UKBizDB.co.uk

G D AUTOS DISCOUNT LIMITED

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

This company is commonly known as G D Autos Discount Limited. The company was founded 20 years ago and was given the registration number 04924937. The firm's registered office is in CHESTER LE STREET. You can find them at Blackburn House, Ropery Lane, Chester Le Street, County Durham. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:G D AUTOS DISCOUNT LIMITED
Company Number:04924937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Blackburn House, Ropery Lane, Chester Le Street, County Durham, DH3 3NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropery Lane, Chester Le Street, DH3 3NN

Secretary03 November 2003Active
Hunters Lodge, Primrose Hill, Houghton Le Spring, United Kingdom, DH4 6BH

Director03 November 2003Active
29 Ancaster Road, Whickham, United Kingdom, NE16 5BQ

Director03 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 October 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 October 2003Active

People with Significant Control

Mr Ian John Hudson
Notified on:08 October 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:29 Ancaster Road, Whickham, United Kingdom, NE16 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Milburn
Notified on:08 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:29 Ancaster Road, Whickham, United Kingdom, NE16 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Address

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

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type total exemption small.

Download
2013-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.