Check the

AVON MOTOR AND ENGINEERING SUPPLIES LIMITED

Company
AVON MOTOR AND ENGINEERING SUPPLIES LIMITED (04744434)

AVON MOTOR AND ENGINEERING SUPPLIES

Phone: 01761 414 417
A⁺ rating

ABOUT AVON MOTOR AND ENGINEERING SUPPLIES LIMITED

Welcome to Avon Motor and Engineering Supplies Ltd.

We are a small family run business set in the heart of the West Country. Established in 1978 we have a wealth of experience in the supply and demand of consumable items to the engineering, automotive, heavy plant, construction and food industries.

We are always happy to quote prices either by phone, fax or email.

KEY FINANCES

Year
2016
Assets
£150k ▲ £18.51k (14.08 %)
Cash
£11.75k ▲ £1.46k (14.21 %)
Liabilities
£66.14k ▲ £3.32k (5.29 %)
Net Worth
£83.87k ▲ £15.19k (22.11 %)

REGISTRATION INFO

Company name
AVON MOTOR AND ENGINEERING SUPPLIES LIMITED
Company number
04744434
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Apr 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
amesltd.co.uk
Phones
01761 414 417
07813 660 401
07976 165 335
Registered Address
UNIT C4 SECOND AVENUE,
WESTFIELD INDUSTRIAL EST,
MIDSOMER NORTON RADSTOCK,
SOMERSET,
BA3 4BH

ECONOMIC ACTIVITIES

45310
Wholesale trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

08 May 2017
Confirmation statement made on 25 April 2017 with updates
07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3

CHARGES

29 May 2003
Status
Satisfied on 12 July 2013
Delivered
31 May 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AVON MOTOR AND ENGINEERING SUPPLIES LIMITED DIRECTORS

Paul Andrew Higgs

  Acting
Appointed
25 April 2003
Occupation
Salesman
Role
Secretary
Nationality
British
Address
4 Coronation Court, Brewery Lane, Oakhill, Radstock, Somerset, BA3 5FF
Name
HIGGS, Paul Andrew

David John Higgs

  Acting PSC
Appointed
25 April 2003
Occupation
Sales
Role
Director
Age
65
Nationality
British
Address
50 Woodpecker Avenue, Midsomer Norton, Bath, Somerset, BA3 4NN
Country Of Residence
England
Name
HIGGS, David John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

James Higgs

  Acting PSC
Appointed
01 September 2014
Occupation
Director
Role
Director
Age
34
Nationality
British
Address
Unit C4 Second Avenue, Westfield Industrial Est, Midsomer Norton Radstock, Somerset, BA3 4BH
Country Of Residence
England
Name
HIGGS, James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Andrew Higgs

  Acting PSC
Appointed
25 April 2003
Occupation
Salesman
Role
Director
Age
61
Nationality
British
Address
4 Coronation Court, Brewery Lane, Oakhill, Radstock, Somerset, BA3 5FF
Country Of Residence
England
Name
HIGGS, Paul Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
25 April 2003
Resigned
25 April 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
25 April 2003
Resigned
25 April 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.