Gsf Car Parts Limited

General information

Name:

Gsf Car Parts Ltd

Office Address:

15th Floor 6 Bevis Marks Bury Court EC3A 7BA London

Number: 01779084

Incorporation date: 1983-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Websites

cesuk.com
www.cesuk.co.uk

Description

Data updated on:

The enterprise is known under the name of Gsf Car Parts Limited. This firm was started fourty one years ago and was registered with 01779084 as the registration number. The registered office of this firm is registered in London. You may find it at 15th Floor 6 Bevis Marks, Bury Court. The company has been on the market under three different names. The company's very first listed name, Ces (UK), was changed on 2015-10-16 to Parts Alliance Group. The current name is in use since 2021, is Gsf Car Parts Limited. This company's declared SIC number is 45320: Retail trade of motor vehicle parts and accessories. Gsf Car Parts Ltd released its account information for the period that ended on 2022-12-31. The latest confirmation statement was submitted on 2023-09-20.

With 30 recruitment announcements since 2014-07-23, the enterprise has been among the most active ones on the employment market. Most recently, it was seeking job candidates in Chester, Royal Tunbridge Wells and Chard. They most frequentlyusually hire full time employers under Flexitime mode. They need candidates on such posts as for example: Relief Deliver Driver, Warehouse Controller and Van Controller.

The company has obtained six trademarks, all are still protected by law. The first trademark was granted in 2013 and the last one in 2014. The trademark that will lose its validity first, that is in February, 2023 is UK00002656901.

Taking into consideration the enterprise's executives list, since October 2023 there have been four directors to name just a few: Stephen H., Sukhpal A. and Sukhbir K.. In addition, the director's duties are often supported by a secretary - Sally D., who was selected by the limited company in August 2023.

  • Previous company's names
  • Gsf Car Parts Limited 2021-11-03
  • Parts Alliance Group Limited 2015-10-16
  • Ces (UK) Limited 1983-12-19

Trade marks

Trademark UK00003047814
Trademark image:-
Trademark name:PURE
Status:Application Published
Filing date:2014-03-20
Owner name:CES (UK) Ltd
Owner address:Knutsford Way, Sealand Road Industrial Estate, Chester, Cheshire, United Kingdom, CH1 4NS
Trademark UK00003047225
Trademark image:Trademark UK00003047225 image
Status:Application Published
Filing date:2014-03-17
Owner name:CES (UK) Ltd
Owner address:Knutsford Way, Sealand Road Industrial Estate, Chester, Cheshire, United Kingdom, CH1 4NS
Trademark UK00003030384
Trademark image:Trademark UK00003030384 image
Status:Application Published
Filing date:2013-11-13
Owner name:CES (UK) Ltd
Owner address:Knutsford Way, Sealand Road Industrial Estate, Chester, Cheshire, United Kingdom, CH1 4NS
Trademark UK00003030382
Trademark image:Trademark UK00003030382 image
Status:Application Published
Filing date:2013-11-13
Owner name:CES (UK) Ltd
Owner address:Knutsford Way, Sealand Road Industrial Estate, Chester, Cheshire, United Kingdom, CH1 4NS
Trademark UK00003017175
Trademark image:-
Trademark name:TIMAX
Status:Registered
Filing date:2013-08-07
Date of entry in register:2014-01-10
Renewal date:2023-08-07
Owner name:CES (UK) Limited
Owner address:26 Knutsford Way, Sealand Industrial Estate, CHESTER, United Kingdom, CH1 4NS
Trademark UK00002656901
Trademark image:Trademark UK00002656901 image
Status:Registered
Filing date:2013-02-19
Date of entry in register:2013-08-25
Renewal date:2023-02-19
Owner name:CES (UK) Ltd
Owner address:14 Knutsford Way, Sealand Industrial Estate, Chester, United Kingdom, CH1 4NS

Company staff

Stephen H.

Role: Director

Appointed: 25 October 2023

Latest update: 6 March 2024

Sukhpal A.

Role: Director

Appointed: 25 October 2023

Latest update: 6 March 2024

Sally D.

Role: Secretary

Appointed: 01 August 2023

Latest update: 6 March 2024

Sukhbir K.

Role: Director

Appointed: 12 January 2023

Latest update: 6 March 2024

Sally D.

Role: Director

Appointed: 05 November 2019

Latest update: 6 March 2024

People with significant control

The companies that control this firm are as follows: Pa Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 6 Bevis Marks, Bury Court, EC3A 7BA and was registered as a PSC under the registration number 08137984.

Pa Group Holdings Limited
Address: 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08137984
Notified on 1 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ces Bidco Limited
Address: 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, England
Legal authority Uk (England + Wales)
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk (England) - Companies House
Registration number 08139000
Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023

Jobs and Vacancies at Gsf Car Parts Ltd

Purchasing Administrator in Chester, posted on Thursday 16th March 2017
Region / City North West, Chester
Industry Wholesale trade/import-export
Salary From £16000.00 to £17000.00 per year
Experience at least one year
Work hours Fixed term contract
Job type full time
Career level none
 
Parts Delivery Driver TN2 3EH in Royal Tunbridge Wells, posted on Friday 20th January 2017
Region / City South East/Southern, Royal Tunbridge Wells
Industry Wholesale trade/import-export
Salary From £16263.00 to £16848.00 per year
Job type full time
 
Part Time Delivery Driver in Chard, posted on Monday 17th October 2016
Region / City South West, Chard
Industry Wholesale trade/import-export
Job type full time
Education level a GCSE (Scottish or equivalent)
Job reference code Ashford
 
Delivery Driver in Northwich, posted on Friday 30th September 2016
Region / City North West, Northwich
Industry Wholesale trade/import-export
Job type full time
Education level a GCSE (Scottish or equivalent)
Job reference code ST
 
Sales Ledger Clerk in Chester, posted on Wednesday 24th August 2016
Region / City North West, Chester
Industry Wholesale trade/import-export
Salary From £16000.00 to £18000.00 per year
Experience at least one year
Job type full time
 
Relief Dispatch Order Picker/Packer in Chester, posted on Tuesday 31st May 2016
Region / City North West, Chester
Industry Wholesale trade/import-export
Experience less than one year
Work hours Flexitime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code WH-CK
 
Sales Advisor in Chester, posted on Tuesday 31st May 2016
Region / City North West, Chester
Industry Wholesale trade/import-export
Experience less than one year
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code POSPM
 
Group Cash Processor in Swansea, posted on Tuesday 26th April 2016
Region / City Wales, Swansea
Industry Other services
Salary £15000.00 per year
Work hours Flexitime
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
Job reference code GCP1
 
Warehouse Operative in Stoke on Trent, posted on Friday 22nd April 2016
Region / City Midlands, Stoke on Trent
Industry Wholesale trade/import-export
Experience less than one year
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code WO-Stoke
 
Delivery Rider in Halesowen, posted on Monday 8th February 2016
Region / City Midlands, Halesowen
Industry Wholesale trade/import-export
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 6th, October 2023
accounts
Free Download Download filing (37 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
40
Company Age

Similar companies nearby

Closest companies