Avoca Technical Limited TRAFFORD PARK


Avoca Technical started in year 2003 as Private Limited Company with registration number 04651209. The Avoca Technical company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Trafford Park at Parkway 4. Postal code: M17 1SN.

There is a single director in the firm at the moment - Alan C., appointed on 1 February 2003. In addition, a secretary was appointed - Joanne S., appointed on 2 August 2022. Currently 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.

This company operates within the M17 1SN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1033720 . It is located at Parkway 4, Longbridge Road, Manchester with a total of 1 cars.

Avoca Technical Limited Address / Contact

Office Address Parkway 4
Office Address2 Longbridge Road,
Town Trafford Park
Post code M17 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04651209
Date of Incorporation Wed, 29th Jan 2003
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Joanne S.

Position: Secretary

Appointed: 02 August 2022

Alan C.

Position: Director

Appointed: 01 February 2003

Lorraine H.

Position: Secretary

Appointed: 27 February 2008

Resigned: 02 August 2022

Raymond C.

Position: Director

Appointed: 01 April 2006

Resigned: 24 May 2007

Beverley C.

Position: Director

Appointed: 19 January 2005

Resigned: 27 February 2008

Beverley C.

Position: Secretary

Appointed: 01 February 2003

Resigned: 27 February 2008

Thomas G.

Position: Director

Appointed: 01 February 2003

Resigned: 12 September 2005

Ian L.

Position: Director

Appointed: 01 February 2003

Resigned: 15 October 2004

Uk Incorporations Limited

Position: Corporate Director

Appointed: 29 January 2003

Resigned: 29 January 2003

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 January 2003

Resigned: 29 January 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Surender K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Jasjeev K. This PSC has significiant influence or control over the company,.

Surender K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jasjeev K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth517 146548 946599 253664 302808 037       
Balance Sheet
Cash Bank On Hand    16 6074 7626 5658 545503133 19616 56677 255
Current Assets1 651 1441 741 5992 252 1302 558 7572 481 5132 496 5992 611 7802 800 8732 417 5982 427 1712 639 6253 104 617
Debtors1 153 1291 200 3161 697 4411 786 6801 749 9391 766 8251 914 7712 104 8911 614 7831 181 8871 676 9701 752 075
Net Assets Liabilities    808 0371 070 5881 327 043991 4721 214 5991 370 9481 378 8821 545 093
Other Debtors         28 122291 190393 906
Property Plant Equipment    119 429127 38998 81785 563158 412194 402161 957120 814
Total Inventories    714 967725 012690 444687 437802 3121 112 088946 0891 275 287
Cash Bank In Hand43 33431 02927 56739 75616 607       
Net Assets Liabilities Including Pension Asset Liability517 146548 946599 253664 302808 037       
Stocks Inventory454 681510 254527 122732 321714 967       
Tangible Fixed Assets55 77864 49174 559110 681119 429       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve517 046548 846599 153664 202807 937       
Shareholder Funds517 146548 946599 253664 302808 037       
Other
Accumulated Depreciation Impairment Property Plant Equipment    85 829118 757151 978169 150176 062216 520243 271266 920
Amounts Owed By Related Parties          46 734746
Amounts Owed To Group Undertakings         236 564  
Average Number Employees During Period     19202022171818
Creditors    48 10439 05118 0787 81164 36850 71873 29646 622
Fixed Assets          161 957200 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases         224 643238 164128 884
Increase From Depreciation Charge For Year Property Plant Equipment     32 92833 22125 29825 90240 45849 00145 596
Investments Fixed Assets           79 349
Investments In Group Undertakings Participating Interests           79 349
Net Current Assets Liabilities468 010513 778565 575602 980736 712982 2501 246 304913 7201 120 5551 227 2641 320 2461 421 755
Other Creditors         50 71873 29646 622
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          22 25021 947
Other Disposals Property Plant Equipment          22 25025 323
Other Taxation Social Security Payable         252 250191 021315 392
Percentage Class Share Held In Subsidiary           100
Profit Loss Subsidiaries           151 981
Property Plant Equipment Gross Cost    205 258246 146250 795254 713334 474410 922405 228387 734
Provisions For Liabilities Balance Sheet Subtotal          30 02530 203
Total Additions Including From Business Combinations Property Plant Equipment     40 8884 64912 04498 75176 44816 5567 829
Total Assets Less Current Liabilities523 788578 269640 134713 661856 1411 109 6391 345 121999 2831 278 9671 421 6661 482 2031 621 918
Trade Creditors Trade Payables         314 810480 955327 500
Trade Debtors Trade Receivables         1 154 8051 339 0461 357 423
Creditors Due After One Year6 64229 32340 88149 35948 104       
Creditors Due Within One Year1 183 1341 227 8211 686 5551 955 7771 744 801       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 12618 990   
Disposals Property Plant Equipment       8 12618 990   
Number Shares Allotted 100100100100       
Par Value Share 1111       
Secured Debts715 618741 0111 137 4341 219 5281 082 575       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 40 83625 32361 02835 910       
Tangible Fixed Assets Cost Or Valuation107 171105 255130 578187 706205 258       
Tangible Fixed Assets Depreciation51 39340 76456 01977 02585 829       
Tangible Fixed Assets Depreciation Charged In Period 23 52815 25522 14427 162       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 157 1 13818 358       
Tangible Fixed Assets Disposals 42 752 3 90018 358       

Transport Operator Data

Parkway 4
Address Longbridge Road , Trafford Park
City Manchester
Post code M17 1SN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers
Small company accounts made up to 2023/03/31
filed on: 10th, August 2023
Free Download (12 pages)

Company search

Advertisements