AVRON TRADING LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 6DQ

Company number 04541189
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address GROUND FLOOR 16 PROGRESS BUSINESS CENTRE, WHITTLE PARKWAY, BATH ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 6DQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 5C Ridgeway Distribution Centre Ridgeway Trading Estate Iver SL0 9JQ England to Ground Floor 16 Progress Business Centre, Whittle Parkway Bath Road Slough Berkshire SL1 6DQ on 4 April 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of AVRON TRADING LIMITED are www.avrontrading.co.uk, and www.avron-trading.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and one months. Avron Trading Limited is a Private Limited Company. The company registration number is 04541189. Avron Trading Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Avron Trading Limited is Ground Floor 16 Progress Business Centre Whittle Parkway Bath Road Slough Berkshire England Sl1 6dq. The company`s financial liabilities are £58.48k. It is £41.45k against last year. The cash in hand is £9.07k. It is £5.35k against last year. And the total assets are £1965.48k, which is £-518.54k against last year. SAHDEV, Vijay Kumar is a Director of the company. Secretary SAHDEV, Simmi has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


avron trading Key Finiance

LIABILITIES £58.48k
+243%
CASH £9.07k
+143%
TOTAL ASSETS £1965.48k
-21%
All Financial Figures

Current Directors

Director
SAHDEV, Vijay Kumar
Appointed Date: 20 September 2002
58 years old

Resigned Directors

Secretary
SAHDEV, Simmi
Resigned: 27 January 2014
Appointed Date: 20 September 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mr. Vijay Kumar Sahdev
Notified on: 20 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more

AVRON TRADING LIMITED Events

04 Apr 2017
Registered office address changed from 5C Ridgeway Distribution Centre Ridgeway Trading Estate Iver SL0 9JQ England to Ground Floor 16 Progress Business Centre, Whittle Parkway Bath Road Slough Berkshire SL1 6DQ on 4 April 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 20 September 2016 with updates
05 Aug 2016
Registered office address changed from 5B Ridgeway Distribution Centre Ridgeway Trading Estate Iver Buckinghamshire SL0 9JQ to 5C Ridgeway Distribution Centre Ridgeway Trading Estate Iver SL0 9JQ on 5 August 2016
26 Jul 2016
Satisfaction of charge 045411890008 in full
...
... and 47 more events
07 Oct 2002
New director appointed
07 Oct 2002
New secretary appointed
07 Oct 2002
Director resigned
07 Oct 2002
Secretary resigned
20 Sep 2002
Incorporation

AVRON TRADING LIMITED Charges

4 March 2016
Charge code 0454 1189 0009
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
17 April 2015
Charge code 0454 1189 0008
Delivered: 21 April 2015
Status: Satisfied on 26 July 2016
Persons entitled: Leumi Abl LTD
Description: N/A…
4 March 2014
Charge code 0454 1189 0007
Delivered: 5 March 2014
Status: Satisfied on 29 May 2015
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
3 December 2013
Charge code 0454 1189 0006
Delivered: 4 December 2013
Status: Satisfied on 29 May 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
23 March 2012
Rent deposit deed
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Irere SIT1 Limited and Irere Sit 2 Limited
Description: The total deposit see image for full details.
3 August 2011
Rent deposit deed
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Irere Sit 1 Limited and Irere Sit 2 Limited
Description: The total deposit to the landlord.
7 October 2009
Rent deposit deed
Delivered: 21 October 2009
Status: Satisfied on 13 January 2015
Persons entitled: Ranola Properties Limited
Description: The amount from time to time standing to the credit of an…
11 August 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 13 January 2015
Persons entitled: Barclays Bank PLC
Description: Unit G3 south point industrial estate phase 11, foreshore…
16 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 29 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…