UKBizDB.co.uk

AVENUE CAR SALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avenue Car Sales Limited. The company was founded 64 years ago and was given the registration number 00635669. The firm's registered office is in LYMINGTON. You can find them at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AVENUE CAR SALES LIMITED
Company Number:00635669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1959
End of financial year:24 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Tabernacle Street, London, EC2A 4BA

Secretary19 November 2003Active
93, Tabernacle Street, London, EC2A 4BA

Director08 June 1994Active
93, Tabernacle Street, London, EC2A 4BA

Director12 August 1992Active
93, Tabernacle Street, London, EC2A 4BA

Director01 February 2006Active
Flat 9 Cunningham House, Claylands Road Bishops Waltham, Southampton, SO32 1DE

Secretary-Active
Old Dairy Cottage, Main Road, Walhampton, Lymington, SO41 5RE

Secretary25 January 2000Active
7, Lynwood Court, Priestlands Place, Lymington, SO41 9GA

Director-Active
Flat 9 Cunningham House, Claylands Road Bishops Waltham, Southampton, SO32 1DE

Director-Active
Moreland's Copse Farm, Hensting Lane, Fishers Pond, Eastleigh, SO50 7HH

Director23 May 1994Active
7, Lynwood Court, Priestlands Place, Lymington, SO41 9GA

Director10 September 2007Active
7, Lynwood Court, Priestlands Place, Lymington, SO41 9GA

Director12 August 1992Active

People with Significant Control

Mr Charles Blishen
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved liquidation.

Download
2023-06-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-07-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2022-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-21Resolution

Resolution.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.