Warning: file_put_contents(c/eb1c8365b884c5d735d8fbfa105a938f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gerard Mann Limited, B37 7YN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GERARD MANN LIMITED

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

This company is commonly known as Gerard Mann Limited. The company was founded 64 years ago and was given the registration number 00660644. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GERARD MANN LIMITED
Company Number:00660644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:First Floor, Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, OX5 1HT

Corporate Secretary09 August 2004Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director13 December 2021Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director13 December 2021Active
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN

Secretary-Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Secretary08 April 1998Active
22 Geneva Road, Kingston Upon Thames, KT1 2TW

Director09 March 1998Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director01 January 2017Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director05 October 2015Active
Woodlawn, Itchemor Road, Chichester, PO20 7DD

Director29 June 1994Active
Mulberry Cottage Morris Street, Hook, RG27 9NT

Director03 October 1994Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director06 October 2015Active
Woodway Barn Woodway Road, Sibford Ferris, Banbury, OX15 5DA

Director23 May 2000Active
14 Chudleigh Crescent, Ilford, IG3 9AS

Director01 March 1994Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director01 November 2018Active
Greenbank, Fordwater Road, Chichester, PO19 4PS

Director29 June 1994Active
Wistaria House, 14 Ethorpe Close, Gerrards Cross, SL9 8PL

Director23 May 2000Active
Linden Croft, Linden Road St Georges Hill, Weybridge, KT13 0QW

Director-Active
15 Squirrel Rise, Marlow Bottom, Marlow, SL7 3PN

Director-Active
Linden House Meadow Lane, Houghton, Huntingdon, PE17 2BP

Director06 March 1995Active
Avalon, 14 East Butts Road Etchinghill, Rugeley, WS15 2LU

Director29 June 1994Active
11 Blackwood Close, Dartnell Park, West Byfleet, KT14 6PW

Director03 October 1994Active
The Dower House, Itchen Abbas, Winchester, SO21 1BQ

Director09 August 2004Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director20 December 2011Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director01 November 2005Active
Fieldfare, Church Lane, Horton-Cum-Studley, Oxford, OX33 1AW

Director25 February 1997Active
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR

Director07 April 2003Active
18 Orchard Lane, Harrold, MK43 7BP

Director01 November 2003Active
22, New Road, Croxley Green, Rickmansworth, WD3 3EP

Director01 December 2009Active
Woodcock, Tower Road, Hindhead, GU26 6SL

Director29 June 1994Active
Baytree Cottage, Church Road Lyndon, Oakham, LE15 8TU

Director14 January 2002Active
First Floor, Unit 3140, Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Director18 June 2004Active

People with Significant Control

Inchcape International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22a, St James's Square, London, England, SW1Y 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change corporate secretary company with change date.

Download
2018-03-29Address

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

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.