Company NameG. P.  Auto's Ltd
DirectorsLee Anthony Gallagher and Neil Lee Peacock
Company StatusActive
Company Number06857553
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Lee Anthony Gallagher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 2 Violet Street
Widnes
Cheshire
WA8 7SB
Director NameMr Neil Lee Peacock
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Violet Street
Widnes
Cheshire
WA8 7SB
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameMrs Michaela Jane Wright
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Violet Street
Widnes
Cheshire
WA8 7SB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0151 2577690
Telephone regionLiverpool

Location

Registered AddressUnit 2
Violet Street
Widnes
Cheshire
WA8 7SB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Shareholders

1 at £1Lee Anthony Gallagher
50.00%
Ordinary
1 at £1Neil Lee Peacock
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,502
Cash£3,743
Current Liabilities£4,309

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

30 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 June 2010Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 2 June 2010 (1 page)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Mrs Michaela Jane Wright on 1 April 2010 (1 page)
1 April 2010Director's details changed for Lee Anthony Gallagher on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Neil Lee Peacock on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Neil Lee Peacock on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mrs Michaela Jane Wright on 1 April 2010 (1 page)
1 April 2010Director's details changed for Neil Lee Peacock on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Lee Anthony Gallagher on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Lee Anthony Gallagher on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mrs Michaela Jane Wright on 1 April 2010 (1 page)
17 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
17 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2009Director appointed neil lee peacock (1 page)
31 March 2009Director appointed neil lee peacock (1 page)
31 March 2009Secretary appointed michaela jane wright (1 page)
31 March 2009Director appointed lee anthony gallagher (1 page)
31 March 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 March 2009Secretary appointed michaela jane wright (1 page)
31 March 2009Director appointed lee anthony gallagher (1 page)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
25 March 2009Appointment terminated director clifford wing (1 page)
25 March 2009Appointment terminated director clifford wing (1 page)
25 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
24 March 2009Incorporation (22 pages)
24 March 2009Incorporation (22 pages)