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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Chesterton Road, Eastwood Trading Estate, Rotherham, England, S65 1SU | Director | 29 May 2018 | Active |
Unit 2, Eastwood Trading Estate, Chesterton Road, Rotherham, England, S65 1SU | Director | 01 December 2020 | Active |
Flat D 2 Carlisle Place, London, SW1P 1NP | Secretary | - | Active |
2 Deepcarrs Lane, Lindrick Common, Worksop, S81 8BL | Secretary | 05 March 2002 | Active |
95 Braithwell Road, Ravenfield, Rotherham, S65 4LP | Secretary | 09 November 1998 | Active |
Reichsweg 63, Aachen, Germany, | Secretary | 16 October 2008 | Active |
7 Church Road, Upton, Wirral, L49 6JY | Secretary | 01 July 1997 | Active |
139 Top Warren, Sheffield, S35 2XT | Secretary | - | Active |
Via Calzabigi 42, Livorno, Italy, | Secretary | 01 January 2005 | Active |
P O Box 1321, Riyadh 11431, Saudi Arabia, | Director | 08 July 1996 | Active |
1 The Lydiate, Birkenhead Road, Willaston, Neston, CH64 1RU | Director | - | Active |
Reichsweg 46, Aachen 52068, Germany, FOREIGN | Director | 26 November 1999 | Active |
Reichsweg 63 52068 Aachen, Aachen, Germany, 52068 | Director | 26 November 1999 | Active |
PO BOX 153, Al Khobar 31952, Saudi Arabia, | Director | 08 July 1996 | Active |
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 | Director | 26 January 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Accounts | Change account reference date company current shortened. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Capital | Capital name of class of shares. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-12-17 | Incorporation | Memorandum articles. | Download |
2020-12-17 | Capital | Capital variation of rights attached to shares. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Accounts | Accounts with accounts type small. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Miscellaneous | Court order. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.