AVRON TRADING LIMITED

Register to unlock more data on OkredoRegister

AVRON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04541189

Incorporation date

20/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Colthrop Business Park, Colthrop Lane, Thatcham, Berkshire RG19 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon04/02/2026
Satisfaction of charge 045411890013 in full
dot icon27/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/11/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon29/05/2024
Registered office address changed from 268 Bath Road Slough SL1 4DX England to Unit 18 Colthrop Business Park Colthrop Lane Thatcham Berkshire RG19 4NB on 2024-05-29
dot icon30/01/2024
Registration of charge 045411890014, created on 2024-01-29
dot icon25/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/05/2023
Registered office address changed from Ground Floor 16 Progress Business Centre, Whittle Parkway Bath Road Slough Berkshire SL1 6DQ England to 268 Bath Road Slough SL1 4DX on 2023-05-22
dot icon14/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon13/11/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon16/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon06/05/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon08/12/2020
Satisfaction of charge 045411890010 in full
dot icon13/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon28/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon23/08/2019
Registration of charge 045411890013, created on 2019-08-20
dot icon14/08/2019
Registration of charge 045411890012, created on 2019-08-14
dot icon03/07/2019
Registration of charge 045411890011, created on 2019-07-02
dot icon21/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon22/12/2017
Registration of charge 045411890010, created on 2017-12-21
dot icon22/12/2017
Satisfaction of charge 045411890009 in full
dot icon09/11/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon14/08/2017
Satisfaction of charge 4 in full
dot icon14/08/2017
Satisfaction of charge 5 in full
dot icon04/04/2017
Registered office address changed from 5C Ridgeway Distribution Centre Ridgeway Trading Estate Iver SL0 9JQ England to Ground Floor 16 Progress Business Centre, Whittle Parkway Bath Road Slough Berkshire SL1 6DQ on 2017-04-04
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon05/08/2016
Registered office address changed from 5B Ridgeway Distribution Centre Ridgeway Trading Estate Iver Buckinghamshire SL0 9JQ to 5C Ridgeway Distribution Centre Ridgeway Trading Estate Iver SL0 9JQ on 2016-08-05
dot icon26/07/2016
Satisfaction of charge 045411890008 in full
dot icon09/03/2016
Registration of charge 045411890009, created on 2016-03-04
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/05/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Satisfaction of charge 045411890007 in full
dot icon29/05/2015
Satisfaction of charge 045411890006 in full
dot icon21/04/2015
Registration of charge 045411890008, created on 2015-04-17
dot icon13/01/2015
Satisfaction of charge 2 in full
dot icon13/01/2015
Satisfaction of charge 3 in full
dot icon06/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/03/2014
Registration of charge 045411890007
dot icon03/02/2014
Termination of appointment of Simmi Sahdev as a secretary
dot icon04/12/2013
Registration of charge 045411890006
dot icon30/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/12/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon06/09/2011
Registered office address changed from 5 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2011-09-06
dot icon12/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/11/2010
Director's details changed for Vijay Kumar Sahdev on 2010-09-20
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/06/2010
Previous accounting period extended from 2009-08-31 to 2010-01-31
dot icon11/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2009
Registered office changed on 19/08/2009 from unit 2 north point business centre horton road west drayton UB7 8EQ
dot icon16/06/2009
Amended accounts made up to 2008-08-31
dot icon24/03/2009
Amended accounts made up to 2007-08-31
dot icon05/02/2009
Total exemption small company accounts made up to 2007-08-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/01/2009
Return made up to 20/09/08; full list of members
dot icon12/11/2007
Return made up to 20/09/07; no change of members
dot icon20/10/2006
Return made up to 20/09/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/03/2006
Return made up to 20/09/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/11/2004
Return made up to 20/09/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/04/2004
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon24/12/2003
Return made up to 20/09/03; full list of members
dot icon12/08/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon07/10/2002
Registered office changed on 07/10/02 from: 31 corsham street london N1 6DR
dot icon07/10/2002
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
Director resigned
dot icon07/10/2002
Secretary resigned
dot icon20/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+6.93 % *

* during past year

Cash in Bank

£10,374.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
294.68K
-
0.00
25.69K
-
2022
15
376.39K
-
0.00
9.70K
-
2023
14
463.86K
-
0.00
10.37K
-
2023
14
463.86K
-
0.00
10.37K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

463.86K £Ascended23.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.37K £Ascended6.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
20/09/2002 - 20/09/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
20/09/2002 - 20/09/2002
6842
Mr Vijay Kumar Sahdev
Director
20/09/2002 - Present
4
Sahdev, Simmi
Secretary
20/09/2002 - 27/01/2014
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVRON TRADING LIMITED

AVRON TRADING LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at Unit 18 Colthrop Business Park, Colthrop Lane, Thatcham, Berkshire RG19 4NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AVRON TRADING LIMITED?

toggle

AVRON TRADING LIMITED is currently Active. It was registered on 20/09/2002 .

Where is AVRON TRADING LIMITED located?

toggle

AVRON TRADING LIMITED is registered at Unit 18 Colthrop Business Park, Colthrop Lane, Thatcham, Berkshire RG19 4NB.

What does AVRON TRADING LIMITED do?

toggle

AVRON TRADING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AVRON TRADING LIMITED have?

toggle

AVRON TRADING LIMITED had 14 employees in 2023.

What is the latest filing for AVRON TRADING LIMITED?

toggle

The latest filing was on 04/02/2026: Satisfaction of charge 045411890013 in full.