Company Information for AVALON DOORS & AWNINGS LIMITED
7-9 STATION ROAD, HESKETH BANK, PRESTON, PR4 6SN,
|
Company Registration Number
04191087
Private Limited Company
Active |
Company Name | |
---|---|
AVALON DOORS & AWNINGS LIMITED | |
Legal Registered Office | |
7-9 STATION ROAD HESKETH BANK PRESTON PR4 6SN Other companies in PR4 | |
Company Number | 04191087 | |
---|---|---|
Company ID Number | 04191087 | |
Date formed | 2001-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB775234025 |
Last Datalog update: | 2024-03-06 16:00:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART PETER SINGLETON |
||
PETER THOMAS SINGLETON |
||
STUART PETER SINGLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE TAMARA SINGLETON |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Door installation engineer | Leyland | We are looking for a qualified experienced door engineer to help with the installation of various types of security doors for a rapidly growing company. The |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
CESSATION OF PETER SINGLETON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Stuart Peter Singleton as a person with significant control on 2023-01-20 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
Purchase of own shares | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS SINGLETON | ||
Cancellation of shares. Statement of capital on 2023-01-20 GBP 100 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Thomas Singleton on 2022-03-01 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART PETER SINGLETON | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
RES01 | ALTER ARTICLES 22/12/2016 | |
RES01 | ALTER ARTICLES 22/12/2016 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Thomas Singleton on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STUART PETER SINGLETON on 2014-01-01 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM 61 Stanifield Lane Farington Leyland Lancs PR25 4WF England | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Stuart Peter Singleton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE SINGLETON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS SINGLETON / 01/10/2009 | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS SINGLETON / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 61 STANIFIELD LANE FARINGTON LEYLAND LANCASHIRE PR25 4WF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 23/06/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/02 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-05-31 | £ 59,523 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 51,527 |
Creditors Due Within One Year | 2011-06-01 | £ 51,527 |
Provisions For Liabilities Charges | 2013-05-31 | £ 5,584 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVALON DOORS & AWNINGS LIMITED
Called Up Share Capital | 2011-06-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 30,531 |
Cash Bank In Hand | 2012-05-31 | £ 118,976 |
Cash Bank In Hand | 2011-06-01 | £ 118,976 |
Current Assets | 2013-05-31 | £ 180,519 |
Current Assets | 2012-05-31 | £ 175,601 |
Current Assets | 2011-06-01 | £ 175,601 |
Debtors | 2013-05-31 | £ 144,877 |
Debtors | 2012-05-31 | £ 52,627 |
Debtors | 2011-06-01 | £ 52,627 |
Fixed Assets | 2011-06-01 | £ 48,704 |
Shareholder Funds | 2013-05-31 | £ 179,067 |
Shareholder Funds | 2012-05-31 | £ 172,778 |
Shareholder Funds | 2011-06-01 | £ 172,778 |
Stocks Inventory | 2013-05-31 | £ 5,111 |
Stocks Inventory | 2012-05-31 | £ 3,998 |
Stocks Inventory | 2011-06-01 | £ 3,998 |
Tangible Fixed Assets | 2013-05-31 | £ 63,655 |
Tangible Fixed Assets | 2012-05-31 | £ 48,704 |
Tangible Fixed Assets | 2011-06-01 | £ 48,704 |
Debtors and other cash assets
AVALON DOORS & AWNINGS LIMITED owns 4 domain names.
highspeed-doors.co.uk garagedoorrepair247.co.uk doorrepair247.co.uk shutterrepair247.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Ribble Council | |
|
2015/2016 contract for the service of the roller shutter doors to the service bays 1 2 & 3, stores old paper |
South Ribble Council | |
|
2015 / 2016 service contract for roller shutter maintenance for 5 windows ADDRESS REDACTED |
South Ribble Council | |
|
2015 / 2016 service contract for 4 external & 5 internal roller shutter doors located at Leyland Market |
South Ribble Council | |
|
Please call at moss side depot and investigate the roller shutter door on the garage. |
South Ribble Council | |
|
Call out to roller shutter door blown in with the high winds 2nd visit supply and fit wind locks to vertical |
South Ribble Council | |
|
Materials |
South Ribble Council | |
|
Moss Side, make the necessary repairs to the roller shutter door, to bring it back into working order |
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES CONTRACTOR |
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES CONTRACTOR |
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES CONTRACTOR |
South Ribble Council | |
|
Please attend garage at Balcarris Road and make repairs to the tension wire on the roller. |
South Ribble Council | |
|
Please attend 7 Forward to the front access and rear fire door roller shutters. Fit new bullet locks. |
South Ribble Council | |
|
Please attend ADDRESS REDACTED, roller shutter door easing, weld on new handle. |
South Ribble Council | |
|
Please attend site ADDRESS REDACTED, fit new laths in the main roller shutter door. |
South Ribble Council | |
|
2014/15 contract for the maintenance of 4 external and 10 internal roller shutter doors Leyland Market |
South Ribble Council | |
|
fit a new Euro 60nm tube motor, manual override. Octagonal adaptors & safety brake |
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES CONTRACTOR |
Preston City Council | |
|
MTCE BUILDINGS STRUCTURES CONTRACTOR |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |