AVENUE CARS OF GLOUCESTER LIMITED

Register to unlock more data on OkredoRegister

AVENUE CARS OF GLOUCESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02258919

Incorporation date

17/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avenue House, Birdwood, Gloucester GL19 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1988)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon20/12/2024
Change of details for Mr Nicholas Anthony Mark Broady as a person with significant control on 2024-12-16
dot icon20/12/2024
Notification of Amelia Broady as a person with significant control on 2024-12-16
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Appointment of Mrs Amelia Broady as a director on 2024-09-06
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Satisfaction of charge 13 in full
dot icon25/07/2023
Satisfaction of charge 14 in full
dot icon25/07/2023
Satisfaction of charge 16 in full
dot icon25/07/2023
Satisfaction of charge 15 in full
dot icon07/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/03/2021
Registered office address changed from Avenue House City Business Centre Llanthony Road Hempstead Gloucester GL2 5JH England to Avenue House Birdwood Gloucester GL19 3EH on 2021-03-09
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon12/07/2017
Registered office address changed from Avenue House City Business Centre Llanthony Road Hempstead Gloucester Gloucestershiregl2 5Jh to Avenue House City Business Centre Llanthony Road Hempstead Gloucester GL2 5JH on 2017-07-12
dot icon26/06/2017
Appointment of Nicholas Anthony Mark Broady as a secretary on 2017-06-26
dot icon26/06/2017
Termination of appointment of Rupert Michael David Illesley as a secretary on 2017-06-26
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon09/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/02/2015
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2015
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon09/04/2013
Compulsory strike-off action has been discontinued
dot icon08/04/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon17/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon21/03/2012
Compulsory strike-off action has been discontinued
dot icon20/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2012
Compulsory strike-off action has been suspended
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 30/06/09; full list of members
dot icon17/11/2008
Full accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 30/06/08; full list of members
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 16
dot icon31/01/2008
Particulars of mortgage/charge
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon28/07/2006
Return made up to 30/06/06; full list of members
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon20/09/2003
Registered office changed on 20/09/03 from: avenue house 32 london road gloucester GL1 3NR
dot icon09/08/2003
Particulars of mortgage/charge
dot icon04/07/2003
Return made up to 30/06/03; full list of members
dot icon25/06/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon29/07/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon05/03/2002
Secretary resigned
dot icon22/02/2002
New secretary appointed
dot icon20/02/2002
Director resigned
dot icon04/07/2001
Return made up to 30/06/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon23/12/2000
Particulars of mortgage/charge
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/04/2000
Ad 31/12/98-23/12/99 £ si 49000@1
dot icon28/04/2000
£ sr 9975@1 31/12/98
dot icon28/04/2000
£ ic 50000/30973 23/12/99 £ sr 19027@1=19027
dot icon12/04/2000
Full accounts made up to 1999-12-31
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon16/03/2000
Particulars of mortgage/charge
dot icon30/06/1999
Director resigned
dot icon25/06/1999
Return made up to 30/06/99; full list of members
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Declaration of satisfaction of mortgage/charge
dot icon18/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon20/10/1998
New director appointed
dot icon02/07/1998
Return made up to 30/06/98; no change of members
dot icon30/06/1998
Particulars of mortgage/charge
dot icon02/06/1998
Particulars of mortgage/charge
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon28/07/1997
Return made up to 07/07/97; no change of members
dot icon18/07/1997
New secretary appointed
dot icon18/07/1997
Secretary resigned
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon12/07/1996
Return made up to 07/07/96; full list of members
dot icon28/04/1996
Resolutions
dot icon28/04/1996
£ nc 100000/130000 31/12/95
dot icon28/04/1996
Full accounts made up to 1995-12-31
dot icon21/03/1996
Ad 31/12/95--------- £ si 30000@1=30000 £ ic 2/30002
dot icon18/01/1996
New director appointed
dot icon17/01/1996
Director resigned
dot icon11/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Secretary resigned;new secretary appointed
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Declaration of assistance for shares acquisition
dot icon09/01/1996
Registered office changed on 09/01/96 from: rutland house rutland gardens london SW7 1BX
dot icon05/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon22/11/1995
Director resigned
dot icon22/11/1995
Director resigned
dot icon20/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Registered office changed on 08/11/95 from: lauriston house pitchill evesham worcestershire WR11 5YT
dot icon08/11/1995
Secretary resigned
dot icon08/11/1995
New secretary appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon13/07/1995
Return made up to 07/07/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon18/07/1994
Return made up to 07/07/94; full list of members
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon22/08/1993
Return made up to 25/07/93; full list of members
dot icon23/07/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
New director appointed
dot icon04/08/1992
Return made up to 25/07/92; no change of members
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon29/08/1991
Return made up to 25/07/91; no change of members
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon16/08/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 25/07/90; full list of members
dot icon19/01/1990
Accounting reference date shortened from 31/05 to 31/12
dot icon16/01/1990
Full accounts made up to 1989-05-31
dot icon16/01/1990
Return made up to 14/11/89; full list of members
dot icon15/02/1989
Director resigned
dot icon09/08/1988
Resolutions
dot icon09/08/1988
£ nc 1000/100000
dot icon26/07/1988
Resolutions
dot icon20/07/1988
New director appointed
dot icon13/07/1988
Certificate of change of name
dot icon12/07/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/07/1988
Registered office changed on 12/07/88 from: 10TH floor bank house 8 cherry street birmingham B2 5JY
dot icon12/07/1988
Accounting reference date notified as 31/05
dot icon17/05/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+287.40 % *

* during past year

Cash in Bank

£450,776.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.02M
-
0.00
116.36K
-
2022
-
2.21M
-
0.00
450.78K
-
2022
-
2.21M
-
0.00
450.78K
-

Employees

2022

Employees

-

Net Assets(GBP)

2.21M £Ascended9.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.78K £Ascended287.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Paul Ian
Director
13/10/1995 - 28/12/1995
89
Dowling, Christopher Bruce
Director
13/10/1995 - 28/12/1995
76
Donovan, Gerard Joseph
Director
14/10/1998 - 31/01/2002
4
Ross, Andrew John
Director
01/03/1993 - 02/11/1995
-
Ross, Andrew John
Director
28/12/1995 - 29/06/1999
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENUE CARS OF GLOUCESTER LIMITED

AVENUE CARS OF GLOUCESTER LIMITED is an(a) Active company incorporated on 17/05/1988 with the registered office located at Avenue House, Birdwood, Gloucester GL19 3EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE CARS OF GLOUCESTER LIMITED?

toggle

AVENUE CARS OF GLOUCESTER LIMITED is currently Active. It was registered on 17/05/1988 .

Where is AVENUE CARS OF GLOUCESTER LIMITED located?

toggle

AVENUE CARS OF GLOUCESTER LIMITED is registered at Avenue House, Birdwood, Gloucester GL19 3EH.

What does AVENUE CARS OF GLOUCESTER LIMITED do?

toggle

AVENUE CARS OF GLOUCESTER LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for AVENUE CARS OF GLOUCESTER LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.