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

AVON CAR SALES LTD

10 TILEMANS PARK, TILEMANS LANE, SHIPSTON-ON-STOUR, CV36 4GX,
Company Registration Number
04564550
Private Limited Company
Liquidation

Company Overview

About Avon Car Sales Ltd
AVON CAR SALES LTD was founded on 2002-10-16 and has its registered office in Shipston-on-stour. The organisation's status is listed as "Liquidation". Avon Car Sales Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVON CAR SALES LTD
 
Legal Registered Office
10 TILEMANS PARK, TILEMANS LANE
SHIPSTON-ON-STOUR
CV36 4GX
Other companies in CV37
 
Filing Information
Company Number 04564550
Company ID Number 04564550
Date formed 2002-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB816531439  
Last Datalog update: 2024-03-06 15:56:26
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.

Company Officers of AVON CAR SALES LTD

Current Directors
Officer Role Date Appointed
ANITA JOAN BODDY
Company Secretary 2017-10-30
STEFAN JON BRAIN
Director 2017-10-17
TIMOTHY MICHAEL MATTHEWS
Director 2002-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MATTHEWS
Company Secretary 2003-03-19 2017-09-30
MICHAEL MATTHEWS
Company Secretary 2003-03-19 2017-09-30
JANET DAVIES
Director 2004-04-01 2005-08-22
PHILIP JOHN DAVIES
Director 2004-04-01 2005-08-22
RICHARD WOLFINDEN
Company Secretary 2002-10-16 2003-03-19

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
2024-04-03Notice to Registrar of Companies of Notice of disclaimer
2023-03-21Change of details for Mr Stefan Jon Brain as a person with significant control on 2023-03-21
2023-03-21Change of details for Mr Stefan Jon Brain as a person with significant control on 2023-03-21
2023-03-21Director's details changed for Mr Stefan Jon Brain on 2023-03-21
2023-03-21Director's details changed for Mr Stefan Jon Brain on 2023-03-21
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN JON BRAIN
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10PSC07CESSATION OF TIMOTHY MICHAEL MATTHEWS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL MATTHEWS
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15AP01DIRECTOR APPOINTED MR STEFAN JON BRAIN
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-11-01AP03Appointment of Mrs Anita Joan Boddy as company secretary on 2017-10-30
2017-10-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MATTHEWS
2017-10-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MATTHEWS
2017-08-07PSC04Change of details for Mr Timothy Michael Matthews as a person with significant control on 2017-08-07
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM Unit 3F Langley Farm Birmingham Road Bishopton Stratford-upon-Avon Warwickshire CV37 0RN
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-20AR0116/10/15 ANNUAL RETURN FULL LIST
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM 18 Limes Avenue Stratford-upon-Avon Warwickshire CV37 9BQ
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM Unit 1 73 Emscote Road Warwick CV34 5QR
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-23AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM 5 the Quadrant Coventry West Midlands CV1 2EL England
2013-01-22MG01Particulars of a mortgage or charge / charge no: 1
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0116/10/12 ANNUAL RETURN FULL LIST
2012-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL MATTHEWS on 2011-10-17
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O AVON CAR SALES 2 WESTERN ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AH ENGLAND
2012-02-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0116/10/11 FULL LIST
2011-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MATTHEWS / 01/09/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL MATTHEWS / 01/09/2011
2011-01-04AR0116/10/10 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AP03SECRETARY APPOINTED MICHAEL MATTHEWS
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFFE ON SEA ESSEX SS0 7EW
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-13AR0116/10/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL MATTHEWS / 16/10/2009
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-30AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-15363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 359 YARDLEY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8NB
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-20ELRESS386 DISP APP AUDS 24/09/04
2004-10-20ELRESS366A DISP HOLDING AGM 24/09/04
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-23123NC INC ALREADY ADJUSTED 01/04/04
2004-04-23225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23RES04£ NC 100/5000 01/04/0
2004-04-2388(2)RAD 01/04/04--------- £ SI 4@50=200 £ IC 100/300
2004-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/04
2004-01-12363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-18225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-03-28288bSECRETARY RESIGNED
2003-03-28288aNEW SECRETARY APPOINTED
2003-02-21288cDIRECTOR'S PARTICULARS CHANGED
2002-11-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to AVON CAR SALES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-02-21
Petitions to Wind Up (Companies)2024-01-26
Fines / Sanctions
No fines or sanctions have been issued against AVON CAR SALES LTD
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 2013-01-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 13,667
Creditors Due Within One Year 2012-04-01 £ 134,606

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 CAR SALES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 300
Current Assets 2012-04-01 £ 141,340
Debtors 2012-04-01 £ 964
Fixed Assets 2012-04-01 £ 16,528
Shareholder Funds 2012-04-01 £ 9,595
Stocks Inventory 2012-04-01 £ 140,376
Tangible Fixed Assets 2012-04-01 £ 16,528

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVON CAR SALES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVON CAR SALES LTD
Trademarks
We have not found any records of AVON CAR SALES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON CAR SALES LTD. 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 (45111 - Sale of new cars and light motor vehicles) as AVON CAR SALES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AVON CAR SALES LTD 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 AVON CAR SALES LTD 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 CAR SALES LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3