GILDERSOME MOTORS LIMITED
DRIGHLINGTON GILDERSOME MERCEDES LIMITED

Hellopages » West Yorkshire » Leeds » BD11 1EJ

Company number 03850283
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address 145 KING STREET, DRIGHLINGTON, WEST YORKSHIRE, BD11 1EJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 28 March 2016; Confirmation statement made on 29 September 2016 with updates; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of GILDERSOME MOTORS LIMITED are www.gildersomemotors.co.uk, and www.gildersome-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bradford Forster Square Rail Station is 4.9 miles; to Leeds Rail Station is 5.3 miles; to Huddersfield Rail Station is 9 miles; to Menston Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gildersome Motors Limited is a Private Limited Company. The company registration number is 03850283. Gildersome Motors Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Gildersome Motors Limited is 145 King Street Drighlington West Yorkshire Bd11 1ej. . SMITH, Yvonne is a Secretary of the company. SMITH, Albert Sydney is a Director of the company. SMITH, Yvonne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COCKER, Ryan Troy has been resigned. Director SMITH, Albert Sydney has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SMITH, Yvonne
Appointed Date: 29 September 1999

Director
SMITH, Albert Sydney
Appointed Date: 18 November 2008
78 years old

Director
SMITH, Yvonne
Appointed Date: 29 September 1999
82 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Director
COCKER, Ryan Troy
Resigned: 18 November 2008
Appointed Date: 09 October 2002
54 years old

Director
SMITH, Albert Sydney
Resigned: 09 October 2002
Appointed Date: 29 September 1999
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Persons With Significant Control

Mrs Yvonne Smith
Notified on: 10 September 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jays International Foundation
Notified on: 10 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GILDERSOME MOTORS LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 28 March 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 28 March 2015
10 Oct 2014
Total exemption small company accounts made up to 28 March 2014
...
... and 40 more events
01 Oct 1999
Director resigned
01 Oct 1999
New secretary appointed
01 Oct 1999
New director appointed
01 Oct 1999
New director appointed
29 Sep 1999
Incorporation