UKBizDB.co.uk

GLOBAL AUTOCARE LIMITED

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

This company is commonly known as Global Autocare Limited. The company was founded 27 years ago and was given the registration number 03311652. The firm's registered office is in LEEDS. You can find them at The Hub, Gelderd Lane, Leeds, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GLOBAL AUTOCARE LIMITED
Company Number:03311652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Hub, Gelderd Lane, Leeds, West Yorkshire, England, LS12 6AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, Gelderd Lane, Leeds, England, LS12 6AL

Secretary31 December 2021Active
The Hub, Gelderd Lane, Leeds, England, LS12 6AL

Director19 January 1999Active
The Hub, Gelderd Lane, Leeds, England, LS12 6AL

Director22 October 2012Active
Oakdene, Harrogate Road, Castley Leeds, LS21 2PX

Secretary20 March 2000Active
The Hub, Gelderd Lane, Leeds, England, LS12 6AL

Secretary01 August 2001Active
4 Woodlands Close, Apperley Bridge, Bradford, BD10 0PF

Secretary19 January 1999Active
15 Sandhill Crescent, Alwoodley, Leeds, LS17 8DY

Secretary03 February 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 February 1997Active
219, Tinshill Road, Cookridge, LS16 7BU

Director03 February 1997Active
9 Ashbrook Crescent, Rochdale, OL12 9AJ

Director10 February 1998Active
112 Pontefract Road, Pontefract, WF8 2PP

Director03 February 1997Active
15 Sandhill Crescent, Leeds, LS17 8DY

Director28 April 2003Active
15 Sandhill Crescent, Alwoodley, Leeds, LS17 8DY

Director03 February 1997Active

People with Significant Control

Global Autocare Holding Limited
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:The Hub, Gelderd Lane, Leeds, England, LS12 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Neil Bloore
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:The Hub, Gelderd Lane, Leeds, England, LS12 6AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person secretary company with name date.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.