Active
Company Information for GMO CARS LIMITED
Gmo Cars, Eastern Green, Penzance, CORNWALL, TR18 3AS,
|
Company Registration Number
04037898
Private Limited Company
Active |
Company Name | |
---|---|
GMO CARS LIMITED | |
Legal Registered Office | |
Gmo Cars Eastern Green Penzance CORNWALL TR18 3AS Other companies in TR18 | |
Company Number | 04037898 | |
---|---|---|
Company ID Number | 04037898 | |
Date formed | 2000-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-07-30 | |
Latest return | 2023-07-20 | |
Return next due | 2024-08-03 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | ESY5320299E |
Last Datalog update: | 2024-04-16 12:02:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GMO CARS HIRE LIMITED | FLAT 12 BAY HOUSE 12 QUEBEC WAY LONDON SE16 7LF | Active - Proposal to Strike off | Company formed on the 2020-07-27 |
Officer | Role | Date Appointed |
---|---|---|
KATRINA GAIL ORR |
||
GARY MCDONALD ORR |
||
KATRINA GAIL ORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTWOOD PARK (CORNWALL) LIMITED | Director | 2014-04-18 | CURRENT | 2011-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA GAIL ORR on 2022-07-29 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Gary Mcdonald Orr on 2022-07-29 | |
FULL ACCOUNTS MADE UP TO 31/07/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MCDONALD ORR | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/11 FROM 21 Clarence Street Penzance Cornwall TR18 2NZ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA GAIL ORR / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MCDONALD ORR / 20/07/2010 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/09 | |
363a | Return made up to 20/07/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/08 | |
363a | Return made up to 20/07/08; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | 394 STATEMENT | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
MISC | AUD STATEMENT SECT 394 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 394 AUD STAT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/07/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Corporation Tax Due Within One Year | 2013-07-31 | £ 115,420 |
---|---|---|
Corporation Tax Due Within One Year | 2012-08-01 | £ 123,443 |
Corporation Tax Due Within One Year | 2011-08-01 | £ 116,457 |
Creditors Due Within One Year | 2013-07-31 | £ 428,483 |
Creditors Due Within One Year | 2012-08-01 | £ 448,773 |
Creditors Due Within One Year | 2011-08-01 | £ 408,702 |
Other Creditors Due Within One Year | 2011-08-01 | £ 17,627 |
Other Taxation Social Security Within One Year | 2013-07-31 | £ 53,028 |
Other Taxation Social Security Within One Year | 2011-08-01 | £ 41,412 |
Provisions For Liabilities Charges | 2011-08-01 | £ 612 |
Trade Creditors Within One Year | 2013-07-31 | £ 112,381 |
Trade Creditors Within One Year | 2012-08-01 | £ 109,437 |
Trade Creditors Within One Year | 2011-08-01 | £ 99,160 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMO CARS LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-01 | £ 1,000 |
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2013-07-31 | £ 802,230 |
Cash Bank In Hand | 2012-08-01 | £ 1,098,449 |
Cash Bank In Hand | 2011-08-01 | £ 926,965 |
Current Assets | 2013-07-31 | £ 2,972,512 |
Current Assets | 2012-08-01 | £ 3,193,534 |
Current Assets | 2011-08-01 | £ 2,807,359 |
Debtors | 2013-07-31 | £ 54,935 |
Debtors | 2012-08-01 | £ 44,345 |
Debtors | 2011-08-01 | £ 51,714 |
Shareholder Funds | 2013-07-31 | £ 3,516,270 |
Shareholder Funds | 2012-08-01 | £ 3,178,748 |
Shareholder Funds | 2011-08-01 | £ 2,834,550 |
Stocks Inventory | 2013-07-31 | £ 2,115,347 |
Stocks Inventory | 2012-08-01 | £ 2,050,740 |
Stocks Inventory | 2011-08-01 | £ 1,828,680 |
Tangible Fixed Assets | 2013-07-31 | £ 975,274 |
Tangible Fixed Assets | 2012-08-01 | £ 435,467 |
Tangible Fixed Assets | 2012-07-31 | £ 423,817 |
Tangible Fixed Assets | 2011-08-01 | £ 436,505 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as GMO CARS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |