AVOCA HOME TECHNICAL TEXTILES LIMITED

Register to unlock more data on OkredoRegister

AVOCA HOME TECHNICAL TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04651209

Incorporation date

29/01/2003

Size

Small

Contacts

Registered address

Registered address

Parkway 4, Longbridge Road,, Trafford Park, Manchester M17 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/01/2026
Termination of appointment of Alan Cartwright as a director on 2026-01-29
dot icon19/01/2026
Certificate of change of name
dot icon12/11/2025
Accounts for a small company made up to 2025-03-31
dot icon29/09/2025
Appointment of Mr Stephen David Easton as a director on 2025-09-23
dot icon06/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon20/08/2024
Accounts for a small company made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon29/09/2023
Registration of charge 046512090004, created on 2023-09-28
dot icon10/08/2023
Accounts for a small company made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon15/08/2022
Appointment of Miss Joanne Simpson as a secretary on 2022-08-02
dot icon15/08/2022
Termination of appointment of Lorraine Hunt as a secretary on 2022-08-02
dot icon07/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon14/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon13/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/06/2018
Secretary's details changed for Lorraine Billingham on 2018-06-01
dot icon08/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-29
dot icon25/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Secretary's details changed for Lorraine Billingham on 2013-04-01
dot icon23/05/2013
Director's details changed for Mr Alan Cartwright on 2013-04-01
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon11/03/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon14/07/2009
Accounts for a small company made up to 2009-03-31
dot icon13/03/2009
Return made up to 29/01/09; full list of members
dot icon14/11/2008
Appointment terminated director beverley charmer
dot icon22/07/2008
Accounts for a small company made up to 2008-03-31
dot icon23/04/2008
Return made up to 29/01/08; full list of members
dot icon08/04/2008
Secretary appointed lorraine billingham
dot icon08/04/2008
Appointment terminated secretary beverley charmer
dot icon09/08/2007
Accounts for a small company made up to 2007-03-31
dot icon04/07/2007
Director resigned
dot icon13/04/2007
Return made up to 29/01/07; full list of members
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/07/2006
New director appointed
dot icon06/07/2006
Accounts for a small company made up to 2006-03-31
dot icon10/03/2006
Return made up to 29/01/06; full list of members
dot icon02/03/2006
Director resigned
dot icon17/06/2005
New director appointed
dot icon01/06/2005
Accounts for a small company made up to 2005-03-31
dot icon03/02/2005
Return made up to 29/01/05; full list of members
dot icon17/11/2004
Director resigned
dot icon09/06/2004
Accounts for a small company made up to 2004-03-31
dot icon16/03/2004
Return made up to 29/01/04; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: 8 hiberia way, barton dock road, trafford park, manchester M32 0ZX
dot icon12/09/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon23/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon23/05/2003
Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon12/02/2003
Registered office changed on 12/02/03 from: 85 south street, dorking, surrey, RH4 2LA
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Secretary resigned
dot icon29/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
1.38M
-
0.00
16.57K
-
2023
18
1.55M
-
0.00
77.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Corporate Secretary
29/01/2003 - 29/01/2003
988
UK INCORPORATIONS LIMITED
Corporate Director
29/01/2003 - 29/01/2003
1250
Lockwood, Ian Robert
Director
01/02/2003 - 15/10/2004
7
Clarke, Raymond Anthony
Director
01/04/2006 - 24/05/2007
9
Grimshaw, Thomas
Director
01/02/2003 - 12/09/2005
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVOCA HOME TECHNICAL TEXTILES LIMITED

AVOCA HOME TECHNICAL TEXTILES LIMITED is an(a) Active company incorporated on 29/01/2003 with the registered office located at Parkway 4, Longbridge Road,, Trafford Park, Manchester M17 1SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVOCA HOME TECHNICAL TEXTILES LIMITED?

toggle

AVOCA HOME TECHNICAL TEXTILES LIMITED is currently Active. It was registered on 29/01/2003 .

Where is AVOCA HOME TECHNICAL TEXTILES LIMITED located?

toggle

AVOCA HOME TECHNICAL TEXTILES LIMITED is registered at Parkway 4, Longbridge Road,, Trafford Park, Manchester M17 1SN.

What does AVOCA HOME TECHNICAL TEXTILES LIMITED do?

toggle

AVOCA HOME TECHNICAL TEXTILES LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for AVOCA HOME TECHNICAL TEXTILES LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-29 with no updates.