UKBizDB.co.uk

G.& W.MOTORS LIMITED

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

This company is commonly known as G.& W.motors Limited. The company was founded 77 years ago and was given the registration number 00424638. The firm's registered office is in HAYWARDS HEATH. You can find them at Unit 2 London Road, Bolney, Haywards Heath, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G.& W.MOTORS LIMITED
Company Number:00424638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1946
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 London Road, Bolney, Haywards Heath, England, RH17 5PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galatea, London Road, Bolney, Haywards Heath, England, RH17 5PY

Director10 November 2014Active
44 St Peters Road, Burgess Hill, RH15 8JL

Secretary11 January 2006Active
Little Chantry Top Street, Bolney, Haywards Heath, RH17 5PP

Secretary-Active
Galatea, London Road, Bolney, RH17 5PY

Secretary20 March 2002Active
44 St Peters Road, Burgess Hill, RH15 8JL

Director20 March 2002Active
Little Chantry,Top Street, Bolney, Haywards Heath, RH17 5PP

Director01 March 2010Active
Galatea London Road, Bolney, Haywards Heath, RH17 5PY

Director09 February 1993Active
Little Chantry Top Street, Bolney, Haywards Heath, RH17 5PP

Director-Active

People with Significant Control

G&W Estates Limited
Notified on:24 April 2017
Status:Active
Country of residence:England
Address:Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gail Jane Bristow
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit 2, London Road, Haywards Heath, England, RH17 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Unit 2, London Road, Haywards Heath, England, RH17 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-11-02Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Address

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

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-06-30Capital

Capital name of class of shares.

Download
2017-06-22Resolution

Resolution.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.