AVANTGARDE TILING LIMITED

Register to unlock more data on OkredoRegister

AVANTGARDE TILING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374048

Incorporation date

23/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Alpi House, Miles Gray Road, Basildon SS14 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2005)
dot icon26/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon17/02/2026
Termination of appointment of Iuliana Andreea Ionescu as a secretary on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon25/02/2025
Secretary's details changed for Miss Iuliana Andreea Pacurar on 2025-02-15
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon18/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/09/2023
Secretary's details changed for Barbara Zanasi on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Silviu Sebastian Damian on 2023-09-14
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon10/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon10/01/2020
Satisfaction of charge 1 in full
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/11/2019
Satisfaction of charge 2 in full
dot icon19/08/2019
Director's details changed for Mrs Barbara Zanasi on 2019-08-12
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/12/2018
Director's details changed for Barbara Zanasi on 2018-12-13
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/07/2017
Appointment of Miss Iuliana Andreea Pacurar as a secretary on 2017-07-10
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/09/2016
Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to 2nd Floor Alpi House Miles Gray Road Basildon SS14 3HJ on 2016-09-29
dot icon29/06/2016
Director's details changed for Silviu Sebastian Damian on 2016-03-16
dot icon29/06/2016
Register(s) moved to registered inspection location 2nd Floor Alpi House Miles Gray Road Basildon Essex SS14 3HJ
dot icon27/06/2016
Register(s) moved to registered inspection location 2nd Floor Alpi House Miles Gray Road Basildon Essex SS14 3HJ
dot icon03/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon03/03/2016
Register inspection address has been changed to 2nd Floor Alpi House Miles Gray Road Basildon Essex SS14 3HJ
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/06/2015
Registered office address changed from Unit 9 Skylines Village Limeharbour London E14 9TS to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 2015-06-30
dot icon02/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon21/01/2015
Director's details changed for Barbara Zanasi on 2014-07-07
dot icon21/01/2015
Secretary's details changed for Barbara Zanasi on 2014-07-07
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon24/02/2012
Director's details changed for Silviu Sebastian Damian on 2011-03-01
dot icon24/02/2012
Director's details changed for Barbara Zanasi on 2011-03-01
dot icon28/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/11/2010
Duplicate mortgage certificatecharge no:1
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon09/12/2009
Director's details changed for Barbara Zanasi on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Barbara Zanasi on 2009-12-09
dot icon09/12/2009
Director's details changed for Silviu Sebastian Damian on 2009-12-09
dot icon09/12/2009
Director's details changed for Silviu Sebastian Damian on 2009-12-09
dot icon09/12/2009
Director's details changed for Barbara Zanasi on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Barbara Zanasi on 2009-12-09
dot icon01/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 23/02/09; full list of members
dot icon12/03/2009
Director and secretary's change of particulars / barbara zanasi / 02/08/2008
dot icon12/03/2009
Director's change of particulars / silviu damian / 01/02/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon22/12/2008
Registered office changed on 22/12/2008 from c/o westbury 2ND floor 145-157 st john street london EC1V 4PY
dot icon27/10/2008
Registered office changed on 27/10/2008 from unit 9 skylines village, limeharbour, london E14 9TS
dot icon06/05/2008
Amended accounts made up to 2007-02-28
dot icon07/03/2008
Return made up to 23/02/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: 12 wordsworth parade green lanes london N8 0SJ
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/06/2007
Total exemption small company accounts made up to 2006-02-28
dot icon30/05/2007
Return made up to 23/02/07; no change of members
dot icon20/12/2006
Registered office changed on 20/12/06 from: 20-22 bedford row london WC1R 4JS
dot icon06/09/2006
New secretary appointed
dot icon21/03/2006
Return made up to 23/02/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon08/03/2005
Ad 02/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon-52.18 % *

* during past year

Cash in Bank

£380,299.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
800.38K
-
0.00
795.26K
-
2022
23
437.99K
-
0.00
380.30K
-
2022
23
437.99K
-
0.00
380.30K
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

437.99K £Descended-45.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

380.30K £Descended-52.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Barbara Zanasi
Director
23/02/2005 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/02/2005 - 23/02/2005
99600
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
23/02/2005 - 08/01/2007
1229
Damian, Silviu Sebastian
Director
23/02/2005 - Present
2
Pacurar, Iuliana Andreea
Secretary
10/07/2017 - 10/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVANTGARDE TILING LIMITED

AVANTGARDE TILING LIMITED is an(a) Active company incorporated on 23/02/2005 with the registered office located at 2nd Floor Alpi House, Miles Gray Road, Basildon SS14 3HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTGARDE TILING LIMITED?

toggle

AVANTGARDE TILING LIMITED is currently Active. It was registered on 23/02/2005 .

Where is AVANTGARDE TILING LIMITED located?

toggle

AVANTGARDE TILING LIMITED is registered at 2nd Floor Alpi House, Miles Gray Road, Basildon SS14 3HJ.

What does AVANTGARDE TILING LIMITED do?

toggle

AVANTGARDE TILING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does AVANTGARDE TILING LIMITED have?

toggle

AVANTGARDE TILING LIMITED had 23 employees in 2022.

What is the latest filing for AVANTGARDE TILING LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-02-28.