About

Registered Number: 05515985
Date of Incorporation: 22/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT,

 

Founded in 2005, Avant Garde Distribution Ltd has its registered office in Wilmslow, Cheshire, it has a status of "Active". The companies directors are listed as Bellis, Arron Craig, Bellis, Bradley Jason, Bellis, Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLIS, Arron Craig 22 November 2006 - 1
BELLIS, Bradley Jason 22 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BELLIS, Frederick 22 July 2005 06 December 2008 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 24 July 2017
RP04CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 18 August 2015
MR01 - N/A 22 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 10 May 2012
AA01 - Change of accounting reference date 13 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
395 - Particulars of a mortgage or charge 02 July 2009
AA - Annual Accounts 30 June 2009
395 - Particulars of a mortgage or charge 30 May 2009
RESOLUTIONS - N/A 26 March 2009
RESOLUTIONS - N/A 26 March 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
363s - Annual Return 13 October 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
363s - Annual Return 24 August 2006
287 - Change in situation or address of Registered Office 10 March 2006
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Outstanding

N/A

Debenture 01 July 2009 Outstanding

N/A

Rent deposit deed 26 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.