About

Registered Number: 03935779
Date of Incorporation: 29/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 24 North Road, Yate, Bristol, Avon, BS37 7PA

 

Established in 2000, G.R. Auto Services Ltd has its registered office in Avon. We don't know the number of employees at the company. There are 3 directors listed as Rushent, Julie Ann, Rushent, Glyn Albert, Sadler, Jerry for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Jerry 28 February 2002 16 November 2006 1
Secretary Name Appointed Resigned Total Appointments
RUSHENT, Julie Ann 16 November 2006 - 1
RUSHENT, Glyn Albert 27 February 2001 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 February 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 19 January 2016
TM02 - Termination of appointment of secretary 01 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 10 March 2014
DISS40 - Notice of striking-off action discontinued 06 July 2013
AA - Annual Accounts 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
AA - Annual Accounts 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
363s - Annual Return 30 May 2002
RESOLUTIONS - N/A 03 January 2002
AA - Annual Accounts 02 January 2002
MEM/ARTS - N/A 23 November 2001
CERTNM - Change of name certificate 02 November 2001
225 - Change of Accounting Reference Date 03 August 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
MEM/ARTS - N/A 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
CERTNM - Change of name certificate 17 April 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.