About

Registered Number: 06880564
Date of Incorporation: 17/04/2009 (15 years ago)
Company Status: Active
Registered Address: Pound Avenue Garage, Pound Avenue, Stevenage, SG1 3JB,

 

G P Cars (Pound Avenue) Ltd was registered on 17 April 2009 and has its registered office in Stevenage, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has 2 directors listed as Ocs Corporate Secretaries Limited, Panico, Joanne Elaine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANICO, Joanne Elaine 17 April 2009 20 December 2010 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 17 April 2009 17 April 2009 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 21 November 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 15 November 2018
CH01 - Change of particulars for director 19 October 2018
CH03 - Change of particulars for secretary 19 October 2018
PSC04 - N/A 19 October 2018
PSC04 - N/A 19 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 April 2015
SH01 - Return of Allotment of shares 23 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 December 2013
SH01 - Return of Allotment of shares 04 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 20 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
RESOLUTIONS - N/A 23 April 2009
225 - Change of Accounting Reference Date 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
NEWINC - New incorporation documents 17 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.