Ava Cooling Uk Limited ROTHERHAM


Founded in 1992, Ava Cooling Uk, classified under reg no. 02689612 is an active company. Currently registered at Unit 2 Eastwood Trading Estate S65 1SU, Rotherham the company has been in the business for thirty two years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has 2 directors, namely Klavs P., Stewart I.. Of them, Stewart I. has been with the company the longest, being appointed on 29 May 2018 and Klavs P. has been with the company for the least time - from 1 December 2020. 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.

Ava Cooling Uk Limited Address / Contact

Office Address Unit 2 Eastwood Trading Estate
Office Address2 Chesterton Road
Town Rotherham
Post code S65 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689612
Date of Incorporation Mon, 17th Feb 1992
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 30th April
Company age 32 years old
Account next due date Fri, 31st Jan 2025 (255 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Klavs P.

Position: Director

Appointed: 01 December 2020

Stewart I.

Position: Director

Appointed: 29 May 2018

Wen-Chung W.

Position: Director

Appointed: 26 January 2017

Resigned: 01 December 2020

Wolfgang H.

Position: Secretary

Appointed: 16 October 2008

Resigned: 26 January 2017

Marcel V.

Position: Secretary

Appointed: 01 January 2005

Resigned: 16 October 2008

Paul F.

Position: Secretary

Appointed: 05 March 2002

Resigned: 31 December 2004

Wolfgang H.

Position: Director

Appointed: 26 November 1999

Resigned: 26 January 2017

Albert H.

Position: Director

Appointed: 26 November 1999

Resigned: 26 January 2017

Kaye G.

Position: Secretary

Appointed: 09 November 1998

Resigned: 06 July 2001

Kenneth P.

Position: Secretary

Appointed: 01 July 1997

Resigned: 23 September 1998

Bader M.

Position: Director

Appointed: 08 July 1996

Resigned: 03 December 1999

Tariq A.

Position: Director

Appointed: 08 July 1996

Resigned: 03 December 1999

Stephen T.

Position: Director

Appointed: 17 February 1994

Resigned: 26 September 1997

Michael R.

Position: Director

Appointed: 17 February 1994

Resigned: 30 June 1997

Christopher D.

Position: Secretary

Appointed: 17 February 1993

Resigned: 17 February 1994

Kenneth A.

Position: Director

Appointed: 17 February 1993

Resigned: 21 October 1997

Walid N.

Position: Director

Appointed: 17 February 1993

Resigned: 01 September 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Wolgfang H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Albert H. This PSC owns 25-50% shares and has 25-50% voting rights.

Wolgfang H.

Notified on 6 April 2016
Ceased on 26 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Albert H.

Notified on 6 April 2016
Ceased on 26 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand67 473156 58453 38953 51953 389
Current Assets2 335 1841 732 573786 938  
Debtors781 870763 302733 549733 419733 549
Net Assets Liabilities1 106 479874 958   
Property Plant Equipment99 78671 183   
Total Inventories1 485 841812 687   
Other
Accrued Liabilities Deferred Income1 050    
Accumulated Depreciation Impairment Property Plant Equipment68 92286 311   
Additions Other Than Through Business Combinations Property Plant Equipment 2 500   
Amounts Owed By Group Undertakings173 367124 951733 549  
Amounts Owed By Related Parties   733 419733 549
Amounts Owed To Group Undertakings321 718731 768   
Amounts Owed To Group Undertakings Participating Interests595 137    
Average Number Employees During Period1211722
Bank Borrowings Overdrafts 50 000   
Bills Exchange Payable360 299-15 134   
Creditors733 354928 798   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 71494 050  
Disposals Property Plant Equipment 13 714157 494  
Further Item Debtors Component Total Debtors35 88835 888   
Future Minimum Lease Payments Under Non-cancellable Operating Leases439 844317 112   
Increase From Depreciation Charge For Year Property Plant Equipment 31 1037 739  
Net Current Assets Liabilities1 601 830803 775786 938786 938786 938
Number Shares Issued Fully Paid800 0001 000 0001 000 000  
Other Creditors3 0481 352   
Other Taxation Social Security Payable13 63853 572   
Par Value Share 11  
Prepayments Accrued Income44 04390 259   
Property Plant Equipment Gross Cost168 708157 494   
Total Assets Less Current Liabilities1 701 616874 958786 938  
Trade Creditors Trade Payables33 601107 240   
Trade Debtors Trade Receivables528 572512 204733 549  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 30th April 2023
filed on: 11th, October 2023
Free Download (6 pages)

Company search

Advertisements