UKBizDB.co.uk

GLOBAL AUTO SPARES LIMITED

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

This company is commonly known as Global Auto Spares Limited. The company was founded 16 years ago and was given the registration number 06394874. The firm's registered office is in BIRMINGHAM. You can find them at 1569 Bristol Road South, Rednal, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL AUTO SPARES LIMITED
Company Number:06394874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1569 Bristol Road South, Rednal, Birmingham, West Midlands, England, B45 9UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1567/69 Bristol Road South, Longbridge, Birmingham, England, B45 9UA

Director01 December 2020Active
147, Tessall Lane, Birmingham, England, B31 5ED

Secretary10 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 October 2007Active
147, Tessall Lane, Birmingham, England, B31 5ED

Director10 October 2007Active
469, Birmingham Road, Redditch, England, B97 6RL

Director10 October 2007Active
1567/69 Bristol Road South, Longbridge, Birmingham, England, B45 9UA

Director25 August 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 October 2007Active

People with Significant Control

Mr Jordan Thomas Kirby
Notified on:01 December 2020
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:1567/69 Bristol Road South, Longbridge, Birmingham, England, B45 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Charles Kirby
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:469 Birmingham Road, Redditch, United Kingdom, B97 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.