UKBizDB.co.uk

AVOCO UK LIMITED

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

This company is commonly known as Avoco Uk Limited. The company was founded 19 years ago and was given the registration number 05469935. The firm's registered office is in WARWICK. You can find them at Co-operative House, Gallows Hill, Warwick, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:AVOCO UK LIMITED
Company Number:05469935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2005
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Co-operative House, Gallows Hill, Warwick, England, CV34 6DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Millhouse, 5 Mill House, Worcester Road, Chipping Norton, United Kingdom, OX7 5XL

Secretary01 June 2018Active
Co-Operative House, Gallows Hill, Warwick, England, CV34 6DA

Director28 October 2023Active
Co-Operative House, Gallows Hill, Warwick, England, CV34 6DA

Director23 July 2018Active
Co-Operative House, Gallows Hill, Warwick, England, CV34 6DA

Director23 July 2018Active
Co-Operative House, Gallows Hill, Warwick, England, CV34 6DA

Director01 May 2018Active
5 The Millhouse, Elmsfield Business Centre, Worcester Road, Chipping Norton, OX7 5XL

Secretary23 July 2010Active
5 The Millhouse, Elmsfield Business Centre, Worcester Road, Chipping Norton, OX7 5XL

Secretary21 November 2016Active
21, Mansion Heights, Gateshead, NE11 9DL

Secretary02 June 2005Active
5 The Millhouse, Worcester Road, Chipping Norton, England, OX7 5XL

Secretary22 February 2018Active
32, West End, Chipping Norton, OX7 5EX

Secretary30 June 2009Active
75 Eaton Crescent, Uplands, Swansea, SA1 4QP

Director30 June 2009Active
Co-Operative House, Gallows Hill, Warwick, England, CV34 6DA

Director24 July 2017Active
5 The Millhouse, Elmsfield Business Centre, Worcester Road, Chipping Norton, OX7 5XL

Director05 February 2012Active
5 The Millhouse, Elmsfield Business Centre, Worcester Road, Chipping Norton, OX7 5XL

Director05 February 2012Active
21 Mansion Heights, Gateshead, NE11 9DC

Director02 June 2005Active
21, Mansion Heights, Gateshead, NE11 9DL

Director02 June 2005Active
5 The Millhouse, Elmsfield Business Centre, Worcester Road, Chipping Norton, OX7 5XL

Director21 April 2016Active
31, Trunch Road, Mundesley, Norwich, United Kingdom, NR11 8JU

Director30 June 2009Active
5 The Millhouse, Worcester Road, Chipping Norton, England, OX7 5XL

Director09 April 2018Active
Co-Operative House, Gallows Hill, Warwick, England, CV34 6DA

Director23 July 2018Active
32, West End, Chipping Norton, OX7 5EX

Director30 June 2009Active

People with Significant Control

The Midcounties Co-Operative Limited
Notified on:18 February 2019
Status:Active
Country of residence:England
Address:Co-Operative House, Gallows Hill, Warwick, England, CV34 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Phone Coop Ltd
Notified on:02 June 2016
Status:Active
Country of residence:England
Address:5 The Millhouse, Elmsfield Industrial Estate, Worcester Road, Chipping Norton, England, OX7 5XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Change account reference date company current extended.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2019-04-23Accounts

Accounts amended with accounts type dormant.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Address

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

Download
2018-11-13Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.