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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkend, 38 Forest Road, Cambridge, United Kingdom, CB1 9JB | Director | 09 June 1993 | Active |
7, Vinery Road, Cambridge, CB1 3DN | Director | 14 July 2009 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 09 June 1993 | Active |
7 Greengarth, St Ives, PE27 5QS | Secretary | 01 April 2003 | Active |
Parkend, Forest Road, Cambridge, CB1 9JB | Secretary | 09 June 1993 | Active |
36 Cambridge Road, Sawston, Cambridge, CB2 4DG | Director | 06 April 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 09 June 1993 | Active |
Parkend, 38 Forest Road, Cambridge, CB1 9JB | Director | 09 June 1993 | Active |
27 Parlour Close, Histon, Cambridge, CB4 4XR | Director | 21 July 1994 | Active |
50 Providence Way, Waterbeach, CB5 9QJ | Director | 06 April 2002 | Active |
86 High Street, Somersham, PE17 3EH | Director | 21 July 1994 | Active |
2 The Cornway, Fulbourn, Cambridge, CB1 5DF | Director | 10 June 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Officers | Change person director company with change date. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Officers | Termination director company with name termination date. | Download |
2016-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.