Background WavePink WaveYellow Wave

AVONDALE MOTORS (NE) LIMITED (07891330)

AVONDALE MOTORS (NE) LIMITED (07891330) is an active UK company. incorporated on 23 December 2011. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. AVONDALE MOTORS (NE) LIMITED has been registered for 14 years. Current directors include LUDZKER, Hannah Golda, LUDZKER, Joseph Chaim.

Company Number
07891330
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
LUDZKER, Hannah Golda, LUDZKER, Joseph Chaim
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONDALE MOTORS (NE) LIMITED

AVONDALE MOTORS (NE) LIMITED is an active company incorporated on 23 December 2011 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. AVONDALE MOTORS (NE) LIMITED was registered 14 years ago.(SIC: 45200)

Status

active

Active since 14 years ago

Company No

07891330

LTD Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

45 Grasmere Street Gateshead Tyne and Wear NE8 1TS
From: 23 December 2011To: 20 February 2015
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LUDZKER, Hannah Golda

Active
Bury New Road, ManchesterM25 0TL
Born January 1989
Director
Appointed 06 Apr 2016

LUDZKER, Joseph Chaim

Active
Bury New Road, ManchesterM25 0TL
Born February 1985
Director
Appointed 23 Dec 2011

Persons with significant control

2

Mrs Hannah Golda Ludzker

Active
Bury New Road, ManchesterM25 0TL
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Chaim Ludzker

Active
Bury New Road, ManchesterM25 0TL
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Incorporation Company
23 December 2011
NEWINCIncorporation