Gtw Motoring Services Ltd

General information

Name:

Gtw Motoring Services Limited

Office Address:

69 Lion Court WR1 1UT Worcester

Number: 08338002

Incorporation date: 2012-12-20

Dissolution date: 2020-04-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company referred to as Gtw Motoring Services was started on 2012-12-20 as a private limited company. The company headquarters was situated in Worcester on 69 Lion Court. The address area code is WR1 1UT. The company registration number for Gtw Motoring Services Ltd was 08338002. Gtw Motoring Services Ltd had been active for 8 years up until dissolution date on 2020-04-07. 11 years from now the firm switched its name from Gtw Motoring Services to Gtw Motoring Services Ltd.

Glyn T. and John W. were the company's directors and were running the firm from 2012 to 2020.

Executives who had control over this firm were as follows: Glyn T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Glyn T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Gtw Motoring Services Ltd 2013-01-10
  • Gtw Motoring Services Limited 2012-12-20

Financial data based on annual reports

Company staff

Glyn T.

Role: Director

Appointed: 20 December 2012

Latest update: 19 November 2023

John W.

Role: Director

Appointed: 20 December 2012

Latest update: 19 November 2023

People with significant control

Glyn T.
Notified on 23 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John W.
Notified on 23 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glyn T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John W.
Notified on 6 April 2016
Ceased on 11 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 26 December 2019
Confirmation statement last made up date 12 December 2018
Annual Accounts 11th September 2014
Start Date For Period Covered By Report 20 December 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11th September 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts 23rd September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23rd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2014

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

HQ address,
2015

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Accountant/Auditor,
2015 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
7
Company Age

Closest Companies - by postcode