This company is commonly known as Avenue Cars Of Gloucester Limited. The company was founded 36 years ago and was given the registration number 02258919. The firm's registered office is in HEMPSTEAD. You can find them at Avenue House City Business Centre, Llanthony Road, Hempstead, Gloucester. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | AVENUE CARS OF GLOUCESTER LIMITED |
---|---|---|
Company Number | : | 02258919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avenue House City Business Centre, Llanthony Road, Hempstead, Gloucester, England, GL2 5JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avenue House, Birdwood, Gloucester, England, GL19 3EH | Secretary | 26 June 2017 | Active |
Linton Lodge, Highnam, Gloucester, GL2 8DF | Director | - | Active |
4 Millers Dyke, Quedgeley, GL2 6XQ | Secretary | 29 December 1995 | Active |
Cracknut Hill House Haye Lane, Mappleborough Green, Studley, B80 7DS | Secretary | - | Active |
19 St Margarets Road, Evesham, WR11 2GD | Secretary | 07 July 1997 | Active |
4 Cherry Tree Close, Churchdown, GL3 1JA | Secretary | 31 August 2006 | Active |
33 Little Holbury, Whitminster, Gloucester, GL2 7NW | Secretary | 18 February 2002 | Active |
11 Daniel Place, Hendon, London, NW4 3PG | Secretary | 14 October 1995 | Active |
195 Highbury Quadrant, London, N5 2TE | Director | 14 October 1995 | Active |
Cracknut Hill House Haye Lane, Mappleborough Green, Studley, B80 7DS | Director | - | Active |
Thatched Lodge Bell Bank, High St Welford On Avon, Stratford Upon Avon, CV37 8EA | Director | - | Active |
19 St Margarets Road, Evesham, WR11 2GD | Director | 15 October 1998 | Active |
20 Bramcote Road, Putney, London, SW15 6UG | Director | 14 October 1995 | Active |
Armena, Minsterworth, Gloucester, GL2 8JG | Director | 29 December 1995 | Active |
63 Windermere Road, Longlevens, Gloucester, GL2 0LZ | Director | 02 March 1993 | Active |
Mr Nicholas Anthony Mark Broady | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avenue House, Birdwood, Gloucester, England, GL19 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-26 | Officers | Appoint person secretary company with name date. | Download |
2017-06-26 | Officers | Termination secretary company with name termination date. | Download |
2017-01-10 | Gazette | Gazette filings brought up to date. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.