UKBizDB.co.uk

G P MOTORS LIMITED

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

This company is commonly known as G P Motors Limited. The company was founded 30 years ago and was given the registration number 02825452. The firm's registered office is in CAMBRIDGE. You can find them at 2nd Floor Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:G P MOTORS LIMITED
Company Number:02825452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:2nd Floor Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkend, 38 Forest Road, Cambridge, United Kingdom, CB1 9JB

Director09 June 1993Active
7, Vinery Road, Cambridge, CB1 3DN

Director14 July 2009Active
120 East Road, London, N1 6AA

Nominee Secretary09 June 1993Active
7 Greengarth, St Ives, PE27 5QS

Secretary01 April 2003Active
Parkend, Forest Road, Cambridge, CB1 9JB

Secretary09 June 1993Active
36 Cambridge Road, Sawston, Cambridge, CB2 4DG

Director06 April 2002Active
120 East Road, London, N1 6AA

Nominee Director09 June 1993Active
Parkend, 38 Forest Road, Cambridge, CB1 9JB

Director09 June 1993Active
27 Parlour Close, Histon, Cambridge, CB4 4XR

Director21 July 1994Active
50 Providence Way, Waterbeach, CB5 9QJ

Director06 April 2002Active
86 High Street, Somersham, PE17 3EH

Director21 July 1994Active
2 The Cornway, Fulbourn, Cambridge, CB1 5DF

Director10 June 1996Active

People with Significant Control

Richard Palmer
Notified on:09 June 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Victory House, Vision Park, Histon, United Kingdom, CB24 9ZR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Monica Palmer
Notified on:09 June 2017
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Victory House, Vision Park, Histon, United Kingdom, CB24 9ZR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Termination director company with name termination date.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.