This company is commonly known as Global Automotive Products Limited. The company was founded 29 years ago and was given the registration number 02960089. The firm's registered office is in ONGAR. You can find them at 47b High Street, , Ongar, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | GLOBAL AUTOMOTIVE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02960089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47b High Street, Ongar, Essex, England, CM5 9DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47b, High Street, Ongar, England, CM5 9DT | Secretary | 01 September 2008 | Active |
47b, High Street, Ongar, England, CM5 9DT | Director | 01 September 2008 | Active |
47b, High Street, Ongar, England, CM5 9DT | Director | 06 April 2016 | Active |
47b, High Street, Ongar, England, CM5 9DT | Director | 01 April 2016 | Active |
26 Kestrel Way, Buckingham, MK18 7HJ | Secretary | 18 August 1994 | Active |
6 Colonial Way, Northampton, NN4 0BL | Secretary | 15 August 2002 | Active |
The Old Bath House, Bath Lane, Buckingham, MK18 1DU | Secretary | 15 February 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 18 August 1994 | Active |
25, Brook Court, Horton, Northampton, NN7 2BL | Director | 08 April 2009 | Active |
62 Main Road, Hackleton, NN7 2AB | Director | 02 February 1998 | Active |
6 Colonial Way, Northampton, NN4 0BL | Director | 23 April 2004 | Active |
26 Kestral Way, Buckingham, MK18 | Director | 18 August 1994 | Active |
5 Indmere Close, Northampton, NN4 9QT | Director | 02 February 1998 | Active |
15 Meadow View Walk, Canvey Island, SS8 9SA | Director | 02 February 1998 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 18 August 1994 | Active |
Mr Anthony Michael Avery | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47b, High Street, Ongar, England, CM5 9DT |
Nature of control | : |
|
Ms Donna Teresa Purdy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47b, High Street, Ongar, England, CM5 9DT |
Nature of control | : |
|
Mrs Joanne Marie Avery | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47b, High Street, Ongar, England, CM5 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2016-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.