AVANTGARDE MOTORS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2SP

Company number 03780937
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT, HARROW, MIDDLESEX, ENGLAND, HA1 2SP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 March 2017; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 . The most likely internet sites of AVANTGARDE MOTORS LIMITED are www.avantgardemotors.co.uk, and www.avantgarde-motors.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and four months. Avantgarde Motors Limited is a Private Limited Company. The company registration number is 03780937. Avantgarde Motors Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Avantgarde Motors Limited is C O Delta House Limited Office 5 Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex England Ha1 2sp. The company`s financial liabilities are £350.99k. It is £-68.83k against last year. The cash in hand is £2k. It is £2k against last year. And the total assets are £655.1k, which is £12.49k against last year. GROVER, Manisha is a Secretary of the company. GROVER, Vijay is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


avantgarde motors Key Finiance

LIABILITIES £350.99k
-17%
CASH £2k
TOTAL ASSETS £655.1k
+1%
All Financial Figures

Current Directors

Secretary
GROVER, Manisha
Appointed Date: 02 June 1999

Director
GROVER, Vijay
Appointed Date: 02 June 1999
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

AVANTGARDE MOTORS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2017
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 March 2017
13 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

13 Jul 2016
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 13 July 2016
13 Jul 2016
Secretary's details changed for Mrs Manisha Grover on 13 July 2016
...
... and 46 more events
20 Jun 1999
New director appointed
20 Jun 1999
New secretary appointed
20 Jun 1999
Secretary resigned
20 Jun 1999
Director resigned
02 Jun 1999
Incorporation

AVANTGARDE MOTORS LIMITED Charges

9 April 2008
Debenture
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…