Avenue Architectural Glazing Limited ROMFORD


Founded in 2010, Avenue Architectural Glazing, classified under reg no. 07280550 is an active company. Currently registered at Unit C3 The Seedbed Centre RM7 0AZ, Romford the company has been in the business for 14 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Gary S. and Ronald C.. In addition one secretary - Gary S. - is with the company. Currenlty, the firm lists one former director, whose name is Bernard L. and who left the the firm on 4 November 2021. In addition, there is one former secretary - Bernard L. who worked with the the firm until 4 November 2021.

Avenue Architectural Glazing Limited Address / Contact

Office Address Unit C3 The Seedbed Centre
Office Address2 Davidson Way
Town Romford
Post code RM7 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07280550
Date of Incorporation Thu, 10th Jun 2010
Industry Glazing
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Gary S.

Position: Secretary

Appointed: 12 November 2021

Gary S.

Position: Director

Appointed: 01 July 2010

Ronald C.

Position: Director

Appointed: 01 July 2010

Bernard L.

Position: Director

Appointed: 10 June 2010

Resigned: 04 November 2021

Bernard L.

Position: Secretary

Appointed: 10 June 2010

Resigned: 04 November 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Bernard L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gary S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ronald C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronald C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302022-06-302023-06-30
Net Worth162 999178 219  
Balance Sheet
Cash Bank On Hand  171 638168 873
Current Assets324 326378 317343 726330 228
Debtors  154 342106 051
Net Assets Liabilities  270 974252 413
Other Debtors  4 22825 492
Property Plant Equipment  2 0711 277
Net Assets Liabilities Including Pension Asset Liability162 999178 219  
Reserves/Capital
Shareholder Funds162 999178 219  
Other
Accumulated Depreciation Impairment Property Plant Equipment  39 84240 635
Average Number Employees During Period  55
Creditors  74 43078 849
Increase From Depreciation Charge For Year Property Plant Equipment   793
Net Current Assets Liabilities158 675167 644269 296251 379
Other Creditors  18 89811 274
Other Taxation Social Security Payable  20 1169 213
Provisions For Liabilities Balance Sheet Subtotal  393243
Total Assets Less Current Liabilities162 999183 321271 367252 656
Trade Creditors Trade Payables  35 41658 362
Trade Debtors Trade Receivables  150 11480 559
Creditors Due After One Year 5 102  
Creditors Due Within One Year165 651210 673  
Fixed Assets4 32415 677  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements