Aventador Security & Executive Chauffeuring Ltd Ltd LEYLAND


Aventador Security & Executive Chauffeuring started in year 2014 as Private Limited Company with registration number 09072656. The Aventador Security & Executive Chauffeuring company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leyland at Oak House. Postal code: PR25 2YJ. Since Tue, 1st Jul 2014 Aventador Security & Executive Chauffeuring Ltd Ltd is no longer carrying the name Aventador Training Solutions.

The firm has 2 directors, namely Deborah E., Scott E.. Of them, Scott E. has been with the company the longest, being appointed on 5 June 2014 and Deborah E. has been with the company for the least time - from 2 November 2015. As of 20 April 2024, there were 4 ex directors - Sam E., Toni E. and others listed below. There were no ex secretaries.

Aventador Security & Executive Chauffeuring Ltd Ltd Address / Contact

Office Address Oak House
Office Address2 317 Golden Hill Lane
Town Leyland
Post code PR25 2YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09072656
Date of Incorporation Thu, 5th Jun 2014
Industry Private security activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Deborah E.

Position: Director

Appointed: 02 November 2015

Scott E.

Position: Director

Appointed: 05 June 2014

Sam E.

Position: Director

Appointed: 02 November 2015

Resigned: 07 March 2018

Toni E.

Position: Director

Appointed: 02 November 2015

Resigned: 07 March 2018

Tony M.

Position: Director

Appointed: 05 June 2014

Resigned: 30 June 2014

Adrian W.

Position: Director

Appointed: 05 June 2014

Resigned: 15 August 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Deborah E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Scott E. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Scott E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Aventador Training Solutions July 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth-5992 293     
Balance Sheet
Cash Bank On Hand   2181 4787222 655
Current Assets316 86110 67810 73326 19535 57546 076
Debtors 11 21310 51510 51524 71734 85338 031
Net Assets Liabilities 2 2939 7577 1738 519-2 8834 363
Other Debtors    6 75334 85333 476
Property Plant Equipment   12 91849 65239 19829 398
Total Inventories      5 390
Cash Bank In Hand35 648     
Net Assets Liabilities Including Pension Asset Liability-5992 293     
Reserves/Capital
Called Up Share Capital9999     
Profit Loss Account Reserve-6982 194     
Shareholder Funds-5992 293     
Other
Advances Credits Directors       
Accumulated Depreciation Impairment Property Plant Equipment   4 30516 60329 59039 390
Average Number Employees During Period  22222
Bank Borrowings Overdrafts  6 316  6 04923 500
Creditors 14 56820 43516 47836 09230 23347 874
Finance Lease Liabilities Present Value Total    36 09230 23324 374
Increase From Depreciation Charge For Year Property Plant Equipment   4 30512 29812 9879 800
Net Current Assets Liabilities-5992 2939 757-5 745-5 041-11 84822 839
Other Creditors  1 1556 21575330 799799
Other Taxation Social Security Payable  12 3787 64111 8802 7244 104
Property Plant Equipment Gross Cost   17 22366 25568 788 
Total Additions Including From Business Combinations Property Plant Equipment   17 22349 0322 533 
Total Assets Less Current Liabilities-5992 2939 7577 17344 61127 35052 237
Trade Creditors Trade Payables  4232 62210 7913932
Trade Debtors Trade Receivables  10 51510 51517 964 4 555
Creditors Due Within One Year60214 568     
Number Shares Allotted10099     
Par Value Share11     
Share Capital Allotted Called Up Paid9999     
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 20th Mar 2024
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements