You are here: bizstats.co.uk > a-z index > A list > AV list

Avko Limited SOUTHAMPTON


Avko started in year 1997 as Private Limited Company with registration number 03333300. The Avko company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Southampton at Unit 1, Hamble Court Business Park Hamble Lane. Postal code: SO31 4QJ. Since 1998-03-18 Avko Limited is no longer carrying the name Rainbows.

At the moment there are 2 directors in the the company, namely Bleu P. and Christopher P.. In addition one secretary - Elizabeth W. - is with the firm. At the moment 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.

Avko Limited Address / Contact

Office Address Unit 1, Hamble Court Business Park Hamble Lane
Office Address2 Hamble
Town Southampton
Post code SO31 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03333300
Date of Incorporation Fri, 14th Mar 1997
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Bleu P.

Position: Director

Appointed: 29 October 2019

Elizabeth W.

Position: Secretary

Appointed: 17 September 2015

Christopher P.

Position: Director

Appointed: 23 April 2012

Jacqueline P.

Position: Secretary

Appointed: 23 April 2012

Resigned: 17 September 2015

Ian W.

Position: Secretary

Appointed: 21 December 2006

Resigned: 23 April 2012

Sadie P.

Position: Director

Appointed: 09 October 2000

Resigned: 23 April 2012

Pamela P.

Position: Director

Appointed: 26 November 1998

Resigned: 15 March 2001

Johannes P.

Position: Director

Appointed: 26 November 1998

Resigned: 15 March 2001

Pamela P.

Position: Secretary

Appointed: 14 March 1997

Resigned: 01 December 2006

Kevin B.

Position: Nominee Director

Appointed: 14 March 1997

Resigned: 14 March 1997

Christopher P.

Position: Director

Appointed: 14 March 1997

Resigned: 04 October 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 14 March 1997

Resigned: 14 March 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Hangar 49 Group Limited from Fareham, England. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hangar 49 Group Limited

C/O Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, England

Legal authority English
Legal form Ltd
Country registered England
Place registered England
Registration number 10086111
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rainbows March 18, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth288 724404 253521 837       
Balance Sheet
Cash Bank On Hand  243 604130 926148 360142 45334 522461 874284 391167 562
Current Assets586 891719 179789 707828 025834 406983 147985 6021 415 7351 632 5301 184 042
Debtors337 371373 768394 956399 592470 780601 811758 324827 7391 138 332811 258
Net Assets Liabilities  521 838527 841614 693733 482817 665906 642925 803625 601
Other Debtors  63 01871 39760 00588 473326 451193 482675 494124 931
Property Plant Equipment  150 321217 777160 005147 622146 878124 648104 47298 005
Total Inventories  151 147297 507215 266238 883192 756126 122174 482 
Cash Bank In Hand147 255223 672243 604       
Net Assets Liabilities Including Pension Asset Liability288 724404 253521 837       
Stocks Inventory102 265121 524151 147       
Tangible Fixed Assets57 925102 776150 320       
Reserves/Capital
Called Up Share Capital75020 00020 242       
Profit Loss Account Reserve287 724378 206491 620       
Shareholder Funds288 724404 253521 837       
Other
Accrued Liabilities  9 5626 0987 691     
Accumulated Amortisation Impairment Intangible Assets      3 5567 05610 55614 056
Accumulated Depreciation Impairment Property Plant Equipment  184 765234 213207 673237 160265 324291 551313 453326 838
Additions Other Than Through Business Combinations Property Plant Equipment   116 90411 709     
Amounts Owed By Related Parties  36 41754 594135 579204 577203 008415 645242 068505 541
Amounts Owed To Group Undertakings    18 85314 96613 694 107 93131 428
Amounts Owed To Related Parties   36 03718 853     
Average Number Employees During Period  1920242522201615
Bank Borrowings  73 38554 37534 693     
Bank Borrowings Overdrafts    34 69312 01011 022377 461284 831189 202
Corporation Tax Payable    55 41362 42427 08855 19853 702101 328
Creditors  73 38554 37534 69312 010320 321377 461284 831189 202
Current Asset Investments        35 32543 189
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -70 926     
Disposals Property Plant Equipment    -96 021     
Dividends Paid On Shares     15 00019 777   
Financial Assets    6 460     
Fixed Assets57 925102 776150 320217 777166 465174 078178 111152 381128 705118 738
Increase From Amortisation Charge For Year Intangible Assets      3 5563 5003 5003 500
Increase From Depreciation Charge For Year Property Plant Equipment   49 44844 38629 82028 16426 22721 90213 385
Intangible Assets     15 00019 77716 27712 7779 277
Intangible Assets Gross Cost     15 00023 33323 33323 333 
Investments Fixed Assets    6 46011 45611 45611 45611 45611 456
Net Current Assets Liabilities350 260413 097469 271399 007507 746593 415665 2811 155 0801 107 278719 414
Number Shares Issued Fully Paid  202 420202 420202 420     
Other Creditors  78 74759 46759 64919 55718 21310 62413 28612 595
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     333    
Other Disposals Property Plant Equipment     1 200    
Other Inventories  151 147297 507215 266     
Other Investments Other Than Loans     11 45611 45611 45611 45611 456
Other Taxation Social Security Payable    56 1016 31511 7155 16236 03729 728
Par Value Share 0000     
Prepayments  9 04713 00316 793     
Property Plant Equipment Gross Cost  335 086451 990367 678384 782412 202416 199417 925424 843
Provisions For Liabilities Balance Sheet Subtotal  24 36934 56824 82522 00125 72723 35825 34923 349
Taxation Social Security Payable  57 71956 82856 101     
Total Additions Including From Business Combinations Property Plant Equipment     18 30427 4203 9971 7266 918
Total Assets Less Current Liabilities408 185515 873619 591616 784674 211767 493843 3921 307 4611 235 983838 152
Total Borrowings  73 38554 37534 693     
Trade Creditors Trade Payables  156 662252 843166 621266 232238 589147 132221 666193 920
Trade Debtors Trade Receivables  286 473260 598258 403308 761228 865218 612220 770180 786
Amount Specific Advance Or Credit Directors  51 36765 96450 671     
Amount Specific Advance Or Credit Made In Period Directors   14 597101 961     
Amount Specific Advance Or Credit Repaid In Period Directors  -167 641 -117 254     
Capital Redemption Reserve250250250       
Consideration For Shares Issued 18 2501 553       
Creditors Due After One Year109 24891 64473 385       
Creditors Due Within One Year236 631305 867320 436       
Nominal Value Shares Issued 18 25090       
Number Shares Allotted750199 995202 420       
Number Shares Issued 182 500903       
Provisions For Liabilities Charges10 21319 97624 369       
Share Premium Account 5 7979 725       
Value Shares Allotted75020 00020 242       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, June 2023
Free Download (13 pages)

Company search

Advertisements