About

Registered Number: 07611288
Date of Incorporation: 20/04/2011 (13 years and 11 months ago)
Company Status: Active
Registered Address: Unit 5 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

 

Gatwick Cars Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Kohli, Harleen, Kemp, Tomas Patrick, Mcgill, Louise, Meadmore, Susan Glynne, Willis, Alan in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Tomas Patrick 15 June 2011 04 February 2013 1
MCGILL, Louise 15 June 2011 04 August 2011 1
MEADMORE, Susan Glynne 20 April 2011 28 March 2014 1
WILLIS, Alan 04 August 2011 10 January 2020 1
Secretary Name Appointed Resigned Total Appointments
KOHLI, Harleen 20 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 21 December 2019
AP03 - Appointment of secretary 20 August 2019
AP01 - Appointment of director 20 August 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 23 March 2019
AA01 - Change of accounting reference date 26 December 2018
RP04CS01 - N/A 06 June 2018
CS01 - N/A 17 May 2018
CH01 - Change of particulars for director 21 February 2018
CH01 - Change of particulars for director 21 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 19 November 2014
DISS40 - Notice of striking-off action discontinued 23 August 2014
AR01 - Annual Return 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 24 May 2013
CH01 - Change of particulars for director 10 May 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 May 2012
AA01 - Change of accounting reference date 16 May 2012
SH01 - Return of Allotment of shares 23 September 2011
AP01 - Appointment of director 08 August 2011
AD01 - Change of registered office address 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
NEWINC - New incorporation documents 20 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.