ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avantgarde Motors Limited

Avantgarde Motors Limited is an active company incorporated on 2 June 1999 with the registered office located in Gerrards Cross, Buckinghamshire. Avantgarde Motors Limited was registered 26 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
03780937
Private limited company
Age
26 years
Incorporated 2 June 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 986 days
Dated 2 February 2022 (3 years ago)
Next confirmation dated 2 February 2023
Was due on 16 February 2023 (2 years 8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1582 days
For period 30 Jun30 Jun 2019 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2020
Was due on 30 June 2021 (4 years ago)
Address
24 Laurel Road
Chalfont St. Peter
Gerrards Cross
SL9 9SW
England
Address changed on 16 Aug 2022 (3 years ago)
Previous address was C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
Telephone
01753480008
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Aug 1970
Mrs Manisha Grover
PSC • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£929.06K
Increased by £301.4K (+48%)
Total Liabilities
-£987.46K
Increased by £319.08K (+48%)
Net Assets
-£58.4K
Decreased by £17.69K (+43%)
Debt Ratio (%)
106%
Decreased by 0.2% (-0%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 10 Sep 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 9 Aug 2022
Confirmation Submitted
3 Years Ago on 2 Feb 2022
Confirmation Submitted
4 Years Ago on 18 Jul 2021
Manisha Grover Resigned
4 Years Ago on 12 Apr 2021
Mr Vijay Grover (PSC) Details Changed
5 Years Ago on 10 Jul 2020
Mrs Manisha Grover (PSC) Details Changed
5 Years Ago on 10 Jul 2020
Micro Accounts Submitted
5 Years Ago on 10 Jul 2020
Confirmation Submitted
5 Years Ago on 10 Jul 2020
Get Credit Report
Discover Avantgarde Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Sep 2022
Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 24 Laurel Road Chalfont St. Peter Gerrards Cross SL9 9SW on 16 August 2022
Submitted on 16 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 9 Aug 2022
Confirmation statement made on 2 February 2022 with updates
Submitted on 2 Feb 2022
Confirmation statement made on 7 June 2021 with no updates
Submitted on 18 Jul 2021
Termination of appointment of Manisha Grover as a secretary on 12 April 2021
Submitted on 12 Apr 2021
Change of details for Mr Vijay Grover as a person with significant control on 10 July 2020
Submitted on 13 Jul 2020
Change of details for Mr Vijay Grover as a person with significant control on 10 July 2020
Submitted on 10 Jul 2020
Director's details changed for Mr Vijay Grover on 10 July 2020
Submitted on 10 Jul 2020
Confirmation statement made on 7 June 2020 with no updates
Submitted on 10 Jul 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year