About

Registered Number: 05415844
Date of Incorporation: 06/04/2005 (20 years ago)
Company Status: Active
Registered Address: Peel Garage Units 3 & 4, Fallbarn Court Fallbarn Road, Rawtenstall, Lancashire, BB4 7NT

 

Established in 2005, G & S Auto Enterprises Ltd has its registered office in Rawtenstall, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Capel, Steven Anthony, Morgan, Claire Elizabeth, Hoyle, Geofrey Barnes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPEL, Steven Anthony 06 April 2005 - 1
HOYLE, Geofrey Barnes 06 April 2005 09 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Claire Elizabeth 04 August 2006 26 April 2013 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 11 May 2017
DISS40 - Notice of striking-off action discontinued 13 August 2016
AR01 - Annual Return 10 August 2016
CH01 - Change of particulars for director 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 05 February 2014
TM02 - Termination of appointment of secretary 07 May 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 24 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 26 April 2006
287 - Change in situation or address of Registered Office 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.