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

AVILION LIMITED

UNIT 1 GATEWAY X111, FERRY LANE, RAINHAM, ESSEX, RM13 9JY,
Company Registration Number
02432084
Private Limited Company
Active

Company Overview

About Avilion Ltd
AVILION LIMITED was founded on 1989-10-13 and has its registered office in Rainham. The organisation's status is listed as "Active". Avilion Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AVILION LIMITED
 
Legal Registered Office
UNIT 1 GATEWAY X111
FERRY LANE
RAINHAM
ESSEX
RM13 9JY
Other companies in RM13
 
Telephone0170-852-2136
 
Previous Names
TRIFLOW CONCEPTS LIMITED26/01/2009
Filing Information
Company Number 02432084
Company ID Number 02432084
Date formed 1989-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:33:54
Primary Source:Companies House
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.
Companies with same name AVILION LIMITED
The following companies were found which have the same name as AVILION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVILION ASIA LIMITED Dissolved Company formed on the 2000-12-28
AVILION BATHROOMS INTERNATIONAL LIM TECK BOO ROAD Singapore 537002 Dissolved Company formed on the 2008-09-11
AVILION BUILDERS LLC West Virginia Unknown
AVILION CAPITAL LLC 255 N SAND PALM RD FREEPORT FL 32439 Active Company formed on the 2020-08-11
AVILION CORPORATION 1661 ESTERO BLVD FT MYERS FL 33931 Inactive Company formed on the 1992-06-11
AVILION COURT INC 6402 BELMONT ST HOUSTON TX 77005 Active Company formed on the 2024-05-21
AVILION INVESTMENTS PTY LTD NSW 2111 Strike-off action in progress Company formed on the 2003-03-21
Avilion Inc Indiana Unknown
AVILION INC Idaho Unknown
AVILION INC Pennsylvannia Unknown
AVILION LIMITED MERCHANTS ARCH, WELLINGTON QUAY, DUBLIN 2. Dissolved Company formed on the 1969-01-14
AVILION LIMITED Delaware Unknown
AVILION LTD California Unknown
Avilion Mental Health LLC 7710 N Union Blvd Ste 100 I Colorado Springs CO 80920 Good Standing Company formed on the 2019-06-08
AVILION PROPERTY MANAGEMENT, INC. 1001 HEATHROW PARK LANE LAKE MARY FL 32746 Active Company formed on the 2009-02-19
AVILION PTY. LTD. VIC 3782 Dissolved Company formed on the 1974-08-29
AVILION PTE. LTD. MEI HWAN DRIVE Singapore 568429 Dissolved Company formed on the 2013-04-23
AVILION PTY LTD Active Company formed on the 2020-01-21
AVILION STRATEGY LIMITED AINSDALE, 10 DOLLERIE TERRACE CRIEFF PERTHSHIRE PH7 3ED Active Company formed on the 1998-07-24
AVILION SUSTAINABLE HOMES LIMITED 148 AMBLESIDE ROAD LIGHTWATER SURREY GU18 5UW Active - Proposal to Strike off Company formed on the 2008-07-18

Company Officers of AVILION LIMITED

Current Directors
Officer Role Date Appointed
ANGELA PLA
Company Secretary 2016-09-08
DAVID JAMES DARE
Director 2017-11-01
NICHOLAS IAN FINK
Director 2016-09-08
JOHN D LEE
Director 2016-11-22
IAN ROSS WALKER
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CHARLES COLE
Director 2009-05-13 2017-11-01
CARL ANDREW YALLOP
Director 2008-06-20 2009-05-13
IAN ROSS WALKER
Company Secretary 2007-08-13 2008-10-20
STEVEN CHARLES COLE
Director 2007-08-13 2008-06-20
GREGORY STEPHEN ROWE
Company Secretary 1999-06-06 2007-08-14
GREGORY NORMAN ROWE
Director 1991-10-13 2007-08-14
ROBERT BRYAN PERRIN
Director 1991-10-13 2007-08-13
PATRICK SANDOR RACZ
Company Secretary 1991-10-13 1999-06-05
PATRICK SANDOR RACZ
Director 1989-10-13 1999-06-05
PETER RAYMOND CHARTERS
Director 1991-10-13 1992-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES DARE DARE FINANCE UNLIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
DAVID JAMES DARE DARE PROPERTIES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
DAVID JAMES DARE PERRIN & ROWE LIMITED Director 2017-11-01 CURRENT 2013-11-01 Active
DAVID JAMES DARE TCL MANUFACTURING LIMITED Director 2017-11-01 CURRENT 1990-01-26 Active
DAVID JAMES DARE SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
DAVID JAMES DARE SHAWS SINCE1897 LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DAVID JAMES DARE SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
DAVID JAMES DARE ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
NICHOLAS IAN FINK VICTORIA & ALBERT BATHS LIMITED Director 2017-10-24 CURRENT 2006-06-07 Active
NICHOLAS IAN FINK DOMOTEC (EUROPE) LIMITED Director 2017-10-24 CURRENT 1996-06-03 Active
NICHOLAS IAN FINK DOMOTEC HOLDINGS LIMITED Director 2017-10-24 CURRENT 2015-06-22 Active
NICHOLAS IAN FINK SHAWS SINCE1897 LIMITED Director 2017-07-14 CURRENT 2015-01-13 Active
NICHOLAS IAN FINK PERRIN & ROWE LIMITED Director 2016-09-08 CURRENT 2013-11-01 Active
NICHOLAS IAN FINK TCL MANUFACTURING LIMITED Director 2016-09-08 CURRENT 1990-01-26 Active
JOHN D LEE VICTORIA & ALBERT HOLDINGS UK LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
JOHN D LEE VICTORIA & ALBERT BATHS LIMITED Director 2017-10-24 CURRENT 2006-06-07 Active
JOHN D LEE DOMOTEC (EUROPE) LIMITED Director 2017-10-24 CURRENT 1996-06-03 Active
JOHN D LEE DOMOTEC HOLDINGS LIMITED Director 2017-10-24 CURRENT 2015-06-22 Active
JOHN D LEE SHAWS SINCE1897 LIMITED Director 2017-07-14 CURRENT 2015-01-13 Active
JOHN D LEE PERRIN & ROWE LIMITED Director 2016-11-22 CURRENT 2013-11-01 Active
JOHN D LEE TCL MANUFACTURING LIMITED Director 2016-11-22 CURRENT 1990-01-26 Active
IAN ROSS WALKER PERRIN & ROWE LIMITED Director 2016-11-22 CURRENT 2013-11-01 Active
IAN ROSS WALKER TCL MANUFACTURING LIMITED Director 2016-11-22 CURRENT 1990-01-26 Active
IAN ROSS WALKER OLSAM CONSULTANCY LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2017-01-10

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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR BRITTANY KATHRYN CRAWFORD
2023-12-11DIRECTOR APPOINTED MS BRITTANY KATHRYN CRAWFORD
2023-12-11DIRECTOR APPOINTED MR TODD RICHARD TETER
2023-12-07CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR IAN ROSS WALKER
2022-12-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN D LEE
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN FINK
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15AP01DIRECTOR APPOINTED MR. STEVEN JAMES GEARY
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES DARE
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-16AP01DIRECTOR APPOINTED MR DAVID JAMES DARE
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARLES COLE
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-30AP01DIRECTOR APPOINTED MR JOHN D LEE
2016-11-25AP01DIRECTOR APPOINTED MR IAN ROSS WALKER
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MR NICHOLAS IAN FINK
2016-09-19AP03SECRETARY APPOINTED MISS ANGELA PLA
2016-09-19AP03SECRETARY APPOINTED MISS ANGELA PLA
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0113/10/15 ANNUAL RETURN FULL LIST
2015-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-12AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-03AR0113/10/12 ANNUAL RETURN FULL LIST
2012-12-03CH01Director's details changed for Mr Steven Charles Cole on 2012-08-01
2012-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0113/10/11 ANNUAL RETURN FULL LIST
2011-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-12-10AR0113/10/10 FULL LIST
2009-11-17AR0113/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES COLE / 01/10/2009
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-18288aDIRECTOR APPOINTED MR STEVEN CHARLES COLE
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR CARL YALLOP
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY IAN WALKER
2009-01-26CERTNMCOMPANY NAME CHANGED TRIFLOW CONCEPTS LIMITED CERTIFICATE ISSUED ON 26/01/09
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-16363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PERRIN
2008-06-24288aDIRECTOR APPOINTED CARL ANDREW YALLOP
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR STEVE COLE
2007-11-14363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-12288bSECRETARY RESIGNED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-08-21288bSECRETARY RESIGNED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2006-11-30363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-04-15225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-10-22363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/03
2003-10-28363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-16363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-11-24288aNEW SECRETARY APPOINTED
1999-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-03363sRETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-11363sRETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 30/04/97
1996-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-27363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1996-10-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-01-03AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-07363sRETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS
1994-10-25363sRETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS
1994-10-25363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AVILION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AVILION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 AVILION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AVILION LIMITED

AVILION LIMITED has registered 3 patents

GB2394525 , GB2331920 , GB2381760 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by AVILION LIMITED

AVILION LIMITED is the Owner at publication for the trademark PERRIN & ROWE ™ (75571153) through the USPTO on the 1998-10-15
plumbing and shower fixtures, namely, taps, shower mixers, thermostatic controls for showers, hand showers, shower rails, wall spouts for delivering water, shower; showers, shower heads; rests for shower heads; and rain bars
AVILION LIMITED is the Original registrant for the trademark PERRIN & ROWE ™ (75571153) through the USPTO on the 1998-10-15
plumbing and shower fixtures, namely, taps, shower mixers, thermostatic controls for showers, hand showers, shower rails, wall spouts for delivering water, shower; showers, shower heads; rests for shower heads; and rain bars
Income
Government Income
We have not found government income sources for AVILION 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 (74990 - Non-trading company) as AVILION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AVILION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVILION 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 AVILION 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.
    Other companies at postcode RM13 9JY