G MOTOR SALES LIMITED

13a Midland Road Midland Road, Olney, MK46 4BL, England
StatusACTIVE
Company No.08485601
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

G MOTOR SALES LIMITED is an active private limited company with number 08485601. It was incorporated 11 years, 2 months, 6 days ago, on 12 April 2013. The company address is 13a Midland Road Midland Road, Olney, MK46 4BL, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ

New address: 13a Midland Road Midland Road Olney MK46 4BL

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

New address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ

Change date: 2016-12-28

Old address: 13 Davy Road Runcorn Cheshire WA7 1PZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: Suite 527 2 Old Brompton Road London SW7 3DQ

Change date: 2016-11-08

New address: 13 Davy Road Runcorn Cheshire WA7 1PZ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Grimes

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Grimes

Documents

View document PDF

Gazette notice compulsary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLWY ENTERPRISES LIMITED

ABBEY CHAMBERS,SELBY,YO8 4PU

Number:04492718
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRADAN MCCALLUM LIMITED

26 HIGH STREET,RICKMANSWORTH,WD3 1ER

Number:08757260
Status:ACTIVE
Category:Private Limited Company

EAGLE RISE VENTURES LTD.

54 WOODLAND AVENUE,WOLVERHAMPTON,WV6 8NE

Number:09409537
Status:ACTIVE
Category:Private Limited Company

ENKAY & CO LTD

60 LIGHT OAKS ROAD,SALFORD,M6 8NQ

Number:07949761
Status:ACTIVE
Category:Private Limited Company
Number:02816740
Status:ACTIVE
Category:Private Limited Company

SERIES ELITE LIMITED

1A MILLEY LANE,READING,RG10 9AA

Number:11037305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source