UKBizDB.co.uk

G B T VEHICLE SALES LIMITED

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

This company is commonly known as G B T Vehicle Sales Limited. The company was founded 21 years ago and was given the registration number 04453979. The firm's registered office is in NOTTINGHAM. You can find them at 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:G B T VEHICLE SALES LIMITED
Company Number:04453979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Lacemakers Close, Borrowash, Derby, United Kingdom, DE72 3WQ

Secretary05 June 2002Active
5, Lacemakers Close, Borrowash, Derby, DE72 3WQ

Secretary17 December 2002Active
5, Lacemakers Close, Borrowash, Derby, United Kingdom, DE72 3WQ

Director05 June 2002Active
5, Lacemakers Close, Borrowash, Derby, DE72 3WQ

Director05 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary05 June 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director05 June 2002Active

People with Significant Control

Mr Gary Brian Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:5, Lacemakers Close, Derby, England, DE72 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Suzanne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:5, Lacemakers Close, Derby, England, DE72 3WQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Address

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

Download
2020-04-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-16Address

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

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.