UKBizDB.co.uk

GM COACHWORK LIMITED

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

This company is commonly known as Gm Coachwork Limited. The company was founded 26 years ago and was given the registration number 03548808. The firm's registered office is in NEWTON ABBOT. You can find them at Teign Valley, Trusham, Newton Abbot, Devon. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:GM COACHWORK LIMITED
Company Number:03548808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Teign Valley, Trusham, Newton Abbot, Devon, TQ13 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cherries Two Mile Oak, Abbotskerswell, Newton Abbot, TQ12 6DF

Secretary15 May 1998Active
Teign Valley, Trusham, Newton Abbot, TQ13 0NX

Director01 January 2018Active
35, Grange Park, Bishopsteignton, Teignmouth, TQ14 9TS

Director01 October 2008Active
Teign Valley, Trusham, Newton Abbot, TQ13 0NX

Director01 January 2018Active
The Cherries Two Mile Oak, Abbotskerswell, Newton Abbot, TQ12 6DF

Director15 May 1998Active
Teign Valley, Trusham, Newton Abbot, TQ13 0NX

Director30 March 2017Active
The Cherries Two Mile Oak, Abbotskerswell, Newton Abbot, TQ12 6DF

Director15 May 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 April 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 April 1998Active

People with Significant Control

Mrs Linda Glynns Vooght
Notified on:01 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Teign Valley, Newton Abbot, TQ13 0NX
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Arthur William Vooght
Notified on:01 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Teign Valley, Newton Abbot, TQ13 0NX
Nature of control:
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Accounts

Change account reference date company previous extended.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Capital

Capital allotment shares.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Capital

Capital allotment shares.

Download
2018-04-23Capital

Capital variation of rights attached to shares.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-17Change of constitution

Statement of companys objects.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.