Ava Cooling Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-04-30
Trade Debtors£733,549 +0.01%
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number 02689612
Record last updated Saturday, December 5, 2020 4:03:35 AM UTC
Official Address 26 Todwick Road Dinnington
There are 4 companies registered at this street
Locality Dinnington
Region Rotherham, England
Postal Code S253SH
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

AVA COOLING UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12014-62019-122022-102022-122024-72024-122025-22025-32025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 1, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 29, 2018 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Jan 26, 2017 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 20, 2014 Annual return Annual return
Registry Jan 2, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jan 2, 2014 Statement of capital Statement of capital
Registry Jan 2, 2014 Solvency statement Solvency statement
Registry Dec 3, 2013 Reduce issued capital 09 Reduce issued capital 09
Financials Sep 13, 2013 Annual accounts Annual accounts
Registry Jan 7, 2013 Annual return Annual return
Financials Sep 13, 2012 Annual accounts Annual accounts
Registry Jan 20, 2012 Annual return Annual return
Financials Sep 12, 2011 Annual accounts Annual accounts
Registry Jan 12, 2011 Annual return Annual return
Financials Jun 16, 2010 Annual accounts Annual accounts
Registry May 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 2689... Statement of satisfaction in full or in part of mortgage or charge 2689...
Registry Feb 2, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for director 2689... Change of particulars for director 2689...
Financials Jul 22, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Miscellaneous document Miscellaneous document
Registry Feb 2, 2009 Rereg pri-plc Rereg pri-plc
Registry Feb 2, 2009 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Feb 2, 2009 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Jan 14, 2009 Annual return Annual return
Registry Oct 23, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 23, 2008 Appointment of a secretary Appointment of a secretary
Registry Oct 23, 2008 Varying share rights and names Varying share rights and names
Registry Oct 16, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 16, 2008 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Financials Jul 30, 2008 Annual accounts Annual accounts
Registry Feb 27, 2008 Annual return Annual return
Financials Aug 2, 2007 Annual accounts Annual accounts
Registry Jan 25, 2007 Annual return Annual return
Registry Jan 25, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 21, 2006 Annual accounts Annual accounts
Registry Jan 20, 2006 Annual return Annual return
Registry Nov 21, 2005 Auditor's letter of resignation Auditor's letter of resignation
Financials May 19, 2005 Annual accounts Annual accounts
Registry Feb 2, 2005 Appointment of a secretary Appointment of a secretary
Registry Feb 2, 2005 Annual return Annual return
Registry Jan 1, 2005 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Dec 31, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 28, 2004 Annual accounts Annual accounts
Registry Jan 14, 2004 Annual return Annual return
Financials Jul 24, 2003 Annual accounts Annual accounts
Registry Jan 8, 2003 Annual return Annual return
Financials Jul 29, 2002 Annual accounts Annual accounts
Registry Apr 8, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 8, 2002 Annual return Annual return
Registry Mar 5, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 10, 2001 Resignation of a secretary 2689... Resignation of a secretary 2689...
Registry Jul 6, 2001 Resignation of a woman Resignation of a woman
Financials Jun 12, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Annual return Annual return
Financials Jul 20, 2000 Annual accounts Annual accounts
Financials Feb 22, 2000 Annual accounts 2689... Annual accounts 2689...
Registry Feb 17, 2000 Annual return Annual return
Registry Dec 22, 1999 Resignation of a director Resignation of a director
Registry Dec 22, 1999 Appointment of a director Appointment of a director
Registry Dec 22, 1999 Resignation of a director Resignation of a director
Registry Dec 22, 1999 Appointment of a director Appointment of a director
Registry Dec 3, 1999 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Nov 26, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Jun 23, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 12, 1999 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 2, 1999 Annual accounts Annual accounts
Registry Feb 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2689... Declaration of satisfaction in full or in part of a mortgage or charge 2689...
Registry Feb 17, 1999 Annual return Annual return
Registry Jan 22, 1999 Appointment of a secretary Appointment of a secretary
Registry Jan 22, 1999 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 22, 1999 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jan 22, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 22, 1999 Resignation of a secretary Resignation of a secretary
Registry Jan 22, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 22, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 21, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 11, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Jan 11, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 11, 1999 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Nov 9, 1998 Appointment of a woman Appointment of a woman
Registry Sep 23, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 9, 1998 Annual return Annual return
Registry Jul 7, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 1, 1998 Appointment of a secretary Appointment of a secretary
Registry May 1, 1998 Annual return Annual return
Registry Mar 4, 1998 Resignation of a director Resignation of a director
Registry Mar 4, 1998 Resignation of a director 2689... Resignation of a director 2689...
Registry Mar 4, 1998 Resignation of a director Resignation of a director
Registry Mar 4, 1998 Resignation of a director 2689... Resignation of a director 2689...
Registry Oct 21, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 26, 1997 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)