GR CARS LTD
BASINGSTOKE GR CARS CHAUFFEUR SERVICES LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8NL

Company number 05125746
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address GUARDIAN HOUSE, STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8NL
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of GR CARS LTD are www.grcars.co.uk, and www.gr-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Bramley (Hants) Rail Station is 3.7 miles; to Hook Rail Station is 4.5 miles; to Alton Rail Station is 9.6 miles; to Midgham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gr Cars Ltd is a Private Limited Company. The company registration number is 05125746. Gr Cars Ltd has been working since 12 May 2004. The present status of the company is Active. The registered address of Gr Cars Ltd is Guardian House Stroudley Road Basingstoke Hampshire Rg24 8nl. . DAVIES, Kevin Roy is a Director of the company. Secretary LEA, Barry Gordon has been resigned. Secretary POLLOCK, Anthony James has been resigned. Secretary CRANLEYS CONSULTING LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Nigel Robert has been resigned. Director BOSHIER, David Mark has been resigned. Director BOTTING, Andrew has been resigned. Director HENNING, Victoria Ann has been resigned. Director LEA, Barry Gordon has been resigned. Director LENNOX, Andrew Gordon has been resigned. Director MENARY, Ciara Louise has been resigned. The company operates in "Taxi operation".


Current Directors

Director
DAVIES, Kevin Roy
Appointed Date: 22 September 2009
61 years old

Resigned Directors

Secretary
LEA, Barry Gordon
Resigned: 22 September 2009
Appointed Date: 20 May 2005

Secretary
POLLOCK, Anthony James
Resigned: 08 December 2004
Appointed Date: 12 May 2004

Secretary
CRANLEYS CONSULTING LIMITED
Resigned: 20 May 2005
Appointed Date: 08 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Director
ANDERSON, Nigel Robert
Resigned: 22 September 2009
Appointed Date: 20 May 2005
49 years old

Director
BOSHIER, David Mark
Resigned: 22 September 2009
Appointed Date: 20 May 2005
63 years old

Director
BOTTING, Andrew
Resigned: 30 June 2006
Appointed Date: 20 May 2005
79 years old

Director
HENNING, Victoria Ann
Resigned: 20 May 2005
Appointed Date: 08 December 2004
86 years old

Director
LEA, Barry Gordon
Resigned: 22 September 2009
Appointed Date: 20 May 2005
74 years old

Director
LENNOX, Andrew Gordon
Resigned: 10 October 2014
Appointed Date: 12 October 2009
71 years old

Director
MENARY, Ciara Louise
Resigned: 08 December 2004
Appointed Date: 12 May 2004
46 years old

Persons With Significant Control

Mr Kevin Roy Davies
Notified on: 21 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more

GR CARS LTD Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Nov 2016
Micro company accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

24 Jun 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 44 more events
16 Dec 2004
Secretary resigned
16 Dec 2004
Director resigned
16 Dec 2004
Registered office changed on 16/12/04 from: 92 bernstein road brighton hill basingstoke RG22 4NG
12 May 2004
Secretary resigned
12 May 2004
Incorporation

GR CARS LTD Charges

30 March 2006
Guarantee & debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2004
Debenture
Delivered: 22 December 2004
Status: Satisfied on 26 August 2005
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charges over the undertaking and all…