UKBizDB.co.uk

GAVIN FLEET CARE LIMITED

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

This company is commonly known as Gavin Fleet Care Limited. The company was founded 27 years ago and was given the registration number 03202239. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GAVIN FLEET CARE LIMITED
Company Number:03202239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
294 Kimbolton Road, Bedford, United Kingdom, MK41 8AG

Secretary22 May 1996Active
115 Stagsden Road, Bromham, MK43 8QL

Director22 May 1996Active
294 Kimbolton Road, Bedford, United Kingdom, MK41 8AG

Director22 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 1996Active
12, Cryshelco Close, Kempston, MK42 7TJ

Director22 May 1996Active

People with Significant Control

Mrs Karen Shoosmith
Notified on:01 February 2024
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:294 Kimbolton Road, Bedford, United Kingdom, MK41 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Geoffrey Stephen Shoosmith
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:115 Stagsden Road, Bromham, Bedford, United Kingdom, MK43 8QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Shoosmith
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:45 Carnoustie Drive, Gt Denham, Biddenham, United Kingdom, MK40 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Shoosmith
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:294 Kimbolton Road, Bedford, United Kingdom, MK41 8AG
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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Capital

Capital allotment shares.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Officers

Change person secretary company with change date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-13Resolution

Resolution.

Download
2023-04-04Capital

Capital cancellation shares.

Download
2023-04-04Capital

Capital return purchase own shares.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Change person secretary company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

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

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.