UKBizDB.co.uk

G S MOTORS (AYLESBURY) LTD

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

This company is commonly known as G S Motors (aylesbury) Ltd. The company was founded 16 years ago and was given the registration number 06291646. The firm's registered office is in AYLESBURY. You can find them at Unit 21 Anglo Business Park Smeaton Close, Fairford Leys, Aylesbury, Buckinghamshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:G S MOTORS (AYLESBURY) LTD
Company Number:06291646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit 21 Anglo Business Park Smeaton Close, Fairford Leys, Aylesbury, Buckinghamshire, HP19 8UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Limes Avenue, Aylesbury, HP21 7HA

Secretary27 June 2007Active
13 Limes Avenue, Aylesbury, HP21 7HA

Director27 June 2007Active
13 Limes Avenue, Aylesbury, HP21 7HA

Director27 June 2007Active
13 Limes Avenue, Aylesbury, HP21 7HA

Director27 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 June 2007Active

People with Significant Control

Sanjay Singh Sagoo
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:13, Limes Avenue, Aylesbury, England, HP21 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harinderpal Kaur Sagoo
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:13, Limes Avenue, Aylesbury, England, HP21 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gurdeep Sagoo
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:13, Limes Avenue, Aylesbury, England, HP21 7HA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Officers

Change person director company with change date.

Download
2014-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.