AVOCA SYSTEMS LTD.
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 03051574
Status Active
Incorporation Date 1 May 1995
Company Type Private Limited Company
Address MILLS PYATT LTD, 11 KINGFISHER BUSINESS PARK, ARTHUR STREET, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 8LG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 26,317 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of AVOCA SYSTEMS LTD. are www.avocasystems.co.uk, and www.avoca-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Avoca Systems Ltd is a Private Limited Company. The company registration number is 03051574. Avoca Systems Ltd has been working since 01 May 1995. The present status of the company is Active. The registered address of Avoca Systems Ltd is Mills Pyatt Ltd 11 Kingfisher Business Park Arthur Street Redditch Worcestershire England B98 8lg. The company`s financial liabilities are £98.42k. It is £-1.52k against last year. And the total assets are £37.69k, which is £-68.53k against last year. REGAN, Shaun is a Secretary of the company. KENNEDY, Callum Thomas Peter is a Director of the company. REGAN, Shaun is a Director of the company. Secretary GAUS, Bernard Harvey has been resigned. Secretary REGAN, Shaun has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAUS, Bernard Harvey has been resigned. Director GAUS, Bernard Harvey has been resigned. The company operates in "Dormant Company".


avoca systems Key Finiance

LIABILITIES £98.42k
-2%
CASH n/a
TOTAL ASSETS £37.69k
-65%
All Financial Figures

Current Directors

Secretary
REGAN, Shaun
Appointed Date: 19 January 2007

Director
KENNEDY, Callum Thomas Peter
Appointed Date: 01 May 1995
61 years old

Director
REGAN, Shaun
Appointed Date: 21 March 2005
66 years old

Resigned Directors

Secretary
GAUS, Bernard Harvey
Resigned: 12 January 2007
Appointed Date: 21 March 1997

Secretary
REGAN, Shaun
Resigned: 21 March 1997
Appointed Date: 01 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1995
Appointed Date: 01 May 1995

Director
GAUS, Bernard Harvey
Resigned: 12 January 2007
Appointed Date: 20 January 1999
62 years old

Director
GAUS, Bernard Harvey
Resigned: 30 August 1997
Appointed Date: 24 March 1997
62 years old

AVOCA SYSTEMS LTD. Events

23 Mar 2017
Micro company accounts made up to 30 June 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 26,317

09 Sep 2015
Micro company accounts made up to 30 June 2015
09 Sep 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
04 Oct 1996
Return made up to 01/05/96; full list of members
08 Nov 1995
Registered office changed on 08/11/95 from: 14 park view fishburn stockton on tees cleveland TS21 4AX

26 Oct 1995
Accounting reference date notified as 31/08

04 May 1995
Secretary resigned
01 May 1995
Incorporation

AVOCA SYSTEMS LTD. Charges

9 March 1998
Debenture
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…