UKBizDB.co.uk

GLOBAL AUTOMOTIVE PRODUCTS LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:47b High Street, Ongar, Essex, England, CM5 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47b, High Street, Ongar, England, CM5 9DT

Secretary01 September 2008Active
47b, High Street, Ongar, England, CM5 9DT

Director01 September 2008Active
47b, High Street, Ongar, England, CM5 9DT

Director06 April 2016Active
47b, High Street, Ongar, England, CM5 9DT

Director01 April 2016Active
26 Kestrel Way, Buckingham, MK18 7HJ

Secretary18 August 1994Active
6 Colonial Way, Northampton, NN4 0BL

Secretary15 August 2002Active
The Old Bath House, Bath Lane, Buckingham, MK18 1DU

Secretary15 February 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 August 1994Active
25, Brook Court, Horton, Northampton, NN7 2BL

Director08 April 2009Active
62 Main Road, Hackleton, NN7 2AB

Director02 February 1998Active
6 Colonial Way, Northampton, NN4 0BL

Director23 April 2004Active
26 Kestral Way, Buckingham, MK18

Director18 August 1994Active
5 Indmere Close, Northampton, NN4 9QT

Director02 February 1998Active
15 Meadow View Walk, Canvey Island, SS8 9SA

Director02 February 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 August 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Address

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

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2016-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.