Warning: file_put_contents(c/f725938398b925998dd543573662c861.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gbs Executive Cars Limited, OL1 1TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GBS EXECUTIVE CARS LIMITED

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

This company is commonly known as Gbs Executive Cars Limited. The company was founded 12 years ago and was given the registration number 08047698. The firm's registered office is in OLDHAM. You can find them at 139-143 Union Street, , Oldham, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:GBS EXECUTIVE CARS LIMITED
Company Number:08047698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:139-143 Union Street, Oldham, England, OL1 1TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Union Street, Oldham, England, OL1 1TE

Director13 February 2019Active
2 Greengate, Cardale Park, Harrogate, Uk, HG3 1GY

Director01 October 2012Active
139-143, Union Street, Oldham, England, OL1 1TE

Director13 February 2019Active
26, Leyland Road, Harrogate, England, HG1 4RT

Director26 April 2012Active
Suite 2, Sceptre House 1, Hornbeam Square North, Harrogate, England, HG2 8PB

Director30 November 2012Active
26, Leyland Road, Harrogate, England, HG1 4RT

Director26 April 2012Active

People with Significant Control

Mr David Anthony Keir
Notified on:20 February 2019
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Denis Raymond Waterhouse
Notified on:20 February 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:23, Oldham Road, Ashton-Under-Lyne, England, OL6 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Waterhouse
Notified on:20 February 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:23, Oldham Road, Ashton-Under-Lyne, England, OL6 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Keir
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Address

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

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Accounts

Change account reference date company previous shortened.

Download
2020-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.