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

AVONLINE LIMITED

C/O MILSTED LANGDON LLP, FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
Company Registration Number
03756315
Private Limited Company
Liquidation

Company Overview

About Avonline Ltd
AVONLINE LIMITED was founded on 1999-04-21 and has its registered office in Redcliffe Way. The organisation's status is listed as "Liquidation". Avonline Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVONLINE LIMITED
 
Legal Registered Office
C/O MILSTED LANGDON LLP
FRESHFORD HOUSE
REDCLIFFE WAY
BRISTOL
BS1 6NL
Other companies in BS3
 
Telephone01392206300
 
Filing Information
Company Number 03756315
Company ID Number 03756315
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB771344530  
Last Datalog update: 2021-03-08 07:02:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONLINE 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.
Companies with same name AVONLINE LIMITED
The following companies were found which have the same name as AVONLINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVONLINE COMMERCIALS LIMITED AVONLINE TRANSPORT ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER DY11 7RA Active Company formed on the 2022-11-04
AVONLINE HOLDINGS LIMITED 42 ASHTON VALE ROAD BRISTOL BS3 2AX Active - Proposal to Strike off Company formed on the 2016-05-12
AVONLINE LOGISTICS LIMITED ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7RA Active Company formed on the 2015-02-05
AVONLINE LIMITED MAIN STREET, CELBRIDGE, CO. KILDARE. Dissolved Company formed on the 1988-04-28
AVONLINE NETWORK SERVICES LIMITED ABEL SMITH HOUSE GUNNELS WOOD ROAD STEVENAGE SG1 2ST Active Company formed on the 2016-05-26
AVONLINE NETWORK SERVICES HOLDINGS LIMITED Abel Smith House Gunnels Wood Road Stevenage SG1 2ST Active - Proposal to Strike off Company formed on the 2016-05-12
AVONLINE PTY. LTD. VIC 3016 Active Company formed on the 1997-09-03
AVONLINE PROPERTY MANAGEMENT LIMITED AVONLINE TRANSPORT ARTHUR DRIVE HOO FARM INDUSTRIAL EST KIDDERMINSTER DY11 7RA Active - Proposal to Strike off Company formed on the 2017-03-15
AVONLINE TRANSPORT LIMITED 26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Liquidation Company formed on the 2003-10-13

Company Officers of AVONLINE LIMITED

Current Directors
Officer Role Date Appointed
LEILA WYNN
Company Secretary 2012-10-25
HELEN DREW-BRADLEY
Director 2002-08-19
LEILA WYNN
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID WYNN
Director 1999-04-30 2018-02-03
OVALSEC LIMITED
Nominated Secretary 1999-04-30 2012-10-25
CHRISTOPHER JOHN CURLING
Director 1999-07-28 2002-08-19
KENNETH WILLIAM WARN
Director 1999-04-21 1999-07-28
DAVID COLIN INGRAM
Company Secretary 1999-04-21 1999-04-30
DAVID COLIN INGRAM
Director 1999-04-21 1999-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-21 1999-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN DREW-BRADLEY ACS (TELECOM) LIMITED Director 2018-03-28 CURRENT 1996-04-23 Dissolved 2018-07-17
HELEN DREW-BRADLEY AVONLINE NETWORK SERVICES LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
HELEN DREW-BRADLEY AVONLINE NETWORK SERVICES HOLDINGS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off
HELEN DREW-BRADLEY AVONLINE HOLDINGS LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active - Proposal to Strike off

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
2023-04-13Voluntary liquidation Statement of receipts and payments to 2023-02-07
2022-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-07
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM 42/44 Ashton Vale Road Bristol Avon BS3 2AX
2021-02-17600Appointment of a voluntary liquidator
2021-02-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-08
2021-02-17LIQ02Voluntary liquidation Statement of affairs
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-03-26AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037563150007
2019-04-24SH10Particulars of variation of rights attached to shares
2019-04-24SH08Change of share class name or designation
2019-04-24RES12Resolution of varying share rights or name
2019-04-24RES02Resolutions passed:
  • Resolution of re-registration
2019-04-24MARRe-registration of memorandum and articles of association
2019-04-24CERT10Certificate of re-registration from Public Limited Company to Private
2019-04-24RR02Re-registration from a public company to a private limited company
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MS LEILA WYNN
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WYNN
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WYNN
2018-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-19CH01Director's details changed for Ms Helen Drew-Bradley on 2017-09-19
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037563150007
2017-06-29RP04CS01Second filing of Confirmation Statement dated 21/04/2017
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-05-04LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-04CS0121/04/17 STATEMENT OF CAPITAL GBP 50000.00
2016-12-15CH01Director's details changed for Mr Helen Drew on 2016-12-01
2016-12-15AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037563150005
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037563150006
2016-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 49999.98
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 49999.98
2016-06-09SH02SUB-DIVISION 26/05/16
2016-06-09SH02SUB-DIVISION 26/05/16
2016-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-08MEM/ARTSARTICLES OF ASSOCIATION
2016-06-08MEM/ARTSARTICLES OF ASSOCIATION
2016-06-08RES13SUB DIVISION OF SHARES 26/05/2016
2016-06-08RES13SUB DIVISION OF SHARES 26/05/2016
2016-06-08RES01ALTER ARTICLES 26/05/2016
2016-06-08RES01ALTER ARTICLES 26/05/2016
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-26AR0121/04/16 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037563150006
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037563150005
2015-04-25LATEST SOC25/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-25AR0121/04/15 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-06AR0121/04/14 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MISCSECTION 519 CA 2006
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HELEN DREW / 21/04/2013
2013-05-08AR0121/04/13 FULL LIST
2013-05-08AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2013-04-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2012-11-16AP03SECRETARY APPOINTED LEILA WYNN
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0121/04/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0121/04/11 FULL LIST
2010-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-23AR0121/04/10 FULL LIST
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-07AUDAUDITOR'S RESIGNATION
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DREW / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WYNN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN DREW / 01/10/2009
2009-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-01-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17363aRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-12-14288cDIRECTOR'S PARTICULARS CHANGED
2004-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-21363aRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-04-14363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-29288cSECRETARY'S PARTICULARS CHANGED
2003-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-29363aRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-03-26288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-04-29363aRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-06-29AUDSAUDITORS' STATEMENT
2001-06-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-06-29BSBALANCE SHEET
2001-06-2943(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-06-2943(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1053057 Expired Licenced property: UNIT 50 PORTMANMOOR ROAD INDUSTRIAL ESTATE CARDIFF CF24 5HB;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1053057 Expired Licenced property: UNIT 50 PORTMANMOOR ROAD INDUSTRIAL ESTATE CARDIFF CF24 5HB;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1053070 Active Licenced property: ASHTON VALE 42 ASHTON VALE ROAD BRISTOL GB BS3 2AX. Correspondance address: ASHTON VALE 42-44 ASHTON VALE ROAD BRISTOL GB BS3 2AX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1053070 Active Licenced property: ASHTON VALE 42 ASHTON VALE ROAD BRISTOL GB BS3 2AX. Correspondance address: ASHTON VALE 42-44 ASHTON VALE ROAD BRISTOL GB BS3 2AX

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
Notices to2021-02-12
Appointmen2021-02-12
Resolution2021-02-12
Fines / Sanctions
No fines or sanctions have been issued against AVONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding HSBC BANK PLC
2015-05-28 Satisfied CLOSE LEASING LIMITED
2015-05-26 Satisfied CLOSE LEASING LTD
DEBENTURE 2006-08-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-01-17 Satisfied VENTURE FINANCE PLC
AIRCRAFT MORTGAGE 1999-10-11 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE DEED 1999-05-24 Satisfied VENTURE FINANCE 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

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 AVONLINE LIMITED

Intangible Assets
Patents
We have not found any records of AVONLINE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AVONLINE LIMITED owns 46 domain names.

2WAY.co.uk   avonline.co.uk   avonlineasbestos.co.uk   avonlineavanti.co.uk   avonlineenergy.co.uk   avonlinegreenenergy.co.uk   avonlinesatellitebroadbandforum.co.uk   avonlinetooway.co.uk   avonlinetoowayforum.co.uk   ruralbroadbandforum.co.uk   upgradetodigital.co.uk   digitaldivideforum.co.uk   farmersbroadband.co.uk   installdigital.co.uk   irsnet.co.uk   internet-everywhere.co.uk   switchover2digital.co.uk   satellitebroadbandforum.co.uk   satelliteinternetforum.co.uk   toowaybroadband.co.uk   toowaybroadbandforum.co.uk   toowaydistributor.co.uk   toowayeurope.co.uk   toowayforum.co.uk   toowayinternet.co.uk   toowayireland.co.uk   toowayonline.co.uk   toowayprovider.co.uk   toowayrural.co.uk   toowaysatellite.co.uk   toowaysatellitebroadbandforum.co.uk   toowaysatelliteforum.co.uk   toowayservice.co.uk   too-way.co.uk   2wayinternet.co.uk   2wayonline.co.uk   broadbandrevolution.co.uk   broadbandsatelliteforum.co.uk   splitthefit.co.uk   solarstake.co.uk   sharesolar.co.uk   solar-stake.co.uk   toowayprovideruk.co.uk   toowayuk.co.uk   brydge.co.uk   switch2digital.co.uk  

Trademarks
We have not found any records of AVONLINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVONLINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £2,500 Rev Exp Fund from Cap U Stat Non SeRCOP
London Borough of Southwark 2015-3 GBP £930
London Borough of Southwark 2015-2 GBP £1,599
Sandwell Metroplitan Borough Council 2015-2 GBP £3,879
Sandwell Metroplitan Borough Council 2015-1 GBP £19,593
London Borough of Southwark 2014-12 GBP £647
Sandwell Metroplitan Borough Council 2014-12 GBP £23,528
London Borough of Southwark 2014-11 GBP £1,026
Sandwell Metroplitan Borough Council 2014-11 GBP £3,955
Sandwell Metroplitan Borough Council 2014-10 GBP £34,763
Sandwell Metroplitan Borough Council 2014-9 GBP £3,899
Bristol City Council 2014-8 GBP £6,459
Sandwell Metroplitan Borough Council 2014-8 GBP £15,660
Bristol City Council 2014-6 GBP £7,883
Sandwell Metroplitan Borough Council 2014-6 GBP £42,054
Sandwell Metroplitan Borough Council 2014-5 GBP £15,662
Sandwell Metroplitan Borough Council 2014-4 GBP £7,440
Somerset County Council 2014-3 GBP £466 Communications & Computing
Bristol City Council 2014-3 GBP £2,216
Sandwell Metroplitan Borough Council 2014-3 GBP £7,831
Bristol City Council 2014-2 GBP £2,480
Sandwell Metroplitan Borough Council 2014-2 GBP £9,665
Bristol City Council 2014-1 GBP £2,346
Sandwell Metroplitan Borough Council 2014-1 GBP £1,578
Bristol City Council 2013-12 GBP £2,681
Sandwell Metroplitan Borough Council 2013-12 GBP £9,769
Sandwell Metroplitan Borough Council 2013-11 GBP £1,994
Sandwell Metroplitan Borough Council 2013-10 GBP £11,777
Devon County Council 2013-10 GBP £4,044
Bristol City Council 2013-10 GBP £5,955
London Borough of Hackney 2013-8 GBP £8,245
Sandwell Metroplitan Borough Council 2013-8 GBP £10,304
London Borough of Hackney 2013-7 GBP £16,149
Sandwell Metroplitan Borough Council 2013-7 GBP £11,392
London Borough of Hackney 2013-6 GBP £33,597
Sandwell Metroplitan Borough Council 2013-6 GBP £9,469
Worcestershire County Council 2013-5 GBP £1,288 Computing Purchase
Sandwell Metroplitan Borough Council 2013-5 GBP £9,650
London Borough of Hackney 2013-4 GBP £47,299
Bristol City Council 2013-3 GBP £1,492
London Borough of Hackney 2013-3 GBP £7,919
Sandwell Metroplitan Borough Council 2013-3 GBP £18,093
London Borough of Hackney 2013-2 GBP £11,998
Bristol City Council 2013-1 GBP £1,012
London Borough of Hackney 2013-1 GBP £195,189
Sandwell Metroplitan Borough Council 2013-1 GBP £10,921
Bristol City Council 2012-12 GBP £32,065
London Borough of Hackney 2012-12 GBP £5,214
Bristol City Council 2012-11 GBP £12,133
London Borough of Hackney 2012-11 GBP £7,482
Bristol City Council 2012-10 GBP £2,468
London Borough of Hackney 2012-10 GBP £198,070
Bristol City Council 2012-9 GBP £35,233
London Borough of Hackney 2012-8 GBP £100,104
Bristol City Council 2012-7 GBP £4,099
Cheltenham Borough Council 2012-7 GBP £689 R & M of Build TV Aerials
London Borough of Hackney 2012-6 GBP £411,904
London Borough of Hackney 2012-5 GBP £15,072
London Borough of Hackney 2012-4 GBP £553,183
Bristol City Council 2012-3 GBP £1,126
Plymouth City Council 2012-3 GBP £10,000
London Borough of Hackney 2012-3 GBP £169,969
Bristol City Council 2012-2 GBP £1,665 TV AERIALS
Bristol City Council 2012-1 GBP £6,480
Bristol City Council 2011-10 GBP £1,072 TV AERIALS
Bristol City Council 2011-7 GBP £1,998 TV AERIALS
Bristol City Council 2011-5 GBP £4,027 M&E INVESTMENT IN BLOCKS
Bristol City Council 2011-4 GBP £3,287 PROGRAMMED WORKS - BLOCK INVESTMENT
Bristol City Council 2011-3 GBP £936 HOLDING CODE
Borough of Poole 2011-2 GBP £62,918
Bolton Council 2011-2 GBP £117,312 Day To Day Maintenance
Bolton Council 0-0 GBP £2,817 Day To Day Maintenance
Bristol City Council 0-0 GBP £18,558

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Northern Housing Consortium Ltd television aerial installation work 2012/07/16 GBP 5,000,000

Television aerial installation work. Radio aerial installation work. Television aerials. Television aerial installation work. Radio aerial installation work. Television aerials. The scope of this frameworks for the provision of Digital Aerial Systems: Installation, Upgrade and Maintenance to current and future members of the Northern Housing Consortium.

Outgoings
Business Rates/Property Tax
No properties were found where AVONLINE 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 AVONLINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0057033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)
2010-05-0185287113

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

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAVONLINE LIMITEDEvent Date2021-02-12
 
Initiating party Event TypeAppointmen
Defending partyAVONLINE LIMITEDEvent Date2021-02-12
Company Number: 03756315 Name of Company: AVONLINE LIMITED Nature of Business: Flooring and Wall Covering Registered office: 42/44 Ashton Vale Road, Bristol, BS3 2AX but will be changed to Milsted Lan…
 
Initiating party Event TypeResolution
Defending partyAVONLINE LIMITEDEvent Date2021-02-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONLINE 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 AVONLINE 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.