About

Registered Number: 06475786
Date of Incorporation: 17/01/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, Surrey, GU24 8EB

 

Based in Woking in Surrey, G & S Commercial Vehicles Ltd was registered on 17 January 2008, it's status at Companies House is "Active". Davies, Gary Thomas is listed as the only a director of the company. We do not know the number of employees at G & S Commercial Vehicles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gary Thomas 17 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 29 October 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 16 May 2015
CH04 - Change of particulars for corporate secretary 16 May 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 22 October 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 01 May 2014
CH04 - Change of particulars for corporate secretary 01 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
CERTNM - Change of name certificate 29 January 2009
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.