UKBizDB.co.uk

GARSWOOD VEHICLE SOLUTIONS LTD

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

This company is commonly known as Garswood Vehicle Solutions Ltd. The company was founded 6 years ago and was given the registration number 11269710. The firm's registered office is in RAMSBOTTOM. You can find them at 10 Bolton Road West, , Ramsbottom, Greater Manchester. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:GARSWOOD VEHICLE SOLUTIONS LTD
Company Number:11269710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:10 Bolton Road West, Ramsbottom, Greater Manchester, England, BL0 9ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bolton Road West, Ramsbottom, England, BL0 9ND

Director01 July 2021Active
10, Bolton Road West, Ramsbottom, England, BL0 9ND

Director21 April 2023Active
10, Bolton Road West, Ramsbottom, England, BL0 9ND

Secretary18 March 2021Active
10, Bolton Road West, Ramsbottom, England, BL0 9ND

Director22 March 2018Active
10, Bolton Road West, Ramsbottom, England, BL0 9ND

Director01 June 2021Active

People with Significant Control

Mr Gordon Taylor
Notified on:17 March 2022
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:10, Bolton Road West, Ramsbottom, England, BL0 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Boardman
Notified on:17 March 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:10, Bolton Road West, Ramsbottom, England, BL0 9ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Dumencic
Notified on:22 March 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:10, Bolton Road West, Ramsbottom, England, BL0 9ND
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Appoint person secretary company with name date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.