About

Registered Number: 04693678
Date of Incorporation: 11/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 18 Charter Street, Leicester, Leicestershire, LE1 3UD

 

Based in Leicester, Gurney Edwards Vehicle Services Ltd was founded on 11 March 2003, it's status at Companies House is "Active". We don't currently know the number of employees at Gurney Edwards Vehicle Services Ltd. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Brian 24 October 2007 - 1
EDWARDS, Peter James 11 March 2003 05 March 2020 1
GURNEY, David Ronald 11 March 2003 04 September 2019 1
Secretary Name Appointed Resigned Total Appointments
GURNEY, Sonia 01 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 19 March 2016
CH01 - Change of particulars for director 19 March 2016
CH01 - Change of particulars for director 19 March 2016
CH03 - Change of particulars for secretary 19 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 21 March 2014
AAMD - Amended Accounts 06 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 15 December 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AD01 - Change of registered office address 13 June 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AA - Annual Accounts 07 November 2010
AD01 - Change of registered office address 10 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 12 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 27 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
AAMD - Amended Accounts 01 April 2009
AA - Annual Accounts 31 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
363a - Annual Return 06 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
RESOLUTIONS - N/A 25 February 2008
123 - Notice of increase in nominal capital 25 February 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 14 June 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 16 March 2005
363s - Annual Return 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
AA - Annual Accounts 20 December 2004
363s - Annual Return 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2011 Outstanding

N/A

Legal charge 18 May 2010 Outstanding

N/A

Legal charge 18 May 2010 Outstanding

N/A

Debenture 20 April 2009 Outstanding

N/A

Debenture 09 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.