UKBizDB.co.uk

GS5 MOTORS LIMITED

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

This company is commonly known as Gs5 Motors Limited. The company was founded 5 years ago and was given the registration number 11768475. The firm's registered office is in LUTON. You can find them at 21 Butely Road, , Luton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:GS5 MOTORS LIMITED
Company Number:11768475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:21 Butely Road, Luton, England, LU4 9HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 4, Downs Road, Luton, England, LU1 1QR

Director15 January 2019Active
130, Old Street, London, England, EC1V 9BD

Director15 January 2019Active
21, Butely Road, Luton, England, LU4 9HE

Director06 January 2020Active
Flat 2 4, Downs Road, Luton, England, LU1 1QR

Director15 January 2019Active
Flat 2, 4 Downs Road, Luton, England, LU1 1QR

Director15 January 2019Active
Flat 2, 4 Downs Road, Luton, England, LU1 1QR

Director15 January 2019Active

People with Significant Control

Mr Nicolae Asavei
Notified on:01 August 2021
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert George Bordianu
Notified on:05 January 2020
Status:Active
Date of birth:November 1980
Nationality:Romanian
Country of residence:England
Address:21, Butely Road, Luton, England, LU4 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Mr Marius Adrian Ghiteanu
Notified on:15 February 2019
Status:Active
Date of birth:December 1992
Nationality:Romanian
Country of residence:England
Address:102a, Connaught Road, Luton, England, LU4 8ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marius Adrian Ghiteanu
Notified on:15 January 2019
Status:Active
Date of birth:December 1992
Nationality:Romanian
Country of residence:England
Address:Flat 2 4, Downs Road, Luton, England, LU1 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marius-Adrian Ghiteanu
Notified on:15 January 2019
Status:Active
Date of birth:December 1992
Nationality:Romanian
Country of residence:England
Address:Flat 2, 4 Downs Road, Luton, England, LU1 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Marius-Adrian Ghiteanu
Notified on:15 January 2019
Status:Active
Date of birth:December 1992
Nationality:Romanian
Country of residence:England
Address:Flat 2, 4 Downs Road, Luton, England, LU1 1QR
Nature of control:
  • Significant influence or control
Mr Nafees Ur Rehman
Notified on:15 January 2019
Status:Active
Date of birth:October 1984
Nationality:Polish
Country of residence:England
Address:Unit 5, Old Wolverton Road, Milton Keynes, England, MK12 5NL
Nature of control:
  • Significant influence or control
Mr Marius-Adrian Ghiteanu
Notified on:15 January 2019
Status:Active
Date of birth:December 1992
Nationality:Romanian
Country of residence:England
Address:Flat 2 4, Downs Road, Luton, England, LU1 1QR
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-27Dissolution

Dissolution withdrawal application strike off company.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Dissolution

Dissolution application strike off company.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-27Officers

Appoint person director company with name date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Address

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

Download
2021-02-09Address

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

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.