Company NameG.T. Vehicles Limited
Company StatusActive
Company Number03934526
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Clare James
StatusCurrent
Appointed15 February 2010(9 years, 12 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameMrs Clare James
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(11 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameMiss Antoinette Maria Peake
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(12 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameMrs Margaret Oriel Peake
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameJohn Alfred Mason
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleDirector/Consultant
Country of ResidenceBermuda
Correspondence AddressNetherby
Petts Bay Road
Pembroke
Foreign
Director NameGeoffrey William Peake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Beacon Close
Uxbridge
Middlesex
UB8 1PX
Director NameTrevor Alan Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastcroft Court 14 Albury Road
Guildford
Surrey
GU1 2BU
Secretary NameTrevor Alan Wood
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastcroft Court 14 Albury Road
Guildford
Surrey
GU1 2BU
Director NameMr David Richard Tobin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 August 2008)
RoleCar Export Agent
Country of ResidenceEngland
Correspondence Address17b Oxford Street
Wellingborough
Northamptonshire
NN8 4HY
Director NameMr Michael Michael
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegt-vehicles.com
Telephone020 88386789
Telephone regionLondon

Location

Registered Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Margaret Oriel Peake
100.00%
Ordinary

Financials

Year2014
Net Worth£702,241
Cash£116,723
Current Liabilities£453,080

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Charges

30 September 2008Delivered on: 10 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 April 2000Delivered on: 11 May 2000
Satisfied on: 24 September 2010
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any current, advance, loan or other account whatsoever.
Particulars: 1.
Fully Satisfied

Filing History

20 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
6 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
5 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
6 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
25 July 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 76
(4 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 76
(4 pages)
25 February 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
25 February 2016Termination of appointment of Michael Michael as a director on 20 January 2016 (1 page)
25 February 2016Termination of appointment of Michael Michael as a director on 20 January 2016 (1 page)
25 February 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 76
(5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 76
(5 pages)
20 October 2014Appointment of Mrs Margaret Oriel Peake as a director on 28 September 2014 (2 pages)
20 October 2014Appointment of Mrs Margaret Oriel Peake as a director on 28 September 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 76
(4 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 76
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
12 February 2013Termination of appointment of Geoffrey Peake as a director (1 page)
12 February 2013Termination of appointment of Geoffrey Peake as a director (1 page)
12 February 2013Appointment of Miss Antoinette Maria Peake as a director (2 pages)
12 February 2013Appointment of Miss Antoinette Maria Peake as a director (2 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 April 2011Appointment of Mr Michael Michael as a director (2 pages)
6 April 2011Appointment of Mrs Clare James as a director (2 pages)
6 April 2011Appointment of Mr Michael Michael as a director (2 pages)
6 April 2011Appointment of Mrs Clare James as a director (2 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
17 February 2011Termination of appointment of John Mason as a director (1 page)
17 February 2011Termination of appointment of John Mason as a director (1 page)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Full accounts made up to 30 September 2009 (19 pages)
28 June 2010Full accounts made up to 30 September 2009 (19 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for John Alfred Mason on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Geoffrey William Peake on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Alfred Mason on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Geoffrey William Peake on 19 March 2010 (2 pages)
25 February 2010Termination of appointment of Trevor Wood as a secretary (1 page)
25 February 2010Termination of appointment of Trevor Wood as a secretary (1 page)
25 February 2010Termination of appointment of Trevor Wood as a director (1 page)
25 February 2010Appointment of Mrs Clare James as a secretary (1 page)
25 February 2010Appointment of Mrs Clare James as a secretary (1 page)
25 February 2010Termination of appointment of Trevor Wood as a director (1 page)
12 January 2010Registered office address changed from 6 & 7 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 6 & 7 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 12 January 2010 (1 page)
29 September 2009Full accounts made up to 30 September 2008 (19 pages)
29 September 2009Full accounts made up to 30 September 2008 (19 pages)
24 March 2009Return made up to 23/02/09; full list of members (4 pages)
24 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 August 2008Appointment terminated director david tobin (2 pages)
12 August 2008Appointment terminated director david tobin (2 pages)
4 June 2008Full accounts made up to 30 September 2007 (19 pages)
4 June 2008Full accounts made up to 30 September 2007 (19 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
11 March 2008Return made up to 23/02/08; full list of members (4 pages)
30 July 2007Full accounts made up to 30 September 2006 (19 pages)
30 July 2007Full accounts made up to 30 September 2006 (19 pages)
16 March 2007Return made up to 23/02/07; full list of members (3 pages)
16 March 2007Return made up to 23/02/07; full list of members (3 pages)
31 July 2006Full accounts made up to 30 September 2005 (18 pages)
31 July 2006Full accounts made up to 30 September 2005 (18 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 23/02/06; full list of members (3 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 23/02/06; full list of members (3 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Full accounts made up to 30 September 2004 (17 pages)
6 July 2005Full accounts made up to 30 September 2004 (17 pages)
18 March 2005Return made up to 23/02/05; full list of members (8 pages)
18 March 2005Return made up to 23/02/05; full list of members (8 pages)
5 August 2004Full accounts made up to 30 September 2003 (17 pages)
5 August 2004Full accounts made up to 30 September 2003 (17 pages)
11 March 2004Return made up to 23/02/04; full list of members (8 pages)
11 March 2004Return made up to 23/02/04; full list of members (8 pages)
4 August 2003Full accounts made up to 30 September 2002 (17 pages)
4 August 2003Full accounts made up to 30 September 2002 (17 pages)
17 March 2003Return made up to 23/02/03; full list of members (8 pages)
17 March 2003Return made up to 23/02/03; full list of members (8 pages)
26 July 2002Full accounts made up to 30 September 2001 (17 pages)
26 July 2002Full accounts made up to 30 September 2001 (17 pages)
13 March 2002Return made up to 23/02/02; full list of members (7 pages)
13 March 2002Return made up to 23/02/02; full list of members (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR (1 page)
8 November 2001Registered office changed on 08/11/01 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1N 2DR (1 page)
15 August 2001Full accounts made up to 30 September 2000 (16 pages)
15 August 2001Full accounts made up to 30 September 2000 (16 pages)
6 April 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Particulars of mortgage/charge (8 pages)
11 May 2000Particulars of mortgage/charge (8 pages)
28 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
28 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
19 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (4 pages)
14 March 2000Director resigned (2 pages)
14 March 2000New director appointed (4 pages)
14 March 2000New secretary appointed;new director appointed (4 pages)
14 March 2000Secretary resigned (2 pages)
14 March 2000Secretary resigned (2 pages)
14 March 2000New director appointed (4 pages)
14 March 2000Director resigned (2 pages)
23 February 2000Incorporation (20 pages)
23 February 2000Incorporation (20 pages)