Great British Sports Cars Ltd was setup in 2006, it's status at Companies House is "Active". The company has 3 directors listed as Hall, Richard Thomas, Bird, Keith, Rowley, Joanne. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Richard Thomas | 26 February 2010 | - | 1 |
ROWLEY, Joanne | 19 September 2006 | 10 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Keith | 26 February 2010 | 10 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CH01 - Change of particulars for director | 10 May 2018 | |
CS01 - N/A | 10 May 2018 | |
MR01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 04 July 2017 | |
CH01 - Change of particulars for director | 16 June 2017 | |
CH01 - Change of particulars for director | 16 June 2017 | |
CH01 - Change of particulars for director | 16 June 2017 | |
CS01 - N/A | 09 May 2017 | |
AD01 - Change of registered office address | 28 April 2017 | |
AA - Annual Accounts | 22 July 2016 | |
AP01 - Appointment of director | 05 July 2016 | |
MR04 - N/A | 20 June 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 25 June 2015 | |
TM02 - Termination of appointment of secretary | 11 February 2015 | |
TM01 - Termination of appointment of director | 10 February 2015 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
CH03 - Change of particulars for secretary | 07 June 2012 | |
AD01 - Change of registered office address | 07 June 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
AP03 - Appointment of secretary | 19 March 2010 | |
TM02 - Termination of appointment of secretary | 19 March 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
AD01 - Change of registered office address | 08 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 02 July 2009 | |
363a - Annual Return | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
AA - Annual Accounts | 11 January 2008 | |
363a - Annual Return | 30 May 2007 | |
225 - Change of Accounting Reference Date | 15 February 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
287 - Change in situation or address of Registered Office | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2006 | |
CERTNM - Change of name certificate | 26 September 2006 | |
NEWINC - New incorporation documents | 05 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2018 | Outstanding |
N/A |
Debenture | 28 January 2008 | Fully Satisfied |
N/A |
Debenture | 26 January 2007 | Fully Satisfied |
N/A |