Avoira Limited BURY


Founded in 1983, Avoira, classified under reg no. 01763970 is an active company. Currently registered at Pennine House BL9 6YA, Bury the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 25th June 2019 Avoira Limited is no longer carrying the name Pennine Telecom.

The firm has 2 directors, namely David B., Andrew R.. Of them, Andrew R. has been with the company the longest, being appointed on 1 April 1992 and David B. has been with the company for the least time - from 12 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avoira Limited Address / Contact

Office Address Pennine House
Office Address2 Salford Street
Town Bury
Post code BL9 6YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01763970
Date of Incorporation Mon, 24th Oct 1983
Industry Other telecommunications activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

David B.

Position: Director

Appointed: 12 January 2018

Andrew R.

Position: Director

Appointed: 01 April 1992

Steven T.

Position: Secretary

Appointed: 01 May 2019

Resigned: 06 April 2022

Julian N.

Position: Director

Appointed: 09 December 2016

Resigned: 12 January 2018

Christopher G.

Position: Secretary

Appointed: 09 December 2016

Resigned: 30 April 2019

Stephen W.

Position: Director

Appointed: 07 March 2014

Resigned: 30 November 2016

Nigel B.

Position: Secretary

Appointed: 07 March 2014

Resigned: 30 November 2016

Nigel B.

Position: Director

Appointed: 13 September 2007

Resigned: 30 November 2016

Geoffrey K.

Position: Director

Appointed: 05 August 2003

Resigned: 30 November 2016

Stephen R.

Position: Secretary

Appointed: 05 August 2003

Resigned: 07 March 2014

Stephen R.

Position: Director

Appointed: 05 August 2003

Resigned: 07 March 2013

Angela E.

Position: Director

Appointed: 01 April 1992

Resigned: 05 August 2003

Jennifer M.

Position: Director

Appointed: 01 April 1992

Resigned: 05 August 2003

David B.

Position: Director

Appointed: 23 November 1991

Resigned: 05 August 2003

Clive B.

Position: Director

Appointed: 23 November 1991

Resigned: 06 March 1992

Richard E.

Position: Director

Appointed: 23 November 1991

Resigned: 05 August 2003

Ian M.

Position: Director

Appointed: 23 November 1991

Resigned: 31 March 2011

Jean C.

Position: Director

Appointed: 23 November 1991

Resigned: 05 August 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Andrew R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nycomm Holdings Limited that entered Manchester, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Pennine Telecom (Holdings) Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew R.

Notified on 6 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nycomm Holdings Limited

Julian Niman House Agecroft Road, Swinton, Manchester, M27 8SB, England

Legal authority Uk Companies Acts
Legal form Limited Liability Company
Country registered Uk
Place registered Uk
Registration number 3194579
Notified on 6 November 2018
Ceased on 6 March 2024
Nature of control: 75,01-100% shares

Pennine Telecom (Holdings) Limited

Legal authority Companies Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04727822
Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pennine Telecom June 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 87286 352942 1251 154 4611 589 3031 667 9471 690 948
Current Assets5 889 5433 379 0442 901 2544 689 3426 742 8937 017 1508 503 437
Debtors5 346 2872 704 9881 585 9943 065 9804 550 1484 831 8355 878 143
Net Assets Liabilities4 041 657188 457754 0421 458 7104 098 1624 960 3064 416 192
Other Debtors4 64517 8192 7603 168266151 110 
Property Plant Equipment834 2731 192 1991 230 0201 151 1071 189 8171 242 5221 193 052
Total Inventories526 384587 704373 135468 901603 442517 368934 346
Other
Audit Fees Expenses10 50024 85033 80022 07530 50025 57134 530
Director Remuneration  40 80057 457134 931295 513288 043
Accrued Liabilities1 385 2081 211 5291 018 7511 261 0332 763 1363 031 3502 704 375
Accumulated Amortisation Impairment Intangible Assets 48 21698 834165 54167 073158 776885 603
Accumulated Depreciation Impairment Property Plant Equipment2 231 8083 517 6963 951 8164 390 7134 898 6445 326 5945 868 806
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -10 164-48 681  103 973 
Administrative Expenses4 850 3314 942 8824 610 6595 449 6335 655 4727 823 0389 711 889
Amortisation Expense Intangible Assets 48 21648 96449 50749 5062 000274 072
Amounts Owed By Group Undertakings3 907 27719 7023 205 36 8732 610 
Amounts Owed To Group Undertakings2361 944 8595771 779 9261 478 657952 500937 567
Applicable Tax Rate20191919191919
Average Number Employees During Period707374101125131165
Bank Borrowings Overdrafts70 58494 458     
Bank Overdrafts70 58494 458     
Comprehensive Income Expense181 519-1 176 456565 585704 6682 639 452862 144955 886
Corporation Tax Payable46 950166 447144 784143 676110 922176 53997 533
Cost Sales4 299 0624 304 9444 223 8935 365 46713 120 10914 127 15514 145 657
Creditors2363 2445774 754 611650 0005 620 8487 339 072
Current Tax For Period58 986152 875163 222143 67691 657176 53997 965
Depreciation Expense Property Plant Equipment231 326501 006469 277481 976527 852498 424459 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 51335 15743 07919 92170 47454 105
Disposals Property Plant Equipment 413 06141 05860 77033 67483 312106 478
Dividends Paid 2 676 744    1 500 000
Dividends Paid On Shares Final 2 676 744     
Finance Lease Liabilities Present Value Total6 7293 2443 244    
Finished Goods526 384587 704373 135342 518530 215350 787815 221
Fixed Assets1 043 3661 831 4841 699 2481 629 0394 324 5193 857 0903 623 318
Future Minimum Lease Payments Under Non-cancellable Operating Leases62 40019 34957 899138 748108 47850 53725 954
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 3381 748720-6 079-6 240-2 685-908
Gain Loss On Disposals Property Plant Equipment18 15933 02823 36248 19583 40380 961125 416
Gross Profit Loss5 072 6815 387 1605 268 8056 360 6038 343 9528 947 00110 128 861
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 1 438 183     
Increase Decrease In Current Tax From Adjustment For Prior Periods-7 014-17 745-23 40915 785 -18 693 
Increase From Amortisation Charge For Year Intangible Assets 48 21650 61866 70792 22591 703382 640
Increase From Depreciation Charge For Year Property Plant Equipment 501 006469 277481 976527 852498 424459 573
Intangible Assets 430 186469 228477 932345 370373 6272 428 587
Intangible Assets Gross Cost 478 402568 062643 473412 443532 4033 314 190
Interest Expense On Bank Overdrafts6 5456 0911    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1 728696   
Interest Payable Similar Charges Finance Costs6 5456 0911 729696   
Investments Fixed Assets209 093209 099  2 789 3322 240 9411 679
Investments In Group Undertakings 209 099-250 000 2 789 3322 240 9411 679
Net Current Assets Liabilities3 108 527-1 532 187-885 714-65 269612 7561 396 3021 164 365
Number Shares Issued Fully Paid 4 0004 0004 0004 0004 0004 000
Operating Profit Loss222 350444 278658 146910 9702 815 1621 123 963416 972
Other Creditors42 09553 61254 58322 51943 11880 389117 044
Other Deferred Tax Expense Credit -10 164-48 68146 14584 053103 97356 703
Other Interest Receivable Similar Income Finance Income24 70047 814300    
Other Taxation Social Security Payable67 49373 85272 356100 258169 030176 121207 613
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs96 87696 857106 778126 434177 200167 578187 380
Prepayments Accrued Income315 365367 733378 650402 891401 051485 659594 982
Profit Loss181 519-1 176 456565 585704 6682 639 452862 144955 886
Profit Loss On Ordinary Activities Before Tax240 505-1 051 490656 717910 2742 815 1621 123 9631 110 554
Property Plant Equipment Gross Cost3 066 0814 709 8955 181 8365 541 8206 088 4616 569 1167 061 858
Provisions110 000107 59658 915105 060189 113293 086371 491
Provisions For Liabilities Balance Sheet Subtotal110 000107 59658 915105 060189 113293 086371 491
Restructuring Costs 1 537 491     
Social Security Costs269 535294 912293 660347 863508 607551 573732 059
Staff Costs Employee Benefits Expense2 726 2232 973 6382 908 4853 692 7065 575 3856 009 4237 374 108
Tax Decrease Increase From Effect Revenue Exempt From Taxation 6 3584 43910 75515 84715 382155 609
Tax Expense Credit Applicable Tax Rate48 101-202 412124 776172 952534 881213 553211 005
Tax Increase Decrease From Effect Capital Allowances Depreciation-9 24631 70758 680-20 757-551-72 02339 087
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15 506329 9381 8792 2363 77950 3913 482
Tax Tax Credit On Profit Or Loss On Ordinary Activities58 986124 96691 132205 606175 710261 819154 668
Total Additions Including From Business Combinations Intangible Assets 478 40289 66075 411247 372119 960175 254
Total Additions Including From Business Combinations Property Plant Equipment 618 692512 999420 754580 315563 967348 251
Total Assets Less Current Liabilities4 151 893299 297813 5341 563 7704 937 2755 253 3924 787 683
Total Current Tax Expense Credit58 986135 130139 813159 46191 657157 84697 965
Trade Creditors Trade Payables892 9811 090 330878 2411 002 312821 851834 7932 800 503
Trade Debtors Trade Receivables1 119 0002 233 1161 201 3792 659 9214 111 9584 192 4565 283 161
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 814 395    1 351
Turnover Revenue9 371 7439 692 1049 492 69811 726 07021 464 06123 074 15624 274 518
Wages Salaries2 359 8122 581 8692 508 0473 218 4094 889 5785 290 2726 454 669
Accrued Liabilities Deferred Income    650 000  
Additional Provisions Increase From New Provisions Recognised   46 14584 053 78 405
Dividends Paid On Shares Interim      1 500 000
Further Operating Expense Item Component Total Operating Expenses     248 938639
Income From Shares In Group Undertakings      693 582
Increase Decrease Due To Transfers Into Or Out Intangible Assets      2 606 533
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    -190 693  
Other Operating Income Format1    126 682  
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment      344 187
Work In Progress   126 38373 227166 581119 125

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, July 2023
Free Download (28 pages)

Company search