UKBizDB.co.uk

G CARS LIMITED

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

This company is commonly known as G Cars Limited. The company was founded 15 years ago and was given the registration number 06707149. The firm's registered office is in PRESTATYN. You can find them at 143a High Street, , Prestatyn, Denbighshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:G CARS LIMITED
Company Number:06707149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:143a High Street, Prestatyn, Denbighshire, United Kingdom, LL19 9AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prior House, 129 High Street, Prestatyn, Wales, LL19 9AS

Director07 September 2018Active
Prior House, 129 High Street, Prestatyn, Wales, LL19 9AS

Director07 September 2018Active
143a, High Street, Prestatyn, United Kingdom, LL19 9AS

Secretary16 May 2018Active
Cscc Limited, Unit 48, Minerva Avenue, Chester West Employment Park, Chester, United Kingdom, CH1 4QL

Director16 May 2018Active
Hilbre, 15, Bypass Road, Tarvin, Chester, England, CH3 8EF

Director25 September 2008Active
143a, High Street, Prestatyn, United Kingdom, LL19 9AS

Director31 March 2018Active
19, Bumpers Lane, Chester, England, CH1 4LT

Director17 May 2018Active
9, Deiniols Road, Mancot, Deeside, Great Britain, CH5 2ER

Director18 June 2015Active

People with Significant Control

Mrs Sarah Mary Margaret Spindler
Notified on:07 September 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:Wales
Address:Prior House, 129 High Street, Prestatyn, Wales, LL19 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Mark Gee
Notified on:17 May 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Cscc Limited, Unit 48, Minerva Avenue, Chester, United Kingdom, CH1 4QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Paul Smith
Notified on:03 April 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:143a, High Street, Prestatyn, United Kingdom, LL19 9AS
Nature of control:
  • Significant influence or control
Mr Andrew Gee
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:15, Bye Pass Road, Chester, England, CH3 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Dean Thomas Spindler
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:Wales
Address:9, Deiniols Road, Deeside, Wales, CH5 2ER
Nature of control:
  • Significant influence or control

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 (8 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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-22Gazette

Gazette filings brought up to date.

Download
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-12-08Address

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

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Termination secretary company with name termination date.

Download
2018-09-08Address

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

Download

Copyright © 2024. All rights reserved.