Gdl - German Driver Leasing Limited

General information

Name:

Gdl - German Driver Leasing Ltd

Office Address:

22 Cheriton Gardens CT20 2AS Folkestone

Number: 07409948

Incorporation date: 2010-10-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07409948 14 years ago, Gdl - German Driver Leasing Limited was set up as a Private Limited Company. The company's latest mailing address is 22 Cheriton Gardens, Folkestone. The firm's SIC and NACE codes are 52290 and has the NACE code: Other transportation support activities. The company's most recent financial reports cover the period up to 2022-10-31 and the most recent annual confirmation statement was filed on 2022-10-18.

Kai K. is the following company's solitary director, who was assigned to lead the company in 2010 in October. In addition, the director's duties are often helped with by a secretary - Kerstin Z., who joined this specific firm on Mon, 18th Oct 2010.

Kai K. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kerstin Z.

Role: Secretary

Appointed: 18 October 2010

Latest update: 14 January 2024

Kai K.

Role: Director

Appointed: 18 October 2010

Latest update: 14 January 2024

People with significant control

Kai K.
Notified on 18 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 8 November 2012
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 8 November 2012
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 26 November 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 21 November 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 7 December 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 October 2016
Annual Accounts 2 November 2017
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 2 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-10-31
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS to 6 West Cliff Gardens Folkestone CT20 1SP on January 5, 2024 (AD01)
filed on: 5th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
13
Company Age

Similar companies nearby

Closest companies