GSF CAR PARTS LIMITED

Register to unlock more data on OkredoRegister

GSF CAR PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01779084

Incorporation date

19/12/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

15th Floor 6 Bevis Marks, Bury Court, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with no updates
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Part of the property or undertaking has been released from charge 017790840017
dot icon18/08/2025
Part of the property or undertaking has been released from charge 017790840016
dot icon26/06/2025
Registration of charge 017790840017, created on 2025-06-20
dot icon22/04/2025
Part of the property or undertaking has been released from charge 017790840016
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Appointment of Michael Andrew Scott as a secretary on 2024-07-31
dot icon05/08/2024
Appointment of Mr Michael Andrew Scott as a director on 2024-07-31
dot icon05/08/2024
Termination of appointment of Sally Anne Dowling as a director on 2024-07-31
dot icon05/08/2024
Termination of appointment of Sally Anne Dowling as a secretary on 2024-07-31
dot icon09/05/2024
Termination of appointment of Sukhbir Singh Kapoor as a director on 2024-05-08
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Termination of appointment of Steven Christopher Gray as a director on 2023-12-08
dot icon13/12/2023
Registration of charge 017790840016, created on 2023-12-08
dot icon11/11/2023
Resolutions
dot icon11/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Appointment of Mr Christopher Stewart Hanna as a director on 2023-10-25
dot icon02/11/2023
Appointment of Ms Zoe Cheuk Yee Lai as a director on 2023-10-25
dot icon02/11/2023
Appointment of Mr Sukhpal Singh Ahluwalia as a director on 2023-10-25
dot icon02/11/2023
Termination of appointment of Zoe Cheuk Yee Lai as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Christopher Stewart Hanna as a director on 2023-11-01
dot icon02/11/2023
Appointment of Mr Stephen James Horne as a director on 2023-10-25
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/09/2023
Resolutions
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon04/08/2023
Appointment of Steven Christopher Gray as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Brian Floyd Mcmanus as a director on 2023-08-01
dot icon03/08/2023
Termination of appointment of Max Thelonious Rogan as a secretary on 2023-08-01
dot icon03/08/2023
Appointment of Sally Anne Dowling as a secretary on 2023-08-01
dot icon02/08/2023
Satisfaction of charge 017790840015 in full
dot icon15/03/2023
Termination of appointment of Helen Mary Molloy as a director on 2023-03-15
dot icon17/01/2023
Appointment of Mr Sukhbir Singh Kapoor as a director on 2023-01-12
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon20/12/2022
Director's details changed for Helen Mary Molloy on 2022-03-01
dot icon19/12/2022
Director's details changed for Brian Floyd Mcmanus on 2022-07-30
dot icon28/11/2022
Amended audit exemption subsidiary accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Michael Andrew
Director
31/07/2024 - Present
29
Molloy, Helen Mary
Director
30/06/2021 - 15/03/2023
15
Ahluwalia, Sukhpal Singh
Director
25/10/2023 - Present
99
Hanna, Christopher Stewart
Director
25/10/2023 - 01/11/2023
23
Eburne, Mark Andrew
Director
27/09/2021 - 15/09/2022
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GSF CAR PARTS LIMITED

GSF CAR PARTS LIMITED is an(a) Active company incorporated on 19/12/1983 with the registered office located at 15th Floor 6 Bevis Marks, Bury Court, London EC3A 7BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GSF CAR PARTS LIMITED?

toggle

GSF CAR PARTS LIMITED is currently Active. It was registered on 19/12/1983 .

Where is GSF CAR PARTS LIMITED located?

toggle

GSF CAR PARTS LIMITED is registered at 15th Floor 6 Bevis Marks, Bury Court, London EC3A 7BA.

What does GSF CAR PARTS LIMITED do?

toggle

GSF CAR PARTS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for GSF CAR PARTS LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with no updates.