This company is commonly known as G & S Car Centre Ltd. The company was founded 6 years ago and was given the registration number 11118284. The firm's registered office is in COLCHESTER. You can find them at G & S Car Centre Ltd, Bromley Road, Colchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | G & S CAR CENTRE LTD |
---|---|---|
Company Number | : | 11118284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G & S Car Centre Ltd, Bromley Road, Colchester, England, CO4 3JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G & S Car Centre Ltd, Bromley Road, Colchester, England, CO4 3JE | Director | 24 November 2020 | Active |
G & S Car Centre Ltd, Bromley Road, Colchester, England, CO4 3JE | Director | 16 March 2020 | Active |
Baytrees, Parsons Hill, Great Bromley, Colchester, England, CO7 7JF | Director | 07 March 2020 | Active |
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA | Director | 12 November 2019 | Active |
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA | Director | 19 December 2017 | Active |
Mr Graham Long | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G & S Car Centre Ltd, Bromley Road, Colchester, England, CO4 3JE |
Nature of control | : |
|
Gillian Long | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G & S Car Centre Ltd, Bromley Road, Colchester, England, CO4 3JE |
Nature of control | : |
|
Mrs Emily Jane Mulcahy | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | G & S Car Centre Ltd, Bromley Road, Colchester, England, CO4 3JE |
Nature of control | : |
|
Mrs Emily Jane Mulcahy | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Southway House, Colchester, England, CO2 7BA |
Nature of control | : |
|
Mr Scott Richard Mulcahy | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Southway House, Colchester, England, CO2 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-08 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.