Avenue Cars Of Gloucester Limited GLOUCESTER


Avenue Cars Of Gloucester started in year 1988 as Private Limited Company with registration number 02258919. The Avenue Cars Of Gloucester company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Gloucester at Avenue House. Postal code: GL19 3EH.

There is a single director in the firm at the moment - Nicholas B., appointed on 25 July 1991. In addition, a secretary was appointed - Nicholas B., appointed on 26 June 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avenue Cars Of Gloucester Limited Address / Contact

Office Address Avenue House
Office Address2 Birdwood
Town Gloucester
Post code GL19 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02258919
Date of Incorporation Tue, 17th May 1988
Industry Sale of used cars and light motor vehicles
End of financial Year 30th December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Nicholas B.

Position: Secretary

Appointed: 26 June 2017

Nicholas B.

Position: Director

Appointed: 25 July 1991

Michael C.

Position: Secretary

Resigned: 14 October 1995

Rupert I.

Position: Secretary

Appointed: 31 August 2006

Resigned: 26 June 2017

Allan L.

Position: Secretary

Appointed: 18 February 2002

Resigned: 30 August 2006

Gerard D.

Position: Director

Appointed: 15 October 1998

Resigned: 01 February 2002

Gerard D.

Position: Secretary

Appointed: 07 July 1997

Resigned: 01 February 2002

Nicholas B.

Position: Secretary

Appointed: 29 December 1995

Resigned: 06 July 1997

Andrew R.

Position: Director

Appointed: 29 December 1995

Resigned: 30 June 1999

Nigel M.

Position: Secretary

Appointed: 14 October 1995

Resigned: 29 December 1995

Christopher D.

Position: Director

Appointed: 14 October 1995

Resigned: 29 December 1995

Paul C.

Position: Director

Appointed: 14 October 1995

Resigned: 29 December 1995

Andrew R.

Position: Director

Appointed: 02 March 1993

Resigned: 03 November 1995

Michael C.

Position: Director

Appointed: 25 July 1991

Resigned: 03 November 1995

Alessandro D.

Position: Director

Appointed: 25 July 1991

Resigned: 03 November 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Nicholas B. This PSC and has 75,01-100% shares.

Nicholas B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, August 2023
Free Download (9 pages)

Company search