About

Registered Number: 05807139
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 470 Hucknall Road, Nottingham, NG5 1FX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.