Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GB FLEETCARE LIMITED
Company Information for

GB FLEETCARE LIMITED

10 THORPE WAY, BANBURY, OXFORDSHIRE, OX16 4SP,
Company Registration Number
04069318
Private Limited Company
Active

Company Overview

About Gb Fleetcare Ltd
GB FLEETCARE LIMITED was founded on 2000-09-11 and has its registered office in Banbury. The organisation's status is listed as "Active". Gb Fleetcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GB FLEETCARE LIMITED
 
Legal Registered Office
10 THORPE WAY
BANBURY
OXFORDSHIRE
OX16 4SP
Other companies in OX16
 
Telephone01295270072
 
Filing Information
Company Number 04069318
Company ID Number 04069318
Date formed 2000-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB795138983  
Last Datalog update: 2024-05-05 11:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GB FLEETCARE LIMITED
Is this data useful to you?
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.

Company Officers of GB FLEETCARE LIMITED

Current Directors
Officer Role Date Appointed
PAUL PETER GRIMES
Company Secretary 2004-05-01
PETER DENIS BANWELL
Director 2002-03-25
PAUL PETER GRIMES
Director 2002-03-25
JOANNA MARGUERITE PATEL-BANWELL
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEASHAM GEE
Company Secretary 2002-03-25 2004-05-01
DAVID NEASHAM GEE
Director 2002-03-25 2004-05-01
HH COMPANY SECRETARIES LIMITED
Company Secretary 2000-09-11 2002-03-25
HH COMPANY DIRECTORS LIMITED
Director 2000-09-11 2002-03-25
HH COMPANY SECRETARIES LIMITED
Director 2000-09-11 2002-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DENIS BANWELL OAK BANK SCHOOL Director 2014-10-15 CURRENT 2013-10-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-08CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-06-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-02-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-22AR0111/09/15 ANNUAL RETURN FULL LIST
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-11AR0111/09/14 ANNUAL RETURN FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MRS JOANNA MARGUERITE PATEL-BANWELL
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PETER GRIMES / 18/12/2013
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DENIS BANWELL / 18/12/2013
2013-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL PETER GRIMES on 2013-12-18
2013-09-12AR0111/09/13 ANNUAL RETURN FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/13 FROM C/O Fine Lady Bakeries Southam Road Banbury Oxfordshire OX16 2RR
2012-09-17AR0111/09/12 ANNUAL RETURN FULL LIST
2012-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-21AR0111/09/11 ANNUAL RETURN FULL LIST
2011-08-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-08-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-09-13AR0111/09/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PETER GRIMES / 01/10/2009
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIMES / 16/09/2009
2009-09-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIMES / 16/09/2009
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-11363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-12363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-11363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-21363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-26169£ IC 40000/20000 20/04/05 £ SR 20000@1=20000
2005-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-17169£ IC 60000/40000 20/04/05 £ SR 20000@1=20000
2004-10-13363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-09288aNEW SECRETARY APPOINTED
2004-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-11-21123NC INC ALREADY ADJUSTED 25/03/02
2002-11-21RES04£ NC 10000/60000 25/03/
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: FINE LADY BAKERIES SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 7RR
2002-11-21363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-11-2188(2)RAD 25/03/02-25/03/02 £ SI 59998@1
2002-08-23288bDIRECTOR RESIGNED
2002-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: C/O MYERS COWLEY CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GF
2002-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-28CERTNMCOMPANY NAME CHANGED ENIVOB 45 LIMITED CERTIFICATE ISSUED ON 28/03/02
2001-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-29288cDIRECTOR'S PARTICULARS CHANGED
2001-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/01
2001-10-02363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2000-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1056670 Active Licenced property: SOUTHAM ROAD G B FLEETCARE LTD BANBURY GB OX16 2RR;BURFORD ROAD WINDRUSH DAF MINSTER LOVELL WITNEY MINSTER LOVELL GB OX29 0RB; 10 THORPE WAY BANBURY GB OX16 4SP. Correspondance address: 10 THORPE WAY BANBURY GB OX16 4SP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GB FLEETCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-04 Satisfied WINDRUSH MOTORS (HOLDINGS) LIMITED
DEBENTURE 2004-06-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GB FLEETCARE LIMITED

Intangible Assets
Patents
We have not found any records of GB FLEETCARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GB FLEETCARE LIMITED owns 3 domain names.

gbfleetcare.co.uk   paulgrimes.co.uk   gbdaf.co.uk  

Trademarks
We have not found any records of GB FLEETCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GB FLEETCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2014-06-05 GBP £611 UNPLANNED REPAIRS & MAINTENANCE
Horsham District Council 2014-03-20 GBP £1,390 PLANNED REPAIRS & MAINTENANCE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GB FLEETCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GB FLEETCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GB FLEETCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.