UKBizDB.co.uk

GIN'S AUTO CENTRE LIMITED

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

This company is commonly known as Gin's Auto Centre Limited. The company was founded 16 years ago and was given the registration number 06511708. The firm's registered office is in LOUGHBOROUGH. You can find them at Suite A The Point Granite Way, Mountsorrel, Loughborough, Leics. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GIN'S AUTO CENTRE LIMITED
Company Number:06511708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Suite A The Point Granite Way, Mountsorrel, Loughborough, Leics, LE12 7TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director02 March 2020Active
59 Cobden Street, Leicester, England, LE1 2LB

Secretary21 February 2008Active
59 Cobden Street, Leicester, England, LE1 2LB

Director21 February 2008Active

People with Significant Control

Gins Leicester Ltd
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:59 Cobden Street, Leicester, England, LE1 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gin's Car Care Limited
Notified on:31 December 2018
Status:Active
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Liane Collins
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:59 Cobden Street, Leicester, England, LE1 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Leo Collins
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:59, Cobden Street, Leicester, England, LE1 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Address

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

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Change account reference date company previous extended.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.