FIRST AVENUE SUPPLIES LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Milton Keynes » MK16 8HJ

Company number 04871420
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 22 SAINT JOHN STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 8HJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46690 - Wholesale of other machinery and equipment, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr Ian Michael Temple on 11 January 2017; Secretary's details changed for Mrs Laura Jean Temple on 11 January 2017; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of FIRST AVENUE SUPPLIES LIMITED are www.firstavenuesupplies.co.uk, and www.first-avenue-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Milton Keynes Central Rail Station is 4.2 miles; to Bow Brickhill Rail Station is 5.8 miles; to Fenny Stratford Rail Station is 6 miles; to Bletchley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Avenue Supplies Limited is a Private Limited Company. The company registration number is 04871420. First Avenue Supplies Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of First Avenue Supplies Limited is 22 Saint John Street Newport Pagnell Buckinghamshire Mk16 8hj. The company`s financial liabilities are £24.82k. It is £-19.99k against last year. And the total assets are £117.94k, which is £-14.04k against last year. TEMPLE, Laura Jean is a Secretary of the company. TEMPLE, Ian Michael is a Director of the company. TEMPLE, Scott James Ryder is a Director of the company. Secretary EMERY, Michael Joseph has been resigned. Secretary STIRLING SECRETARIES LIMITED has been resigned. Director BLANKS, Carl Trevor has been resigned. Director STIRLING DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


first avenue supplies Key Finiance

LIABILITIES £24.82k
-45%
CASH n/a
TOTAL ASSETS £117.94k
-11%
All Financial Figures

Current Directors

Secretary
TEMPLE, Laura Jean
Appointed Date: 01 December 2014

Director
TEMPLE, Ian Michael
Appointed Date: 01 March 2007
67 years old

Director
TEMPLE, Scott James Ryder
Appointed Date: 01 March 2007
40 years old

Resigned Directors

Secretary
EMERY, Michael Joseph
Resigned: 01 December 2014
Appointed Date: 19 August 2003

Secretary
STIRLING SECRETARIES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Director
BLANKS, Carl Trevor
Resigned: 31 May 2007
Appointed Date: 19 August 2003
49 years old

Director
STIRLING DIRECTORS LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mr Ian Michael Temple
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Scott James Ryder Temple
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST AVENUE SUPPLIES LIMITED Events

27 Feb 2017
Director's details changed for Mr Ian Michael Temple on 11 January 2017
27 Feb 2017
Secretary's details changed for Mrs Laura Jean Temple on 11 January 2017
05 Sep 2016
Confirmation statement made on 19 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000

...
... and 42 more events
07 Sep 2003
Registered office changed on 07/09/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW
07 Sep 2003
New director appointed
29 Aug 2003
Director resigned
29 Aug 2003
Secretary resigned
19 Aug 2003
Incorporation

FIRST AVENUE SUPPLIES LIMITED Charges

3 December 2014
Charge code 0487 1420 0001
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…