Company NameAdvanced Vehicle Glazing Limited
DirectorShonit Shah
Company StatusActive
Company Number02892561
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameShonit Shah
Date of BirthJune 1993 (Born 30 years ago)
NationalityBelgian
StatusCurrent
Appointed04 July 2018(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 12 East Passage
London
EC1A 7LP
Director NameRichard Karl Lamb
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 King Henry Court
Tudor Road
Luton
Bedfordshire
LU3 1RN
Director NameMr Paul Andrew Watson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Huntingdon Road
Upwood
Cambridgeshire
PE26 2QQ
Secretary NameMrs Linda Susan Watson
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Huntingdon Road
Upwood
Cambridgeshire
PE26 2QQ
Director NameMrs Linda Susan Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 5 months after company formation)
Appointment Duration19 years (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Huntingdon Road
Upwood
Cambridgeshire
PE26 2QQ
Secretary NameShonit Shah
StatusResigned
Appointed04 July 2018(24 years, 5 months after company formation)
Appointment Duration5 days (resigned 09 July 2018)
RoleCompany Director
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteavgwindscreens.co.uk
Telephone0800 0928692
Telephone regionFreephone

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1Linda Susan Watson
50.00%
Ordinary
4k at £1Paul Andrew Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£100,233
Cash£4,119
Current Liabilities£209,803

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

20 June 2022Delivered on: 21 June 2022
Persons entitled:
Superfast Autoglazing Limited (Company Number 04378573)
Livio Palmieri

Classification: A registered charge
Outstanding
24 March 2021Delivered on: 26 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 November 2003Delivered on: 26 November 2003
Persons entitled: David Michael Geoffrey Brook

Classification: Rent deposit deed
Secured details: £5,850 due or to become due from the company to the chargee.
Particulars: The deposit fund.
Outstanding
4 April 2003Delivered on: 5 April 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 October 2001Delivered on: 10 October 2001
Persons entitled: Ad (North Luton) Nominee Limited,as Trustee for Allied Dunbar Assurance PLC

Classification: Rent deposit deed (as defined)
Secured details: All monies due or to become due from the company to the chargee under a lease of even date (as defined) or this deed.
Particulars: £6,250.00.
Outstanding
9 November 2000Delivered on: 17 November 2000
Satisfied on: 5 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 May 2020Registered office address changed from Axiom House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 14 May 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
3 December 2019Registered office address changed from 41 Great Portland Street London W1W 7LA England to Axiom House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 3 December 2019 (1 page)
7 January 2019Satisfaction of charge 3 in full (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
13 July 2018Termination of appointment of Shonit Shah as a secretary on 9 July 2018 (1 page)
6 July 2018Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ to 41 Great Portland Street London W1W 7LA on 6 July 2018 (1 page)
5 July 2018Termination of appointment of Linda Susan Watson as a secretary on 4 July 2018 (1 page)
5 July 2018Cessation of Paul Andrew Watson as a person with significant control on 4 July 2018 (1 page)
5 July 2018Notification of Lightspeed Ventures Limited as a person with significant control on 4 July 2018 (2 pages)
5 July 2018Appointment of Shonit Shah as a director on 4 July 2018 (2 pages)
5 July 2018Termination of appointment of Paul Andrew Watson as a director on 4 July 2018 (1 page)
5 July 2018Cessation of Linda Susan Watson as a person with significant control on 4 July 2018 (1 page)
5 July 2018Appointment of Shonit Shah as a secretary on 4 July 2018 (2 pages)
5 July 2018Termination of appointment of Linda Susan Watson as a director on 4 July 2018 (1 page)
28 April 2018Satisfaction of charge 2 in full (4 pages)
28 April 2018Satisfaction of charge 4 in full (4 pages)
8 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,000
(5 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 8,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8,000
(5 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8,000
(5 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 8,000
(5 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 8,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
16 September 2013Registered office address changed from C/O Sterling Offices 30a Mill Street Bedford MK40 3HD United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from C/O Sterling Offices 30a Mill Street Bedford MK40 3HD United Kingdom on 16 September 2013 (1 page)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 14 February 2012 (1 page)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Linda Susan Watson on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Paul Andrew Watson on 28 January 2010 (2 pages)
2 February 2010Director's details changed for Linda Susan Watson on 28 January 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Paul Andrew Watson on 28 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
7 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
15 February 2008Return made up to 28/01/08; full list of members (2 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
12 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 March 2006Return made up to 28/01/06; full list of members (7 pages)
3 March 2006Return made up to 28/01/06; full list of members (7 pages)
14 February 2005Registered office changed on 14/02/05 from: 251A queensway bletchley milton keynes MK2 2EH (1 page)
14 February 2005Registered office changed on 14/02/05 from: 251A queensway bletchley milton keynes MK2 2EH (1 page)
27 January 2005Return made up to 28/01/05; full list of members (7 pages)
27 January 2005Return made up to 28/01/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
2 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
2 February 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(7 pages)
26 November 2003Particulars of mortgage/charge (5 pages)
26 November 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
13 February 2003Return made up to 28/01/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 April 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
9 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
14 June 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
14 June 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
21 February 2001Return made up to 28/01/01; full list of members (6 pages)
21 February 2001Return made up to 28/01/01; full list of members (6 pages)
3 January 2001Registered office changed on 03/01/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page)
3 January 2001Registered office changed on 03/01/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page)
19 December 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
19 December 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
14 February 2000Return made up to 28/01/00; full list of members (6 pages)
4 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
4 February 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 January 2000Registered office changed on 17/01/00 from: 189 leagrave road luton bedfordshire LU3 1RJ (1 page)
17 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 January 2000Registered office changed on 17/01/00 from: 189 leagrave road luton bedfordshire LU3 1RJ (1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
15 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
15 February 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
28 January 1998Return made up to 28/01/98; full list of members (6 pages)
28 January 1998Return made up to 28/01/98; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 30 April 1997 (2 pages)
3 July 1997Accounts for a small company made up to 30 April 1997 (2 pages)
24 March 1997Return made up to 28/01/97; no change of members (4 pages)
24 March 1997Return made up to 28/01/97; no change of members (4 pages)
21 March 1996Return made up to 28/01/96; no change of members (4 pages)
21 March 1996Return made up to 28/01/96; no change of members (4 pages)
24 October 1995Full accounts made up to 30 April 1995 (11 pages)
24 October 1995Full accounts made up to 30 April 1995 (11 pages)
15 March 1994Ad 28/01/94--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages)
15 March 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1994Incorporation (11 pages)