UKBizDB.co.uk

G A CARS SOUTH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G A Cars South Ltd. The company was founded 6 years ago and was given the registration number 11410173. The firm's registered office is in POOLE. You can find them at 87 North Road, , Poole, Dorset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:G A CARS SOUTH LTD
Company Number:11410173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:87 North Road, Poole, Dorset, England, BH14 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Mateo Drive, Bournemouth, England, BH9 2FD

Director30 March 2023Active
18 Cardigan Road, Bournemouth, England, BH9 1BB

Director02 July 2018Active
12 Redhill Crescent, Bournemouth, England, BH9 2XF

Director12 June 2018Active

People with Significant Control

Mr Endrit Damzi
Notified on:30 March 2023
Status:Active
Date of birth:June 1988
Nationality:Albanian
Country of residence:England
Address:10 Mateo Drive, Bournemouth, England, BH9 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dulovan Haji Ramazan
Notified on:02 July 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:18 Cardigan Road, Bournemouth, England, BH9 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geylan Abbas
Notified on:12 June 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:12 Redhill Crescent, Bournemouth, England, BH9 2XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Address

Change registered office address company with date old address new address.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.