AVOCA TECHNICAL LIMITED
TRAFFORD PARK

Hellopages » Greater Manchester » Trafford » M17 1SN
Company number 04651209
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address PARKWAY 4, LONGBRIDGE ROAD,, TRAFFORD PARK, MANCHESTER, M17 1SN
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of AVOCA TECHNICAL LIMITED are www.avocatechnical.co.uk, and www.avoca-technical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Avoca Technical Limited is a Private Limited Company. The company registration number is 04651209. Avoca Technical Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Avoca Technical Limited is Parkway 4 Longbridge Road Trafford Park Manchester M17 1sn. . BILLINGHAM, Lorraine is a Secretary of the company. CARTWRIGHT, Alan is a Director of the company. Secretary CHARMER, Beverley has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director CHARMER, Beverley has been resigned. Director CLARKE, Raymond Anthony has been resigned. Director GRIMSHAW, Thomas has been resigned. Director LOCKWOOD, Ian Robert has been resigned. Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
BILLINGHAM, Lorraine
Appointed Date: 27 February 2008

Director
CARTWRIGHT, Alan
Appointed Date: 01 February 2003
62 years old

Resigned Directors

Secretary
CHARMER, Beverley
Resigned: 27 February 2008
Appointed Date: 01 February 2003

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
CHARMER, Beverley
Resigned: 27 February 2008
Appointed Date: 19 January 2005
65 years old

Director
CLARKE, Raymond Anthony
Resigned: 24 May 2007
Appointed Date: 01 April 2006
63 years old

Director
GRIMSHAW, Thomas
Resigned: 12 September 2005
Appointed Date: 01 February 2003
80 years old

Director
LOCKWOOD, Ian Robert
Resigned: 15 October 2004
Appointed Date: 01 February 2003
64 years old

Director
UK INCORPORATIONS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Surender Singh Kandhari
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Jasjeev Singh Kandhari
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

AVOCA TECHNICAL LIMITED Events

14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 44 more events
12 Feb 2003
New secretary appointed
12 Feb 2003
New director appointed
12 Feb 2003
Director resigned
12 Feb 2003
Secretary resigned
29 Jan 2003
Incorporation

AVOCA TECHNICAL LIMITED Charges

6 September 2011
Fixed & floating charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 3 February 2007
Persons entitled: Surrey Asset Finance LTD
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied on 23 May 2013
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts present and…