UKBizDB.co.uk

G. T. GARAGES (SCARBOROUGH) LIMITED

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

This company is commonly known as G. T. Garages (scarborough) Limited. The company was founded 54 years ago and was given the registration number 00965329. The firm's registered office is in N YORKS. You can find them at Columbus Ravine, Scarborough, N Yorks, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:G. T. GARAGES (SCARBOROUGH) LIMITED
Company Number:00965329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1969
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Columbus Ravine, Scarborough, N Yorks, YO12 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Columbus Ravine, Scarborough, N Yorks, YO12 7JT

Secretary-Active
Columbus Ravine, Scarborough, N Yorks, YO12 7JT

Director06 April 2022Active
Columbus Ravine, Scarborough, N Yorks, YO12 7JT

Director-Active
Columbus Ravine, Scarborough, N Yorks, YO12 7JT

Director-Active
10 Racecourse Road, East Ayton, Scarborough, YO13 9HP

Director-Active
Columbus Ravine, Scarborough, N Yorks, YO12 7JT

Director-Active

People with Significant Control

Mr James Gareth Emlyn Thomas
Notified on:23 May 2022
Status:Active
Date of birth:November 1966
Nationality:British
Address:Columbus Ravine, N Yorks, YO12 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth James Thomas
Notified on:01 July 2016
Status:Active
Date of birth:October 1935
Nationality:British
Address:Columbus Ravine, N Yorks, YO12 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Teresa Anne Hull
Notified on:01 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Columbus Ravine, N Yorks, YO12 7JT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Capital

Capital name of class of shares.

Download
2023-12-04Capital

Capital variation of rights attached to shares.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Capital

Capital name of class of shares.

Download
2023-08-07Capital

Capital variation of rights attached to shares.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Capital

Capital variation of rights attached to shares.

Download
2023-06-17Capital

Capital name of class of shares.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Capital

Capital variation of rights attached to shares.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.