Trafford Park
Manchester
M17 1SN
Secretary Name | Miss Joanne Simpson |
---|---|
Status | Current |
Appointed | 02 August 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit 1 Parkway 4, Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | Thomas Grimshaw |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Avola 5 Derby Road Urmston Manchester M41 0UF |
Secretary Name | Beverley Charmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Heap Fold Norden Rochdale OL12 7NR |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Secretary Name | Lorraine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 August 2022) |
Role | Secretary |
Correspondence Address | Unit 1 Parkway 4, Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | Mr Kavindra Kumar Singh |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Parkway 4, Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | avoca-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8763200 |
Telephone region | Manchester |
Registered Address | Unit 1 Parkway 4, Longbridge Road Trafford Park Manchester M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
100 at £1 | Avoca Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£542,173 |
Cash | £650 |
Current Liabilities | £864,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
19 October 2012 | Delivered 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 2004 | Delivered 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 |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 8 January 2019 with updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Secretary's details changed for Lorraine Billingham on 1 June 2018 (1 page) |
27 March 2018 | Termination of appointment of Kavindra Kumar Singh as a director on 14 March 2018 (1 page) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 September 2015 | Appointment of Mr Kavindra Kumar Singh as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Kavindra Kumar Singh as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Kavindra Kumar Singh as a director on 1 September 2015 (2 pages) |
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Registered office address changed from Parkway 4 Longbridge Road Trafford Park Manchester M17 1GN on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Parkway 4 Longbridge Road Trafford Park Manchester M17 1GN on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
18 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages) |
18 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages) |
18 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 (16 pages) |
23 May 2013 | Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page) |
23 May 2013 | Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page) |
23 May 2013 | Satisfaction of charge 1 in full (1 page) |
23 May 2013 | Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page) |
23 May 2013 | Satisfaction of charge 1 in full (1 page) |
23 May 2013 | Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders
|
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders
|
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders
|
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Company name changed avoca battery products LTD\certificate issued on 03/05/12
|
3 May 2012 | Company name changed avoca battery products LTD\certificate issued on 03/05/12
|
12 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Alan Cartwright on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alan Cartwright on 29 March 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 08/01/08; change of members (5 pages) |
23 April 2008 | Return made up to 08/01/08; change of members (5 pages) |
8 April 2008 | Appointment terminated secretary beverley charmer (1 page) |
8 April 2008 | Secretary appointed lorraine billingham (1 page) |
8 April 2008 | Secretary appointed lorraine billingham (1 page) |
8 April 2008 | Appointment terminated secretary beverley charmer (1 page) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 08/01/07; full list of members (7 pages) |
13 April 2007 | Return made up to 08/01/07; full list of members (7 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 08/01/06; full list of members (8 pages) |
3 March 2006 | Return made up to 08/01/06; full list of members (8 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
1 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
13 November 2004 | Particulars of mortgage/charge (7 pages) |
13 November 2004 | Particulars of mortgage/charge (7 pages) |
13 April 2004 | Ad 08/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2004 | Ad 08/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
22 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (13 pages) |
8 January 2004 | Incorporation (13 pages) |