UKBizDB.co.uk

AVENUE GROUP LTD

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

This company is commonly known as Avenue Group Ltd. The company was founded 41 years ago and was given the registration number 01706168. The firm's registered office is in COLNBROOK. You can find them at 3 David Road, Poyle Industrial Estate, Colnbrook, Slough Berkshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:AVENUE GROUP LTD
Company Number:01706168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 46190 - Agents involved in the sale of a variety of goods
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:3 David Road, Poyle Industrial Estate, Colnbrook, Slough Berkshire, SL3 0TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Paddock South View Road, Pinner, HA5 3YA

Secretary01 August 1996Active
5 Withey Close, Windsor, SL4 5QX

Director-Active
Little Paddock South View Road, Pinner, HA5 3YA

Director-Active
3 David Road, Poyle Industrial Estate, Colnbrook, SL3 0TW

Director01 May 2011Active
Little Paddock South View Road, Pinner, HA5 3YA

Secretary01 April 1992Active
4 Harvest Road, Englefield Green, Egham, TW20 0QS

Secretary01 April 1993Active
4 Harvest Road, Englefield Green, Egham, TW20 0QS

Secretary-Active
4 Harvest Road, Englefield Green, Egham, TW20 0QS

Director-Active

People with Significant Control

Andesk Tld
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, David Road, Slough, England, SL3 0TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Duncan Maxwell Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:5, Withey Close, Windsor, England, SL4 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Brian Harold Pike
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:England
Address:Little Paddock, South View Road, Pinner, England, HA5 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Russell Wagstaff
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:3 David Road, Colnbrook, SL3 0TW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Capital

Capital allotment shares.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Capital

Capital allotment shares.

Download
2017-12-01Capital

Capital allotment shares.

Download
2017-12-01Capital

Capital cancellation shares.

Download
2017-10-30Resolution

Resolution.

Download
2017-10-20Accounts

Change account reference date company current shortened.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.