UKBizDB.co.uk

G & E COMMERCIALS LIMITED

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

This company is commonly known as G & E Commercials Limited. The company was founded 17 years ago and was given the registration number 06296609. The firm's registered office is in WILMSLOW. You can find them at 97 Alderley Road, , Wilmslow, Cheshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:G & E COMMERCIALS LIMITED
Company Number:06296609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:97 Alderley Road, Wilmslow, Cheshire, United Kingdom, SK9 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director03 December 2021Active
37 Hawthorn Villas, Holmes Chapel, Crewe, CW4 7AR

Director28 June 2007Active
97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director03 December 2021Active
Winterton Road, Scunthorpe, DN1S 0DH

Corporate Secretary28 June 2007Active
2, North Cliff Road, Kirton In Lindsey, Gainsborough, DN21 4NH

Director28 June 2007Active

People with Significant Control

Mr Luke Angus Cochrane
Notified on:21 June 2021
Status:Active
Date of birth:April 1996
Nationality:British
Address:97, Alderley Road, Wilmslow, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aaron Rowan Cochrane
Notified on:21 June 2021
Status:Active
Date of birth:June 1993
Nationality:British
Address:97, Alderley Road, Wilmslow, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Robert Cochrane
Notified on:07 July 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Cochrane
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:4, Dunstan Hill, Gainsborough, England, DN21 4DU
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 (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
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Change of name

Certificate change of name company.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Capital

Capital name of class of shares.

Download
2021-07-02Incorporation

Memorandum articles.

Download
2021-07-02Resolution

Resolution.

Download
2021-06-28Capital

Capital variation of rights attached to shares.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Capital

Capital return purchase own shares.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-21Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.