Company Information for AVON SECURITY LIMITED
21 SALISBURY STREET, AMESBURY, WILTSHIRE, SP4 7AW,
|
Company Registration Number
05192123
Private Limited Company
Active |
Company Name | |
---|---|
AVON SECURITY LIMITED | |
Legal Registered Office | |
21 SALISBURY STREET AMESBURY WILTSHIRE SP4 7AW Other companies in SP4 | |
Company Number | 05192123 | |
---|---|---|
Company ID Number | 05192123 | |
Date formed | 2004-07-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB812402183 |
Last Datalog update: | 2024-09-08 08:18:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVON SECURITY SERVICES LTD | 3 NEWOPAUL WAY WARMINSTER BUSINESS PARK WARMINSTER BA12 8RY | Active | Company formed on the 2003-06-06 | |
AVON SECURITY SERVICES PRIVATE LIMITED | MAJOR SAMAY SINGH YADAV A - 2/98 JANAKPURI NEW DELHI Delhi 110058 | DORMANT | Company formed on the 1990-08-13 | |
AVON SECURITY AND MAINTENANCE CORPORATION | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN WEST |
||
JAMES DALES |
||
MARTIN WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH UPDATES | ||
01/03/24 STATEMENT OF CAPITAL GBP 18 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 01/08/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051921230001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARTIN WEST / 01/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES DALES / 01/07/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/16 FROM C/O Rawlence & Browne Ltd 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEST / 09/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DALES / 09/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTIN WEST on 2013-07-09 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/12 FROM C/O Rawlence & Browne Ltd 3Rd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/11 FROM C/O Rawlence & Browne Limited 2Nd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DALES / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 21 SALISBURY STREET AMESBURY WILTSHIRE SP4 7AW | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 1 EARLS COURT ROAD AMESBURY WILTSHIRE SP4 7LY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
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 |
Creditors Due Within One Year | 2013-03-31 | £ 73,477 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 75,893 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,940 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,813 |
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 AVON SECURITY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 29,996 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 50,978 |
Current Assets | 2013-03-31 | £ 89,447 |
Current Assets | 2012-03-31 | £ 101,608 |
Debtors | 2013-03-31 | £ 8,287 |
Debtors | 2012-03-31 | £ 18,296 |
Fixed Assets | 2013-03-31 | £ 36,298 |
Fixed Assets | 2012-03-31 | £ 45,046 |
Shareholder Funds | 2013-03-31 | £ 46,328 |
Shareholder Funds | 2012-03-31 | £ 63,948 |
Stocks Inventory | 2013-03-31 | £ 51,164 |
Stocks Inventory | 2012-03-31 | £ 32,334 |
Tangible Fixed Assets | 2013-03-31 | £ 32,432 |
Tangible Fixed Assets | 2012-03-31 | £ 38,602 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Educational Fees |
Wiltshire Council | |
|
Educational Fees |
Wiltshire Council | |
|
Educational Fees |
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. |