Company number 05515985
Status Active
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE, ENGLAND, SK9 1PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Second filing of Confirmation Statement dated 22/07/2016; Director's details changed for Mr Bradley Jason Bellis on 1 February 2017; Director's details changed for Mr Arron Craig Bellis on 1 February 2017. The most likely internet sites of AVANT GARDE DISTRIBUTION LIMITED are www.avantgardedistribution.co.uk, and www.avant-garde-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Avant Garde Distribution Limited is a Private Limited Company.
The company registration number is 05515985. Avant Garde Distribution Limited has been working since 22 July 2005.
The present status of the company is Active. The registered address of Avant Garde Distribution Limited is 97 Alderley Road Wilmslow Cheshire England Sk9 1pt. . BELLIS, Arron Craig is a Director of the company. BELLIS, Bradley Jason is a Director of the company. Secretary BELLIS, Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Arron Craig Bellis
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Bradley Jason Bellis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AVANT GARDE DISTRIBUTION LIMITED Events
27 Feb 2017
Second filing of Confirmation Statement dated 22/07/2016
07 Feb 2017
Director's details changed for Mr Bradley Jason Bellis on 1 February 2017
07 Feb 2017
Director's details changed for Mr Arron Craig Bellis on 1 February 2017
30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
07 Sep 2016
Confirmation statement made on 22 July 2016 with updates
-
ANNOTATION
Clarification a second filed CS01 (standard industrial classification, statement of capital and persons of significant control) was registered on 27/02/2017
...
... and 27 more events
01 Jun 2007
Total exemption small company accounts made up to 31 July 2006
15 Dec 2006
New director appointed
24 Aug 2006
Return made up to 22/07/06; full list of members
-
363(353) ‐
Location of register of members address changed
10 Mar 2006
Registered office changed on 10/03/06 from: 72 middlewich road holmes chapel cheshire CW4 7EB
22 Jul 2005
Incorporation
22 April 2015
Charge code 0551 5985 0003
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
1 July 2009
Debenture
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2009
Rent deposit deed
Delivered: 30 May 2009
Status: Outstanding
Persons entitled: Chestergate Properties Limited
Description: £18,000 rent deposit account see image for full details.