Avalco Limited NUNEATON


Founded in 2002, Avalco, classified under reg no. 04403045 is an active company. Currently registered at The Fluid Power Centre CV11 6BQ, Nuneaton the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2022. Since January 6, 2003 Avalco Limited is no longer carrying the name Avalco 2002.

The company has 3 directors, namely David R., Brian R. and Charles C.. Of them, Brian R., Charles C. have been with the company the longest, being appointed on 4 November 2002 and David R. has been with the company for the least time - from 1 January 2022. At present there is one former director listed by the company - Nicholas B., who left the company on 4 November 2002. In addition, the company lists several former secretaries whose names might be found in the table below.

Avalco Limited Address / Contact

Office Address The Fluid Power Centre
Office Address2 Watling Street
Town Nuneaton
Post code CV11 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04403045
Date of Incorporation Mon, 25th Mar 2002
Industry Non-specialised wholesale trade
End of financial Year 30th December
Company age 22 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 Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

David R.

Position: Director

Appointed: 01 January 2022

Brian R.

Position: Director

Appointed: 04 November 2002

Charles C.

Position: Director

Appointed: 04 November 2002

Piotr W.

Position: Secretary

Appointed: 26 March 2009

Resigned: 30 June 2022

Nicholas C.

Position: Secretary

Appointed: 31 December 2002

Resigned: 26 March 2009

Charles C.

Position: Secretary

Appointed: 04 November 2002

Resigned: 31 December 2002

Simon D.

Position: Secretary

Appointed: 25 March 2002

Resigned: 04 November 2002

Nicholas B.

Position: Director

Appointed: 25 March 2002

Resigned: 04 November 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Charles C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Charles C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Avalco 2002 January 6, 2003
Blenheim Chambers (160) November 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand231 508211 283194 672202 486219 243
Current Assets487 698387 974421 217383 049377 032
Debtors107 18974 081140 796114 03888 096
Net Assets Liabilities245 387272 029 246 010257 409
Property Plant Equipment39 63937 45519 7264 62542 388
Total Inventories149 001102 61085 74966 52569 693
Other Debtors  371466391
Other
Accumulated Depreciation Impairment Property Plant Equipment42 91046 15962 84978 42361 986
Average Number Employees During Period44534
Creditors260 179153 400167 314141 66430 127
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 000  27 250
Disposals Property Plant Equipment 37 110  27 250
Fixed Assets39 63937 455   
Increase From Depreciation Charge For Year Property Plant Equipment 24 249 15 57410 813
Net Current Assets Liabilities227 519234 574253 903241 385245 148
Property Plant Equipment Gross Cost82 54983 61482 57583 048104 374
Total Additions Including From Business Combinations Property Plant Equipment 38 175 47348 576
Total Assets Less Current Liabilities267 158272 029273 629246 010287 536
Accrued Liabilities  27 93627 6174 192
Amounts Owed By Associates    4 360
Corporation Tax Payable  11 55215 0846 700
Finance Lease Liabilities Present Value Total    30 127
Loans From Directors    20 000
Prepayments  2 0647 1706 247
Trade Creditors Trade Payables  86 04780 72970 312
Trade Debtors Trade Receivables  114 993106 40277 098

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements