About

Registered Number: 05415844
Date of Incorporation: 06/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Peel Garage Units 3 & 4, Fallbarn Court Fallbarn Road, Rawtenstall, Lancashire, BB4 7NT

 

G & S Auto Enterprises Ltd was founded on 06 April 2005 and has its registered office in Rawtenstall in Lancashire, it's status is listed as "Active". There are 3 directors listed as Capel, Steven Anthony, Morgan, Claire Elizabeth, Hoyle, Geofrey Barnes for this company at Companies House. We do not know the number of employees at this organisation.

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.