Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON TSA LIMITED
Company Information for

AVON TSA LIMITED

THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE, BEDMINSTER, BRISTOL, AVON, BS3 2TL,
Company Registration Number
01298378
Private Limited Company
Active

Company Overview

About Avon Tsa Ltd
AVON TSA LIMITED was founded on 1977-02-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Avon Tsa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVON TSA LIMITED
 
Legal Registered Office
THE AVON BUILDING UNITS 137-145 SOUTH LIBERTY LANE
BEDMINSTER
BRISTOL
AVON
BS3 2TL
Other companies in BS3
 
Previous Names
TEXTILE SHAPES AND ASSEMBLIES LIMITED05/09/2013
Filing Information
Company Number 01298378
Company ID Number 01298378
Date formed 1977-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB800409181  
Last Datalog update: 2024-01-09 01:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON TSA LIMITED
Is this data useful to you?
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.

Company Officers of AVON TSA LIMITED

Current Directors
Officer Role Date Appointed
ASHOK PATEL
Company Secretary 2013-08-23
ANDREW FRANCIS
Director 2013-12-01
ASHOK RANJIBHAI PATEL
Director 2013-08-23
DONALD NIGEL PRICE
Director 2013-12-01
MARK ANDREW RUSHIN
Director 2013-08-23
KIERON SKELLY
Director 2013-12-01
ROGER ANTHONY WARR
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH CHARLES WILSON
Company Secretary 2002-09-30 2013-08-27
ANDREW FRANCIS
Director 1997-01-01 2013-08-27
DONALD NIGEL PRICE
Director 1997-01-01 2013-08-27
KIERON SKELLY
Director 2002-09-30 2013-08-27
ROGER ANTHONY WARR
Director 1997-01-01 2013-08-27
KENNETH CHARLES WILSON
Director 2000-01-01 2013-08-27
MARILYN GAY
Company Secretary 1991-12-07 2002-09-30
CYRIL BOWDEN
Director 1991-12-07 2002-09-30
GRAHAM GAY
Director 2000-02-01 2002-09-30
MARILYN GAY
Director 1991-12-07 2002-09-30
PETER JONES
Director 1991-12-07 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK RANJIBHAI PATEL PARK HILL PROPERTY INVESTMENTS LIMITED Director 2017-11-01 CURRENT 2017-10-23 Active
ASHOK RANJIBHAI PATEL THE HOME OF FOAM LIMITED Director 2017-10-02 CURRENT 1995-03-24 Active
MARK ANDREW RUSHIN TEXTILE SHAPES AND ASSEMBLIES (EUROPE) LIMITED Director 2013-08-23 CURRENT 2002-09-11 Dissolved 2015-02-24
MARK ANDREW RUSHIN ALB LTD Director 2013-08-23 CURRENT 2002-11-05 Dissolved 2015-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2022-12-19CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08RES01ADOPT ARTICLES 08/06/21
2021-01-22AP01DIRECTOR APPOINTED MS MARIA JANE LEWIS
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KIERON SKELLY
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-11-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-11RES12VARYING SHARE RIGHTS AND NAMES
2018-07-11RES01ADOPT ARTICLES 22/12/2015
2018-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-06-14RES13Resolutions passed:
  • Dividend 30/03/2018
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-01CH01Director's details changed for Ashok Patel on 2017-11-30
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-09CH03SECRETARY'S DETAILS CHNAGED FOR ASHOK PATEL on 2017-06-01
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100254
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012983780013
2016-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012983780012
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM 30 Vale Lane Bristol Avon BS3 5RU
2016-02-02SH08Change of share class name or designation
2015-12-23AR0107/12/15 ANNUAL RETURN FULL LIST
2015-11-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100254
2014-12-15AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18AA01Previous accounting period extended from 30/09/13 TO 31/03/14
2014-04-11CH01Director's details changed for Andrew Frangs on 2013-12-01
2014-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100254
2014-02-05AR0107/12/13 ANNUAL RETURN FULL LIST
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/14 FROM Blaenant Works Brynmawr Gwent NP23 4BX
2014-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH WILSON
2013-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-12-05AP01DIRECTOR APPOINTED KIERON SKELLY
2013-12-05AP01DIRECTOR APPOINTED DONALD NIGEL PRICE
2013-12-05AP01DIRECTOR APPOINTED ROGER ANTHONY WARR
2013-12-05AP01DIRECTOR APPOINTED ANDREW FRANGS
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012983780012
2013-10-30MISCSECTON 519
2013-10-09AP01DIRECTOR APPOINTED ASHOK PATEL
2013-10-09AP01DIRECTOR APPOINTED MARK ANDREW RUSHIN
2013-09-30AP03SECRETARY APPOINTED ASHOK PATEL
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD PRICE
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WARR
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KIERON SKELLY
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANCIS
2013-09-05RES15CHANGE OF NAME 28/08/2013
2013-09-05CERTNMCOMPANY NAME CHANGED TEXTILE SHAPES AND ASSEMBLIES LIMITED CERTIFICATE ISSUED ON 05/09/13
2013-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-19AR0107/12/12 FULL LIST
2012-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-12-14AR0107/12/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-08AR0107/12/10 FULL LIST
2010-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-18AR0107/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES WILSON / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY WARR / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON SKELLY / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD NIGEL PRICE / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH CHARLES WILSON / 01/10/2009
2009-03-17363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-02-08363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-11363sRETURN MADE UP TO 07/12/06; NO CHANGE OF MEMBERS
2007-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-03-23363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-17363sRETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS
2004-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-12-13363sRETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-12-30363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-10-26395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09MISCSTATUTORY DECLARATION RE 1556(A)
2002-10-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1030580 Active Licenced property: BLAENANT INDUSTRIAL ESTATE TSA LTD BLAENAVON ROAD BRYNMAWR EBBW VALE BLAENAVON ROAD GB NP23 4BX. Correspondance address: BLAENAVON ROAD BLAENANT INDUSTRIAL ESTATE BRYNMAWR EBBW VALE BRYNMAWR GB NP23 4BX
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1030580 Active Licenced property: BLAENANT INDUSTRIAL ESTATE TSA LTD BLAENAVON ROAD BRYNMAWR EBBW VALE BLAENAVON ROAD GB NP23 4BX. Correspondance address: BLAENAVON ROAD BLAENANT INDUSTRIAL ESTATE BRYNMAWR EBBW VALE BRYNMAWR GB NP23 4BX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVON TSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-04 Outstanding BARCLAYS BANK PLC
LEGAL ASSIGNMENT 2010-02-25 Satisfied HSBC BANK PLC
DEBENTURE 2010-02-25 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-10-25 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHATTELS MORTGAGE 2002-10-02 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2002-09-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-12-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-08-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1983-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AVON TSA LIMITED

Intangible Assets
Patents
We have not found any records of AVON TSA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON TSA LIMITED
Trademarks
We have not found any records of AVON TSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON TSA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as AVON TSA LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AVON TSA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AVON TSA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040081100Plates, sheets and strip of cellular rubber
2018-12-0040081100Plates, sheets and strip of cellular rubber
2018-12-0084804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2018-12-0084804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2018-11-0084771000Injection-moulding machines for working rubber or plastics
2018-11-0040081100Plates, sheets and strip of cellular rubber
2018-11-0040081100Plates, sheets and strip of cellular rubber
2018-09-0040081100Plates, sheets and strip of cellular rubber
2018-09-0040081100Plates, sheets and strip of cellular rubber
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0040081100Plates, sheets and strip of cellular rubber
2018-06-0040081100Plates, sheets and strip of cellular rubber
2018-05-0040081100Plates, sheets and strip of cellular rubber
2018-05-0040081100Plates, sheets and strip of cellular rubber
2018-05-0040161000Articles of cellular rubber, n.e.s.
2018-05-0040161000Articles of cellular rubber, n.e.s.
2018-04-0040081100Plates, sheets and strip of cellular rubber
2018-04-0040081100Plates, sheets and strip of cellular rubber
2018-03-0040161000Articles of cellular rubber, n.e.s.
2018-03-0040161000Articles of cellular rubber, n.e.s.
2018-03-0084804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2018-03-0084804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2018-02-0039211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-02-0039211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-10-0040081900Rods and profile shapes, of cellular rubber
2016-09-0039211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-08-0040081900Rods and profile shapes, of cellular rubber
2016-07-0040081900Rods and profile shapes, of cellular rubber
2014-09-0139211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-08-0139211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON TSA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVON TSA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.