ADVANCED VEHICLE GLAZING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED VEHICLE GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892561

Incorporation date

28/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 Cranfield Innovation Centre, University Way, Cranfield, Bedfordshire MK43 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1994)
dot icon02/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon12/01/2026
Director's details changed for Shonit Shah on 2025-09-12
dot icon17/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon12/09/2025
Registered office address changed from Unit 7 Kempston Court Kempston Hardwick Bedford MK43 9PQ England to Unit 17 Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT on 2025-09-12
dot icon10/09/2025
Director's details changed for Shonit Shah on 2025-01-05
dot icon08/01/2025
Change of details for Lightspeed Ventures Limited as a person with significant control on 2024-12-05
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon05/12/2024
Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to Unit 7 Kempston Court Kempston Hardwick Bedford MK43 9PQ on 2024-12-05
dot icon05/12/2024
Director's details changed for Shonit Shah on 2024-12-05
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Director's details changed for Shonit Shah on 2024-03-25
dot icon25/03/2024
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to Third Floor 12 East Passage London EC1A 7LP on 2024-03-25
dot icon26/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/06/2023
Satisfaction of charge 028925610005 in full
dot icon06/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon20/12/2022
Satisfaction of charge 028925610006 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Registration of charge 028925610006, created on 2022-06-20
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon12/08/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon26/03/2021
Registration of charge 028925610005, created on 2021-03-24
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon14/05/2020
Registered 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 2020-05-14
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon03/12/2019
Registered 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 2019-12-03
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon07/01/2019
Satisfaction of charge 3 in full
dot icon19/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/07/2018
Termination of appointment of Shonit Shah as a secretary on 2018-07-09
dot icon06/07/2018
Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ to 41 Great Portland Street London W1W 7LA on 2018-07-06
dot icon05/07/2018
Cessation of Paul Andrew Watson as a person with significant control on 2018-07-04
dot icon05/07/2018
Cessation of Linda Susan Watson as a person with significant control on 2018-07-04
dot icon05/07/2018
Notification of Lightspeed Ventures Limited as a person with significant control on 2018-07-04
dot icon05/07/2018
Appointment of Shonit Shah as a secretary on 2018-07-04
dot icon05/07/2018
Termination of appointment of Linda Susan Watson as a secretary on 2018-07-04
dot icon05/07/2018
Termination of appointment of Paul Andrew Watson as a director on 2018-07-04
dot icon05/07/2018
Termination of appointment of Linda Susan Watson as a director on 2018-07-04
dot icon05/07/2018
Appointment of Shonit Shah as a director on 2018-07-04
dot icon28/04/2018
Satisfaction of charge 2 in full
dot icon28/04/2018
Satisfaction of charge 4 in full
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Registered office address changed from C/O Sterling Offices 30a Mill Street Bedford MK40 3HD United Kingdom on 2013-09-16
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2012
Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 2012-02-14
dot icon10/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/02/2010
Director's details changed for Linda Susan Watson on 2010-01-28
dot icon02/02/2010
Director's details changed for Paul Andrew Watson on 2010-01-28
dot icon03/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/02/2008
Return made up to 28/01/08; full list of members
dot icon17/02/2007
Return made up to 28/01/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon12/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/03/2006
Return made up to 28/01/06; full list of members
dot icon14/02/2005
Registered office changed on 14/02/05 from: 251A queensway bletchley milton keynes MK2 2EH
dot icon27/01/2005
Return made up to 28/01/05; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon02/02/2004
Return made up to 28/01/04; full list of members
dot icon26/11/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 28/01/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/04/2002
Return made up to 28/01/02; full list of members
dot icon12/02/2002
New director appointed
dot icon10/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon14/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/02/2001
Return made up to 28/01/01; full list of members
dot icon03/01/2001
Registered office changed on 03/01/01 from: 29 cardiff road luton bedfordshire LU1 1PP
dot icon19/12/2000
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon17/11/2000
Particulars of mortgage/charge
dot icon14/02/2000
Return made up to 28/01/00; full list of members
dot icon04/02/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon17/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Registered office changed on 17/01/00 from: 189 leagrave road luton bedfordshire LU3 1RJ
dot icon15/02/1999
Return made up to 28/01/99; no change of members
dot icon24/06/1998
Accounts for a small company made up to 1998-04-30
dot icon28/01/1998
Return made up to 28/01/98; full list of members
dot icon03/07/1997
Accounts for a small company made up to 1997-04-30
dot icon24/03/1997
Accounts for a small company made up to 1996-04-30
dot icon24/03/1997
Return made up to 28/01/97; no change of members
dot icon21/03/1996
Return made up to 28/01/96; no change of members
dot icon24/10/1995
Full accounts made up to 1995-04-30
dot icon07/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Director resigned
dot icon15/03/1994
Ad 28/01/94--------- £ si 7998@1=7998 £ ic 2/8000
dot icon15/03/1994
Accounting reference date notified as 30/04
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon22/02/1994
Registered office changed on 22/02/94 from: 372 old street london EC1V 9LT
dot icon22/02/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Director resigned;new director appointed
dot icon22/02/1994
Director resigned;new director appointed
dot icon28/01/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
794.98K
-
0.00
78.30K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Linda Susan Watson
Director
01/07/1999 - 04/07/2018
-
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
28/01/1994 - 28/01/1994
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
28/01/1994 - 28/01/1994
5554
Lamb, Richard Karl
Director
28/01/1994 - 16/05/1994
-
Shah, Shonit
Secretary
04/07/2018 - 09/07/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ADVANCED VEHICLE GLAZING LIMITED

ADVANCED VEHICLE GLAZING LIMITED is an(a) Active company incorporated on 28/01/1994 with the registered office located at Unit 17 Cranfield Innovation Centre, University Way, Cranfield, Bedfordshire MK43 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED VEHICLE GLAZING LIMITED?

toggle

ADVANCED VEHICLE GLAZING LIMITED is currently Active. It was registered on 28/01/1994 .

Where is ADVANCED VEHICLE GLAZING LIMITED located?

toggle

ADVANCED VEHICLE GLAZING LIMITED is registered at Unit 17 Cranfield Innovation Centre, University Way, Cranfield, Bedfordshire MK43 0BT.

What does ADVANCED VEHICLE GLAZING LIMITED do?

toggle

ADVANCED VEHICLE GLAZING LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ADVANCED VEHICLE GLAZING LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-06-30.