UKBizDB.co.uk

AVENUE CARS OF GLOUCESTER LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Avenue House, Birdwood, Gloucester, England, GL19 3EH

Secretary26 June 2017Active
Linton Lodge, Highnam, Gloucester, GL2 8DF

Director-Active
4 Millers Dyke, Quedgeley, GL2 6XQ

Secretary29 December 1995Active
Cracknut Hill House Haye Lane, Mappleborough Green, Studley, B80 7DS

Secretary-Active
19 St Margarets Road, Evesham, WR11 2GD

Secretary07 July 1997Active
4 Cherry Tree Close, Churchdown, GL3 1JA

Secretary31 August 2006Active
33 Little Holbury, Whitminster, Gloucester, GL2 7NW

Secretary18 February 2002Active
11 Daniel Place, Hendon, London, NW4 3PG

Secretary14 October 1995Active
195 Highbury Quadrant, London, N5 2TE

Director14 October 1995Active
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

Director15 October 1998Active
20 Bramcote Road, Putney, London, SW15 6UG

Director14 October 1995Active
Armena, Minsterworth, Gloucester, GL2 8JG

Director29 December 1995Active
63 Windermere Road, Longlevens, Gloucester, GL2 0LZ

Director02 March 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Address

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

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Address

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

Download
2017-06-26Officers

Appoint person secretary company with name date.

Download
2017-06-26Officers

Termination secretary company with name termination date.

Download
2017-01-10Gazette

Gazette filings brought up to date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.