Company NameAvoca Motor Products Limited
DirectorAlan Cartwright
Company StatusActive
Company Number05010199
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Previous NameAvoca Battery Products Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Alan Cartwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Parkway 4, Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary NameMiss Joanne Simpson
StatusCurrent
Appointed02 August 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit 1 Parkway 4, Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameThomas Grimshaw
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAvola 5 Derby Road
Urmston
Manchester
M41 0UF
Secretary NameBeverley Charmer
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Heap Fold
Norden
Rochdale
OL12 7NR
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Secretary NameLorraine Hunt
NationalityBritish
StatusResigned
Appointed27 February 2008(4 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 02 August 2022)
RoleSecretary
Correspondence AddressUnit 1 Parkway 4, Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameMr Kavindra Kumar Singh
Date of BirthMay 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Parkway 4, Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websiteavoca-group.co.uk
Email address[email protected]
Telephone0161 8763200
Telephone regionManchester

Location

Registered AddressUnit 1 Parkway 4, Longbridge Road
Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Avoca Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£542,173
Cash£650
Current Liabilities£864,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

19 October 2012Delivered on: 27 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 November 2004Delivered on: 13 November 2004
Satisfied on: 23 May 2013
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
16 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 June 2018Secretary's details changed for Lorraine Billingham on 1 June 2018 (1 page)
27 March 2018Termination of appointment of Kavindra Kumar Singh as a director on 14 March 2018 (1 page)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Appointment of Mr Kavindra Kumar Singh as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Kavindra Kumar Singh as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Kavindra Kumar Singh as a director on 1 September 2015 (2 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Registered office address changed from Parkway 4 Longbridge Road Trafford Park Manchester M17 1GN on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Parkway 4 Longbridge Road Trafford Park Manchester M17 1GN on 28 January 2014 (1 page)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages)
18 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages)
18 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages)
23 May 2013Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages)
23 May 2013Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page)
23 May 2013Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page)
23 May 2013Satisfaction of charge 1 in full (1 page)
23 May 2013Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page)
23 May 2013Satisfaction of charge 1 in full (1 page)
23 May 2013Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages)
23 May 2013Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2013
(5 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2013
(5 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/06/2013
(5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Company name changed avoca battery products LTD\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Company name changed avoca battery products LTD\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Alan Cartwright on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Alan Cartwright on 29 March 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 March 2009Return made up to 08/01/09; full list of members (3 pages)
13 March 2009Return made up to 08/01/09; full list of members (3 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 08/01/08; change of members (5 pages)
23 April 2008Return made up to 08/01/08; change of members (5 pages)
8 April 2008Appointment terminated secretary beverley charmer (1 page)
8 April 2008Secretary appointed lorraine billingham (1 page)
8 April 2008Secretary appointed lorraine billingham (1 page)
8 April 2008Appointment terminated secretary beverley charmer (1 page)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
13 April 2007Return made up to 08/01/07; full list of members (7 pages)
13 April 2007Return made up to 08/01/07; full list of members (7 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
6 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 March 2006Return made up to 08/01/06; full list of members (8 pages)
3 March 2006Return made up to 08/01/06; full list of members (8 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
1 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 08/01/05; full list of members (7 pages)
3 February 2005Return made up to 08/01/05; full list of members (7 pages)
13 November 2004Particulars of mortgage/charge (7 pages)
13 November 2004Particulars of mortgage/charge (7 pages)
13 April 2004Ad 08/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2004Ad 08/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 March 2004Registered office changed on 22/03/04 from: 85 south street dorking surrey RH4 2LA (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 85 south street dorking surrey RH4 2LA (1 page)
22 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)
8 January 2004Incorporation (13 pages)
8 January 2004Incorporation (13 pages)