About

Registered Number: 05581294
Date of Incorporation: 03/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Anchor Industrial Estate, Dumballs Road, Cardiff, CF10 5FF

 

Based in Cardiff, Avantgarde Designs Ltd was registered on 03 October 2005. We do not know the number of employees at the company. This business has 3 directors listed as Daley, Elizabeth, Daley, Elizabeth, Daley, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Elizabeth 06 April 2014 - 1
DALEY, Kevin 03 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DALEY, Elizabeth 03 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 29 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 20 October 2014
CH03 - Change of particulars for secretary 24 June 2014
AP01 - Appointment of director 24 June 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 15 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 October 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 07 August 2007
225 - Change of Accounting Reference Date 26 October 2006
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
395 - Particulars of a mortgage or charge 10 November 2005
CERTNM - Change of name certificate 10 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.