About

Registered Number: 01368591
Date of Incorporation: 15/05/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 165a Camp Road, St Albans, Hertfordshire, AL1 5LZ

 

Having been setup in 1978, Gold Crest Motors Ltd has its registered office in Hertfordshire, it's status is listed as "Active". The current directors of this company are listed as Carty, Timothy Carlbert, Hodges, Steven Neil, O'reilly, Helen Doreen, O'reilly, Peter James, O'reilly, Andrew John, O'reilly, Anne, O'reilly, Peter James, O'reilly, Vincent, Oreilly, Lynn, Williams, Margaret Ann, Williams, Peter. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTY, Timothy Carlbert 29 November 2013 - 1
HODGES, Steven Neil 29 November 2013 - 1
O'REILLY, Andrew John N/A 31 March 2019 1
O'REILLY, Anne 02 July 2004 29 November 2013 1
O'REILLY, Peter James N/A 29 November 2013 1
O'REILLY, Vincent N/A 29 November 2013 1
OREILLY, Lynn 02 July 2004 29 November 2013 1
WILLIAMS, Margaret Ann N/A 01 July 1999 1
WILLIAMS, Peter 01 July 1999 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
O'REILLY, Helen Doreen N/A 01 April 2013 1
O'REILLY, Peter James 01 April 2013 29 November 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
AA - Annual Accounts 19 December 2013
RESOLUTIONS - N/A 11 December 2013
AR01 - Annual Return 01 July 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 04 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 13 July 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 09 December 1993
RESOLUTIONS - N/A 12 October 1993
RESOLUTIONS - N/A 12 October 1993
RESOLUTIONS - N/A 12 October 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 28 August 1991
363a - Annual Return 20 May 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 27 November 1990
287 - Change in situation or address of Registered Office 01 August 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
287 - Change in situation or address of Registered Office 24 January 1990
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
363 - Annual Return 28 June 1986
AA - Annual Accounts 03 June 1986
NEWINC - New incorporation documents 15 May 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.