Worcester Park
Surrey
KT4 8SW
Director Name | Mrs Gail Janice McCubbin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Braemar Road Worcester Park Surrey KT4 8SW |
Secretary Name | Mrs Gail Janice McCubbin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Braemar Road Worcester Park Surrey KT4 8SW |
Website | gtinternationalcoachhire.co.uk |
---|
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
1 at £1 | Alan James Mccubbin 50.00% Ordinary |
---|---|
1 at £1 | Gail Janice Mccubbin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,982 |
Cash | £1,224 |
Current Liabilities | £227,402 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2007 | Delivered on: 7 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Director's details changed for Gail Janice Mccubbin on 12 February 2015 (2 pages) |
19 March 2015 | Director's details changed for Alan James Mccubbin on 12 February 2015 (2 pages) |
19 March 2015 | Director's details changed for Gail Janice Mccubbin on 12 February 2015 (2 pages) |
19 March 2015 | Director's details changed for Alan James Mccubbin on 12 February 2015 (2 pages) |
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 September 2014 | Registered office address changed from Pannell House, Park Street Guildford Surrey GU1 4HN to 69-71 East Street Epsom Surrey KT17 1BP on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Pannell House, Park Street Guildford Surrey GU1 4HN to 69-71 East Street Epsom Surrey KT17 1BP on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Pannell House, Park Street Guildford Surrey GU1 4HN to 69-71 East Street Epsom Surrey KT17 1BP on 4 September 2014 (1 page) |
9 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 12/02/08; full list of members (4 pages) |
16 April 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Incorporation (11 pages) |
12 February 2007 | Incorporation (11 pages) |