Check the

AVA LEISURE (VEHICLES) LIMITED

Company
AVA LEISURE (VEHICLES) LIMITED (04006203)

AVA LEISURE (VEHICLES)

Phone: 01234 480 808
A⁺ rating

KEY FINANCES

Year
2017
Assets
£120.51k ▼ £-68.48k (-36.24 %)
Cash
£83.96k ▼ £-71.04k (-45.83 %)
Liabilities
£76.68k ▼ £-72.75k (-48.68 %)
Net Worth
£43.83k ▲ £4.27k (10.80 %)

REGISTRATION INFO

Company name
AVA LEISURE (VEHICLES) LIMITED
Company number
04006203
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
mazdabongo.com
Phones
01234 480 808
Registered Address
FIRST FLOOR 2, CENTRAL PARADE,
101 VICTORIA ROAD,
HORLEY,
ENGLAND,
RH6 7PH

ECONOMIC ACTIVITIES

45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Aug 2016
Total exemption small company accounts made up to 30 June 2016
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 6
30 Aug 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

24 October 2003
Status
Outstanding
Delivered
30 October 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AVA LEISURE (VEHICLES) LIMITED DIRECTORS

Vaughan Alexander Nicholas England

  Acting
Appointed
11 February 2004
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
2 Tollgate Cottages, West Park Road Newchapel, Lingfield, Surrey, RH7 6HT
Country Of Residence
United Kingdom
Name
ENGLAND, Vaughan Alexander Nicholas

Linda Julie Bearcroft

  Resigned
Appointed
11 February 2004
Resigned
04 June 2007
Role
Secretary
Address
63a High Street, Reigate, Surrey, RH2 9AE
Name
BEARCROFT, Linda Julie

Vaughan Alexander Nicholas England

  Resigned
Appointed
21 October 2003
Resigned
11 February 2004
Role
Secretary
Address
Acorn House Skitts Manor Farm, Moor Lane, Marsh Green, Kent, TN8 5RA
Name
ENGLAND, Vaughan Alexander Nicholas

Nicholas James Fox

  Resigned
Appointed
01 June 2000
Resigned
21 October 2003
Role
Secretary
Address
Acorn House Skitts Manor Farm, Moor Lane, Marsh Green, Kent, TN8 5RA
Name
FOX, Nicholas James

CORPORATE ADMINISTRATION SECRETARIES LIMITED

  Resigned
Appointed
01 June 2000
Resigned
01 June 2000
Role
Nominee Secretary
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SECRETARIES LIMITED

REIGATE COMPANY SECRETARIES LTD

  Resigned
Appointed
04 June 2007
Resigned
01 July 2010
Role
Secretary
Address
Office A, The Old Bakehouse Offices, Bunce Common Road, Leigh, Reigate, Surrey, United Kingdom, RH2 8NP
Name
REIGATE COMPANY SECRETARIES LTD

CORPORATE ADMINISTRATION SERVICES LIMITED

  Resigned
Appointed
01 June 2000
Resigned
01 June 2000
Role
Nominee Director
Address
Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
Name
CORPORATE ADMINISTRATION SERVICES LIMITED

David Elliott

  Resigned
Appointed
21 October 2003
Resigned
11 February 2004
Occupation
Motorhome Dealer
Role
Director
Age
53
Nationality
British
Address
9 Wellhouse Way, Penistone, Sheffield, S36 8HW
Name
ELLIOTT, David

Vaughan Alexander Nicholas England

  Resigned
Appointed
01 June 2000
Resigned
21 October 2003
Occupation
Engineer
Role
Director
Age
58
Nationality
British
Address
Acorn House Skitts Manor Farm, Moor Lane, Marsh Green, Kent, TN8 5RA
Name
ENGLAND, Vaughan Alexander Nicholas

REVIEWS


Check The Company
Excellent according to the company’s financial health.