Company number 04562482
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address 2A HIGH STREET, THORNBURY, BRISTOL, SOUTH GLOS, BS35 2AQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 2
. The most likely internet sites of GLOUCESTERSHIRE VEHICLE SMART REPAIRS LIMITED are www.gloucestershirevehiclesmartrepairs.co.uk, and www.gloucestershire-vehicle-smart-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bristol Parkway Rail Station is 6.6 miles; to Chepstow Rail Station is 6.6 miles; to Filton Abbey Wood Rail Station is 7.3 miles; to Sea Mills Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gloucestershire Vehicle Smart Repairs Limited is a Private Limited Company.
The company registration number is 04562482. Gloucestershire Vehicle Smart Repairs Limited has been working since 15 October 2002.
The present status of the company is Active. The registered address of Gloucestershire Vehicle Smart Repairs Limited is 2a High Street Thornbury Bristol South Glos Bs35 2aq. . BENNETT STOCK LIMITED is a Secretary of the company. COOPER, Keith is a Director of the company. COOPER, Susan Patricia is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RUTTER, Stuart has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Secretary
BENNETT STOCK LIMITED
Appointed Date: 15 October 2002
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002
Director
RUTTER, Stuart
Resigned: 01 October 2007
Appointed Date: 01 November 2002
60 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 October 2002
Appointed Date: 15 October 2002
Persons With Significant Control
Mr Keith Cooper
Notified on: 15 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Susan Patricia Cooper
Notified on: 15 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GLOUCESTERSHIRE VEHICLE SMART REPAIRS LIMITED Events
21 Oct 2016
Confirmation statement made on 15 October 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
29 May 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
...
... and 35 more events
02 Dec 2002
Director resigned
02 Dec 2002
Secretary resigned
02 Dec 2002
New secretary appointed
02 Dec 2002
Registered office changed on 02/12/02 from: 52 high street thornbury S. glos BS35 2AN
15 Oct 2002
Incorporation