Avon Site Trans Limited

DataGardener
dissolved
Unknown

Avon Site Trans Limited

04971793Private Limited With Share Capital

Normanby Gateway Lysaghts Way, Scunthorpe, North Lincolnshire, DN159YG
Incorporated

20/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Avon Site Trans Limited (04971793) is a private limited with share capital incorporated on 20/11/2003 (22 years old) and registered in north lincolnshire, DN159YG. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 20/11/2003
DN159YG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-12-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-01-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-01-2017
Resolution
Category:Resolution
Date:03-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Change Account Reference Date Company
Category:Accounts
Date:30-04-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2008
Legacy
Category:Annual Return
Date:28-03-2008
Legacy
Category:Annual Return
Date:13-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Annual Return
Date:16-03-2006
Legacy
Category:Mortgage
Date:08-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2005
Legacy
Category:Annual Return
Date:24-12-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2004
Legacy
Category:Accounts
Date:19-11-2004
Legacy
Category:Capital
Date:24-06-2004
Legacy
Category:Officers
Date:24-06-2004
Legacy
Category:Officers
Date:24-06-2004
Legacy
Category:Officers
Date:24-06-2004
Legacy
Category:Officers
Date:24-06-2004
Legacy
Category:Officers
Date:24-06-2004
Legacy
Category:Address
Date:24-06-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:16-02-2004
Incorporation Company
Category:Incorporation
Date:20-11-2003

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2017
Filing Date07/04/2016
Latest Accounts31/12/2015

Trading Addresses

Port Edward Centre, St. Andrews Road, Avonmouth, Bristol, Avon, BS119HS
Normanby Gateway, Lysaghts Way, Scunthorpe, South Humbersid, DN159YGRegistered

Contact

Normanby Gateway Lysaghts Way, Scunthorpe, North Lincolnshire, DN159YG