Background WavePink WaveYellow Wave

AVENUE CARS OF GLOUCESTER LIMITED (02258919)

AVENUE CARS OF GLOUCESTER LIMITED (02258919) is an active UK company. incorporated on 17 May 1988. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. AVENUE CARS OF GLOUCESTER LIMITED has been registered for 37 years. Current directors include BROADY, Amelia, BROADY, Nicholas Anthony Mark.

Company Number
02258919
Status
active
Type
ltd
Incorporated
17 May 1988
Age
37 years
Address
Avenue House, Gloucester, GL19 3EH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BROADY, Amelia, BROADY, Nicholas Anthony Mark
SIC Codes
45112, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE CARS OF GLOUCESTER LIMITED

AVENUE CARS OF GLOUCESTER LIMITED is an active company incorporated on 17 May 1988 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. AVENUE CARS OF GLOUCESTER LIMITED was registered 37 years ago.(SIC: 45112, 68209)

Status

active

Active since 37 years ago

Company No

02258919

LTD Company

Age

37 Years

Incorporated 17 May 1988

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

INGLEBY (310) LIMITED
From: 17 May 1988To: 14 July 1988
Contact
Address

Avenue House Birdwood Gloucester, GL19 3EH,

Previous Addresses

Avenue House City Business Centre Llanthony Road Hempstead Gloucester GL2 5JH England
From: 12 July 2017To: 9 March 2021
Avenue House City Business Centre Llanthony Road Hempstead Gloucester Gloucestershiregl2 5Jh
From: 17 May 1988To: 12 July 2017
Timeline

7 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Sept 24
New Owner
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROADY, Nicholas Anthony Mark

Active
Birdwood, GloucesterGL19 3EH
Secretary
Appointed 26 Jun 2017

BROADY, Amelia

Active
Birdwood, GloucesterGL19 3EH
Born March 1969
Director
Appointed 06 Sept 2024

BROADY, Nicholas Anthony Mark

Active
Linton Lodge, GloucesterGL2 8DF
Born June 1962
Director
Appointed N/A

BROADY, Nicholas Anthony Mark

Resigned
4 Millers Dyke, QuedgeleyGL2 6XQ
Secretary
Appointed 29 Dec 1995
Resigned 06 Jul 1997

COOK, Michael Frederick

Resigned
Cracknut Hill House Haye Lane, StudleyB80 7DS
Secretary
Appointed N/A
Resigned 14 Oct 1995

DONOVAN, Gerard Joseph

Resigned
19 St Margarets Road, EveshamWR11 2GD
Secretary
Appointed 07 Jul 1997
Resigned 01 Feb 2002

ILLESLEY, Rupert Michael David

Resigned
4 Cherry Tree Close, ChurchdownGL3 1JA
Secretary
Appointed 31 Aug 2006
Resigned 26 Jun 2017

LARDNER, Allan Barry

Resigned
33 Little Holbury, GloucesterGL2 7NW
Secretary
Appointed 18 Feb 2002
Resigned 30 Aug 2006

MOSS, Nigel Adam

Resigned
11 Daniel Place, LondonNW4 3PG
Secretary
Appointed 14 Oct 1995
Resigned 29 Dec 1995

CARTWRIGHT, Paul Ian

Resigned
195 Highbury Quadrant, LondonN5 2TE
Born March 1961
Director
Appointed 14 Oct 1995
Resigned 29 Dec 1995

COOK, Michael Frederick

Resigned
Cracknut Hill House Haye Lane, StudleyB80 7DS
Born October 1942
Director
Appointed N/A
Resigned 03 Nov 1995

D'ADDA, Alessandro Pietro

Resigned
Thatched Lodge Bell Bank, Stratford Upon AvonCV37 8EA
Born March 1940
Director
Appointed N/A
Resigned 03 Nov 1995

DONOVAN, Gerard Joseph

Resigned
19 St Margarets Road, EveshamWR11 2GD
Born September 1962
Director
Appointed 15 Oct 1998
Resigned 01 Feb 2002

DOWLING, Christopher Bruce

Resigned
20 Bramcote Road, LondonSW15 6UG
Born May 1953
Director
Appointed 14 Oct 1995
Resigned 29 Dec 1995

ROSS, Andrew John

Resigned
Armena, GloucesterGL2 8JG
Born September 1952
Director
Appointed 29 Dec 1995
Resigned 30 Jun 1999

ROSS, Andrew John

Resigned
63 Windermere Road, GloucesterGL2 0LZ
Born September 1952
Director
Appointed 02 Mar 1993
Resigned 03 Nov 1995

Persons with significant control

2

Mrs Amelia Broady

Active
Birdwood, GloucesterGL19 3EH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mr Nicholas Anthony Mark Broady

Active
Birdwood, GloucesterGL19 3EH
Born June 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Gazette Filings Brought Up To Date
21 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
21 February 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Legacy
12 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
20 September 2003
287Change of Registered Office
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
28 April 2000
88(2)R88(2)R
Legacy
28 April 2000
122122
Legacy
28 April 2000
122122
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 February 1999
403aParticulars of Charge Subject to s859A
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Resolution
28 April 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
21 March 1996
88(2)R88(2)R
Legacy
18 January 1996
288288
Legacy
17 January 1996
288288
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
155(6)a155(6)a
Legacy
9 January 1996
287Change of Registered Office
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
5 January 1996
403aParticulars of Charge Subject to s859A
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
20 November 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
287Change of Registered Office
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
19 January 1990
225(1)225(1)
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
15 February 1989
288288
Resolution
9 August 1988
RESOLUTIONSResolutions
Legacy
9 August 1988
123Notice of Increase in Nominal Capital
Resolution
26 July 1988
RESOLUTIONSResolutions
Legacy
20 July 1988
288288
Certificate Change Of Name Company
13 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1988
288288
Legacy
12 July 1988
288288
Legacy
12 July 1988
287Change of Registered Office
Legacy
12 July 1988
224224
Incorporation Company
17 May 1988
NEWINCIncorporation