Check the

AVOCA SERVICES LIMITED.

Company
AVOCA SERVICES LIMITED. (03792415)

AVOCA SERVICES

Phone: +44 (0)1618 763 200
A⁺ rating

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

Company name
AVOCA SERVICES LIMITED.
Company number
03792415
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jun 1999
Age - 25 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
61
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
62
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
62
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
79
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
59
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.