Avalon Management Services Limited - Abbreviated accounts 16.3

Avalon Management Services Limited - Abbreviated accounts 16.3


03710898 1.4.15 31.3.16 31.3.16 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 Ordinary B 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure037108982015-03-31037108982016-03-31037108982015-04-012016-03-31037108982014-03-31037108982014-04-012015-03-31037108982015-03-3103710898ns12:England2015-04-012016-03-3103710898ns14:PoundSterling2015-04-012016-03-3103710898ns7:Director12015-04-012016-03-3103710898ns7:OrdinaryShareClass12015-04-012016-03-3103710898ns7:OrdinaryShareClass22015-04-012016-03-3103710898ns7:Director22015-04-012016-03-3103710898ns7:CompanySecretary2015-04-012016-03-3103710898ns7:RegisteredOffice2015-04-012016-03-3103710898ns7:EntityAccountantsOrAuditors2015-04-012016-03-3103710898ns5:InvestmentProperties2016-03-3103710898ns5:InvestmentProperties2015-03-3103710898ns5:PlantMachinery2015-04-012016-03-3103710898ns5:InvestmentProperties2015-04-012016-03-3103710898ns7:OrdinaryShareClass12016-03-3103710898ns7:OrdinaryShareClass12015-03-3103710898ns7:OrdinaryShareClass22016-03-3103710898ns7:OrdinaryShareClass22015-03-3103710898ns7:Director12015-03-3103710898ns7:Director12014-03-3103710898ns7:Director12014-04-012015-03-3103710898ns7:Director12016-03-3103710898ns7:Director12015-03-3103710898ns7:Director22015-03-3103710898ns7:Director22014-03-3103710898ns7:Director22014-04-012015-03-3103710898ns7:Director22016-03-3103710898ns7:Director22015-03-31
REGISTERED NUMBER: 03710898 (England and Wales)




















ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2016

FOR

AVALON MANAGEMENT SERVICES LIMITED

AVALON MANAGEMENT SERVICES LIMITED (REGISTERED NUMBER: 03710898)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

AVALON MANAGEMENT SERVICES LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2016







DIRECTORS: P J Gilpin
Ms J A Cornwell





SECRETARY:





REGISTERED OFFICE: 9-13 High Street
Wells
Somerset
BA5 2AA





REGISTERED NUMBER: 03710898 (England and Wales)





ACCOUNTANTS: Simmons Accountants Limited
Chartered Certified Accountants
9-13 High Street
Wells
Somerset
BA5 2AA

AVALON MANAGEMENT SERVICES LIMITED (REGISTERED NUMBER: 03710898)

ABBREVIATED BALANCE SHEET
31 MARCH 2016

2016 2015
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 202 269
Investment property 3 72 -
274 269

CURRENT ASSETS
Debtors 27,193 3,190
Cash at bank 28,752 57,108
55,945 60,298
CREDITORS
Amounts falling due within one year 17,942 23,961
NET CURRENT ASSETS 38,003 36,337
TOTAL ASSETS LESS CURRENT
LIABILITIES

38,277

36,606

CAPITAL AND RESERVES
Called up share capital 4 100 100
Profit and loss account 38,177 36,506
SHAREHOLDERS' FUNDS 38,277 36,606

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2016 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 28 December 2016 and were signed on its behalf
by:





P J Gilpin - Director


AVALON MANAGEMENT SERVICES LIMITED (REGISTERED NUMBER: 03710898)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2016

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Turnover
Turnover represents net invoiced sales of services, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 25% on reducing balance

Investment property
Investment property is shown at most recent valuation. Any aggregate surplus or deficit arising from changes in
market value is transferred to a revaluation reserve.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2015
and 31 March 2016 764
DEPRECIATION
At 1 April 2015 495
Charge for year 67
At 31 March 2016 562
NET BOOK VALUE
At 31 March 2016 202
At 31 March 2015 269

3. INVESTMENT PROPERTY
Total
£   
COST
Additions 72
At 31 March 2016 72
NET BOOK VALUE
At 31 March 2016 72

AVALON MANAGEMENT SERVICES LIMITED (REGISTERED NUMBER: 03710898)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2016

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2016 2015
value: £    £   
60 Ordinary £1 60 60
40 Ordinary B £1 40 40
100 100

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to directors subsisted during the years ended 31 March 2016 and
31 March 2015:

2016 2015
£    £   
P J Gilpin
Balance outstanding at start of year (4,582 ) 204
Amounts advanced 16,575 11,714
Amounts repaid (12,654 ) (16,500 )
Balance outstanding at end of year (661 ) (4,582 )

Ms J A Cornwell
Balance outstanding at start of year 190 115
Amounts advanced 42,075 14,075
Amounts repaid (40,000 ) (14,000 )
Balance outstanding at end of year 2,265 190