About

Registered Number: 03915974
Date of Incorporation: 28/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 9 Lister Avenue, East Grinstead, Sussex, RH19 4BA

 

Gatwick Motorzone Ltd was founded on 28 January 2000. This organisation has 2 directors listed as Falconer, Peter, Falconer, George at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, Peter 31 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FALCONER, George 31 July 2000 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 09 February 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 03 March 2016
CERTNM - Change of name certificate 08 February 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 18 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 19 January 2014
TM02 - Termination of appointment of secretary 22 December 2013
AR01 - Annual Return 21 November 2013
RT01 - Application for administrative restoration to the register 21 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 29 December 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 29 February 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 06 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 24 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 24 January 2002
AA - Annual Accounts 27 July 2001
225 - Change of Accounting Reference Date 29 May 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
CERTNM - Change of name certificate 04 August 2000
225 - Change of Accounting Reference Date 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.