UKBizDB.co.uk

AVA COOLING UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ava Cooling Uk Limited. The company was founded 32 years ago and was given the registration number 02689612. The firm's registered office is in ROTHERHAM. You can find them at Unit 2 Eastwood Trading Estate, Chesterton Road, Rotherham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:AVA COOLING UK LIMITED
Company Number:02689612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 2 Eastwood Trading Estate, Chesterton Road, Rotherham, England, S65 1SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Chesterton Road, Eastwood Trading Estate, Rotherham, England, S65 1SU

Director29 May 2018Active
Unit 2, Eastwood Trading Estate, Chesterton Road, Rotherham, England, S65 1SU

Director01 December 2020Active
Flat D 2 Carlisle Place, London, SW1P 1NP

Secretary-Active
2 Deepcarrs Lane, Lindrick Common, Worksop, S81 8BL

Secretary05 March 2002Active
95 Braithwell Road, Ravenfield, Rotherham, S65 4LP

Secretary09 November 1998Active
Reichsweg 63, Aachen, Germany,

Secretary16 October 2008Active
7 Church Road, Upton, Wirral, L49 6JY

Secretary01 July 1997Active
139 Top Warren, Sheffield, S35 2XT

Secretary-Active
Via Calzabigi 42, Livorno, Italy,

Secretary01 January 2005Active
P O Box 1321, Riyadh 11431, Saudi Arabia,

Director08 July 1996Active
1 The Lydiate, Birkenhead Road, Willaston, Neston, CH64 1RU

Director-Active
Reichsweg 46, Aachen 52068, Germany, FOREIGN

Director26 November 1999Active
Reichsweg 63 52068 Aachen, Aachen, Germany, 52068

Director26 November 1999Active
PO BOX 153, Al Khobar 31952, Saudi Arabia,

Director08 July 1996Active
91 Elizabeth Street, London, SW1W 9PG

Director-Active
139 Top Warren, Sheffield, S35 2XT

Director-Active
Courtenay Gate, Hemming Green, Old Brampton, Chesterfield, S42 7JQ

Director-Active
Unit 2, Eastwood Trading Estate, Chesterton Road, Rotherham, England, S65 1SU

Director26 January 2017Active

People with Significant Control

Mr Wolgfang Haugg
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:German
Country of residence:England
Address:26, Todwick Road, Sheffield, England, S25 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albert Thomas Haugg
Notified on:06 April 2016
Status:Active
Date of birth:December 1933
Nationality:German
Country of residence:England
Address:26, Todwick Road, Sheffield, England, S25 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type small.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-03-22Accounts

Change account reference date company current shortened.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Capital

Capital name of class of shares.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Incorporation

Memorandum articles.

Download
2020-12-17Capital

Capital variation of rights attached to shares.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-07Accounts

Accounts with accounts type small.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Miscellaneous

Court order.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2018-04-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.