ABOUT AVOCA SERVICES LIMITED.
Avoca Technical is a key supplier and converter of industrial textiles to the furniture and bedding industry. Working closely with customers to develop new applications and also provide sourced material solutions, Avoca has achieved considerable growth and has attained significant migration into other market sectors.
Successful supplier partnerships both domestically and overseas have enabled us to expand significantly, generating new opportunities for growth and providing exciting innovative solutions to meet our customers needs. Our sales staff will provide technical advice and support, specific to each of our customers, ensuring the most appropriate fabric solution to individual requirements.
Working closely with our partners, Avoca has developed a wide range of high quality woven and nonwoven fabrics, including spunbond fabric, pocket sprung cloths, needlepunch materials, texture polyesters, cottons and poly cottons. Many of these products are available with different finishes, including Fire Retardant Treated, Laminated, Hydrophobic, Hydrophilic, Antimicrobial, UV Stabilized and Isotropic
KEY FINANCES
Year
2017
Assets
£4607.1k
▲ £832.92k (22.07 %)
Cash
£117.62k
▲ £59.5k (102.38 %)
Liabilities
£229.83k
▼ £-1088.7k (-82.57 %)
Net Worth
£4377.27k
▲ £1921.62k (78.25 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Trafford
- Company name
- AVOCA SERVICES LIMITED.
- Company number
- 03792415
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Jun 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- avoca-group.co.uk
- Phones
-
+44 (0)1618 763 200
+44 (0)1618 763 227
01618 763 200
01618 763 227
- Registered Address
- PARKWAY 4,
LONGBRIDGE ROAD,,
TRAFFORD PARK,
MANCHESTER,
M17 1SN
ECONOMIC ACTIVITIES
- 13300
- Finishing of textiles
LAST EVENTS
- 24 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 05 Oct 2016
- Confirmation statement made on 28 September 2016 with updates
- 17 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
31 August 2011
- Status
- Outstanding
- Delivered
- 7 September 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
9 May 2008
- Status
- Outstanding
- Delivered
- 14 May 2008
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
8 August 2003
- Status
- Satisfied
on 3 February 2007
- Delivered
- 9 August 2003
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
5 June 2003
- Status
- Satisfied
on 3 February 2007
- Delivered
- 7 June 2003
-
Persons entitled
- Surrey Asset Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
29 May 2003
- Status
- Satisfied
on 17 May 2008
- Delivered
- 31 May 2003
-
Persons entitled
- Euro Sales Finance PLC
- Description
- First fixed charge all book and other debts present and…
See Also
Last update 2018
AVOCA SERVICES LIMITED. DIRECTORS
Lorraine Billingham
Acting
- Appointed
- 27 February 2008
- Role
- Secretary
- Address
- Parkway 4, Longbridge Road,, Trafford Park, Manchester, M17 1SN
- Name
- BILLINGHAM, Lorraine
Alan Cartwright
Acting
- Appointed
- 24 April 2001
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Parkway 4, Longbridge Road,, Trafford Park, Manchester, M17 1SN
- Country Of Residence
- England
- Name
- CARTWRIGHT, Alan
Andrew Stewart Blackburn
Resigned
- Appointed
- 21 July 1999
- Resigned
- 31 March 2001
- Role
- Secretary
- Nationality
- British
- Address
- 20 Kings Close, Bramhall, Stockport, Cheshire, SK7 3BN
- Name
- BLACKBURN, Andrew Stewart
Alan Cartwright
Resigned
- Appointed
- 24 April 2001
- Resigned
- 31 March 2002
- Role
- Secretary
- Address
- 6 Beechwood Grove, Cheadle Hulme, Cheadle, Cheshire, SK8 6HE
- Name
- CARTWRIGHT, Alan
Beverley Charmer
Resigned
- Appointed
- 01 April 2002
- Resigned
- 27 February 2008
- Role
- Secretary
- Address
- 1 Heap Fold, Norden, Rochdale, OL12 7NR
- Name
- CHARMER, Beverley
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 21 June 1999
- Resigned
- 21 July 1999
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Andrew Stewart Blackburn
Resigned
- Appointed
- 21 July 1999
- Resigned
- 31 March 2001
- Occupation
- Finance Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 20 Kings Close, Bramhall, Stockport, Cheshire, SK7 3BN
- Country Of Residence
- England
- Name
- BLACKBURN, Andrew Stewart
Raymond Anthony Clarke
Resigned
- Appointed
- 01 April 2006
- Resigned
- 24 May 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 6 Owsten Court, Horwich, Bolton, BL6 5HL
- Country Of Residence
- United Kingdom
- Name
- CLARKE, Raymond Anthony
Thomas Grimshaw
Resigned
- Appointed
- 21 July 1999
- Resigned
- 12 September 2005
- Occupation
- Chief Executive
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 5 Derby Road, Urmston, Manchester, Lancashire, M31 1UF
- Name
- GRIMSHAW, Thomas
Karl Damian Qualter
Resigned
- Appointed
- 21 July 1999
- Resigned
- 31 March 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 5 Grenfell Road, Manchester, Lancashire, M20 6TG
- Name
- QUALTER, Karl Damian
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 21 June 1999
- Resigned
- 21 July 1999
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.