Background WavePink WaveYellow Wave

AVANT - GARDE PRODUCTS LIMITED (11602424)

AVANT - GARDE PRODUCTS LIMITED (11602424) is an active UK company. incorporated on 3 October 2018. with registered office in Wirral. The company operates in the Construction sector, engaged in other building completion and finishing. AVANT - GARDE PRODUCTS LIMITED has been registered for 7 years. Current directors include BRADSHAW, Damaris Hermina, SPEAKMAN, Allan John.

Company Number
11602424
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
15 Coronation Drive, Wirral, CH62 3LF
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BRADSHAW, Damaris Hermina, SPEAKMAN, Allan John
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANT - GARDE PRODUCTS LIMITED

AVANT - GARDE PRODUCTS LIMITED is an active company incorporated on 3 October 2018 with the registered office located in Wirral. The company operates in the Construction sector, specifically engaged in other building completion and finishing. AVANT - GARDE PRODUCTS LIMITED was registered 7 years ago.(SIC: 43390)

Status

active

Active since 7 years ago

Company No

11602424

LTD Company

Age

7 Years

Incorporated 3 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 2 October 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 16 October 2025
For period ending 2 October 2025
Contact
Address

15 Coronation Drive Wirral, CH62 3LF,

Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRADSHAW, Damaris Hermina

Active
Coronation Drive, WirralCH62 3LF
Born March 1980
Director
Appointed 01 Jun 2020

SPEAKMAN, Allan John

Active
Coronation Drive, WirralCH62 3LF
Born January 1967
Director
Appointed 03 Oct 2018

Persons with significant control

1

Mr Allan John Speakman

Active
Coronation Drive, WirralCH62 3LF
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
21 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Incorporation Company
3 October 2018
NEWINCIncorporation