon03/06/2025
Notification of Venus Metals Limited as a person with significant control on 2025-04-20
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon02/05/2025
Notification of Donna Louise Taylor as a person with significant control on 2025-04-19
dot icon02/05/2025
Notification of Clinton Stephen Taylor as a person with significant control on 2025-04-19
dot icon02/05/2025
Cessation of Lesley Anne Taylor as a person with significant control on 2025-04-19
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon01/11/2024
Appointment of Mr Clinton Stephen Taylor as a director on 2024-10-31
dot icon01/11/2024
Appointment of Mrs Donna Louise Taylor as a director on 2024-10-31
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon21/12/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr Kevin Taylor on 2010-08-17
dot icon25/08/2010
Secretary's details changed for Mrs Lesley Anne Taylor on 2010-08-17
dot icon25/08/2010
Director's details changed for Mrs Lesley Anne Taylor on 2010-08-17
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon30/10/2009
Director's details changed for Kevin Taylor on 2008-01-11
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 17/08/08; full list of members
dot icon17/11/2008
Director and secretary's change of particulars / lesley taylor / 11/01/2008
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 17/08/07; full list of members
dot icon03/01/2007
Return made up to 17/08/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 17/08/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 17/08/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/10/2003
Return made up to 17/08/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 17/08/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 17/08/01; full list of members
dot icon18/05/2001
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon01/09/2000
Return made up to 17/08/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon29/09/1999
Return made up to 17/08/99; full list of members
dot icon23/09/1999
New secretary appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon22/10/1998
Return made up to 17/08/98; no change of members
dot icon23/09/1997
New secretary appointed
dot icon23/09/1997
New director appointed
dot icon11/09/1997
Return made up to 17/08/97; full list of members
dot icon10/09/1997
New director appointed
dot icon21/08/1997
Full accounts made up to 1997-03-31
dot icon23/09/1996
Return made up to 17/08/96; full list of members
dot icon11/08/1996
Full accounts made up to 1996-03-31
dot icon05/10/1995
Registered office changed on 05/10/95 from: 14 humpage rd bordesley green birmingham B9 5HW
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon05/10/1995
Return made up to 17/08/95; change of members
dot icon22/05/1995
Particulars of mortgage/charge
dot icon28/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Director resigned
dot icon16/08/1994
Return made up to 17/08/94; no change of members
dot icon16/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon05/09/1993
Return made up to 17/08/93; full list of members
dot icon19/08/1992
Full accounts made up to 1992-03-31
dot icon19/08/1992
Return made up to 17/08/92; no change of members
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon24/04/1992
Return made up to 06/08/91; no change of members
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon13/09/1990
Return made up to 17/08/90; full list of members
dot icon14/05/1990
Particulars of mortgage/charge
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon22/03/1990
Return made up to 06/08/89; full list of members
dot icon22/02/1989
Accounts for a small company made up to 1988-03-31
dot icon15/11/1988
Return made up to 06/08/88; full list of members
dot icon05/11/1987
Accounts for a small company made up to 1987-03-31
dot icon05/11/1987
Return made up to 06/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Accounts for a small company made up to 1986-03-31
dot icon05/09/1986
Return made up to 06/08/86; full list of members
dot icon17/02/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
459.69K
-
0.00
294.60K
-
2022
22
451.08K
-
0.00
376.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Stephen John
Secretary
13/08/1997 - 21/02/1998
-
Price, Stephen John
Director
12/11/1993 - 21/02/1998
-
Price, Gillian
Director
13/08/1997 - 06/04/2001
-
Taylor, Kevin
Director
11/11/1993 - 31/03/2026
3
Taylor, Clinton Stephen
Director
31/10/2024 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVONSTAR TRADING COMPANY LIMITED

AVONSTAR TRADING COMPANY LIMITED is an(a) Active company incorporated on 17/02/1983 with the registered office located at 44 Barn Street, Digbeth, Birmingham, West Midlands B5 5QB. There are currently 4 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 AVONSTAR TRADING COMPANY LIMITED?

toggle

AVONSTAR TRADING COMPANY LIMITED is currently Active. It was registered on 17/02/1983 .

Where is AVONSTAR TRADING COMPANY LIMITED located?

toggle

AVONSTAR TRADING COMPANY LIMITED is registered at 44 Barn Street, Digbeth, Birmingham, West Midlands B5 5QB.

What does AVONSTAR TRADING COMPANY LIMITED do?

toggle

AVONSTAR TRADING COMPANY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AVONSTAR TRADING COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Kevin Taylor as a director on 2026-03-31.