Avenue Enterprises 2000 Limited LONDON


Avenue Enterprises 2000 started in year 1977 as Private Limited Company with registration number 01336676. The Avenue Enterprises 2000 company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 89 The Avenue. Postal code: N11 1NF. Since Thursday 11th April 1996 Avenue Enterprises 2000 Limited is no longer carrying the name Adams Industrial & Agricultural Fuel Oils.

Currently there are 2 directors in the the company, namely Russell A. and Robert A.. In addition one secretary - Sandra A. - is with the firm. As of 28 April 2024, there were 2 ex directors - Zoe A., Sandra A. and others listed below. There were no ex secretaries.

Avenue Enterprises 2000 Limited Address / Contact

Office Address 89 The Avenue
Office Address2 New Southgate
Town London
Post code N11 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336676
Date of Incorporation Tue, 1st Nov 1977
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Russell A.

Position: Director

Appointed: 01 September 2003

Sandra A.

Position: Secretary

Appointed: 26 September 1996

Robert A.

Position: Director

Appointed: 31 December 1991

Zoe A.

Position: Director

Appointed: 02 March 2004

Resigned: 25 January 2023

Sandra A.

Position: Director

Appointed: 31 December 1991

Resigned: 05 January 1994

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Robert A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Russell A. This PSC owns 25-50% shares.

Robert A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Russell A.

Notified on 31 August 2018
Nature of control: 25-50% shares

Company previous names

Adams Industrial & Agricultural Fuel Oils April 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth87 31293 076102 663107 319109 621103 922103 504     
Balance Sheet
Cash Bank In Hand9 8729 38315 4863 558 14 8368 902     
Current Assets69 35552 18287 38192 93363 77954 83569 61085 225100 548113 398177 626191 165
Debtors58 45341 19270 07487 399 38 08658 683     
Stocks Inventory1 0301 6071 8211 976 1 9132 025     
Tangible Fixed Assets59 08058 86458 69159 101        
Net Assets Liabilities Including Pension Asset Liability87 31293 076102 663107 319109 621103 922103 504     
Net Assets Liabilities      103 50497 08699 703105 952158 682175 621
Reserves/Capital
Called Up Share Capital200200200200        
Profit Loss Account Reserve47 91753 68163 26867 924        
Shareholder Funds87 31293 076102 663107 319109 621103 922103 504     
Other
Creditors Due Within One Year 17 97043 40944 71513 0209 62024 672     
Net Current Assets Liabilities28 23234 21243 97248 21850 75945 21544 93838 62241 32347 640100 426117 411
Number Shares Allotted  200         
Other Reserves 39 19539 195         
Par Value Share  1         
Share Capital Allotted Called Up Paid 200200         
Tangible Fixed Assets Cost Or Valuation183 939183 939183 939184 488        
Tangible Fixed Assets Depreciation124 859125 075125 248125 387        
Tangible Fixed Assets Depreciation Charged In Period  173139        
Total Assets Less Current Liabilities87 31293 076102 663107 319109 621103 922103 50497 08699 703105 952158 682175 621
Creditors Due Within One Year Total Current Liabilities41 12317 970          
Fixed Assets59 08058 86458 69159 10158 86258 70758 56658 46458 38058 31258 25658 210
Other Aggregate Reserves39 19539 19539 19539 195        
Tangible Fixed Assets Depreciation Charge For Period 216          
Average Number Employees During Period        3333
Creditors      24 67246 60359 22565 75877 20073 754
Tangible Fixed Assets Additions   549        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements