Avalake Limited IPSWICH


Founded in 2011, Avalake, classified under reg no. 07619116 is an active company. Currently registered at Chesterfield Drive Practice IP1 6DW, Ipswich the company has been in the business for thirteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Balaji D., Soonick S. and Eunice I.. In addition one secretary - Gillian L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avalake Limited Address / Contact

Office Address Chesterfield Drive Practice
Office Address2 29 Chesterfield Drive
Town Ipswich
Post code IP1 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07619116
Date of Incorporation Tue, 3rd May 2011
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Gillian L.

Position: Secretary

Appointed: 01 August 2013

Balaji D.

Position: Director

Appointed: 08 December 2011

Soonick S.

Position: Director

Appointed: 08 December 2011

Eunice I.

Position: Director

Appointed: 08 December 2011

Hilary B.

Position: Secretary

Appointed: 07 March 2012

Resigned: 28 March 2013

Shahrokh A.

Position: Director

Appointed: 08 December 2011

Resigned: 10 March 2014

David W.

Position: Director

Appointed: 08 December 2011

Resigned: 09 July 2019

Peter B.

Position: Director

Appointed: 09 May 2011

Resigned: 22 December 2016

Peter B.

Position: Secretary

Appointed: 09 May 2011

Resigned: 13 June 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 03 May 2011

Resigned: 09 May 2011

Dunstana D.

Position: Director

Appointed: 03 May 2011

Resigned: 09 May 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Soonick S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Soonick S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand187 638247 770731 305714 498
Current Assets484 908805 2701 112 8591 221 571
Debtors189 285395 697213 474344 909
Net Assets Liabilities412 581574 752663 334760 528
Other Debtors75 92691 49038 73152 247
Property Plant Equipment49 49445 27458 044 
Total Inventories107 985161 803168 080162 164
Other
Accumulated Amortisation Impairment Intangible Assets82 483124 979205 079285 179
Accumulated Depreciation Impairment Property Plant Equipment84 94934 53245 40828 242
Acquired Through Business Combinations Intangible Assets 475 000  
Additions Other Than Through Business Combinations Property Plant Equipment 11 883  
Average Number Employees During Period16161716
Bank Borrowings Overdrafts 36 458282 749244 679
Creditors359 580216 683523 810529 596
Depreciation Rate Used For Property Plant Equipment 20  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 060  
Disposals Property Plant Equipment 66 520  
Fixed Assets293 011753 748653 965565 753
Future Minimum Lease Payments Under Non-cancellable Operating Leases357 000476 199167 000174 000
Increase From Amortisation Charge For Year Intangible Assets 42 49680 10080 100
Increase From Depreciation Charge For Year Property Plant Equipment 6 64310 8761 594
Intangible Assets243 517676 021595 921515 821
Intangible Assets Gross Cost326 000801 000801 000 
Investments 32 453  
Investments Fixed Assets 32 453  
Investments In Group Undertakings 32 453-32 453 
Net Current Assets Liabilities125 32843 003541 417691 975
Other Creditors8 685109 7344 9003 855
Other Taxation Social Security Payable17 3924 1302 93610 526
Property Plant Equipment Gross Cost134 44379 806103 45221 801
Taxation Including Deferred Taxation Balance Sheet Subtotal5 7585 316  
Total Assets Less Current Liabilities418 339796 7511 195 3821 257 728
Trade Creditors Trade Payables333 503432 777428 542446 245
Trade Debtors Trade Receivables113 359268 766168 660285 486
Accrued Liabilities 83 80612 9577 952
Amounts Owed To Group Undertakings 32 45332 453 
Bank Borrowings  543 569515 394
Corporation Tax Payable 60 89653 97527 587
Finance Lease Liabilities Present Value Total 3 1418 4164 049
Number Shares Issued Fully Paid  9030
Par Value Share  11
Prepayments 5 1026 0837 176
Provisions For Liabilities Balance Sheet Subtotal 5 3168 2387 001
Total Additions Including From Business Combinations Property Plant Equipment  23 646181
Corporation Tax Recoverable 30 339  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements