Company NameG & W Auto Recovery Service Ltd
Company StatusActive
Company Number06149101
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Margaret Elizabeth Parr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NamePeter Richard Parr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address81 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Secretary NameMrs Margaret Elizabeth Parr
NationalityBritish
StatusCurrent
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameMr Darren Richard Parr
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Balmoral Cresscent
West Molesey
Surrey
KT8 1PY
Secretary NameMrs Nicola Jade Parr
StatusCurrent
Appointed01 April 2022(15 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressOsborne House 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN

Location

Registered AddressOsbourne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Peter Richard Parr
34.00%
Ordinary
33 at £1Darren Richard Parr
33.00%
Ordinary
33 at £1Margaret Elizabeth Parr
33.00%
Ordinary

Financials

Year2014
Net Worth-£445,866
Cash£3,841
Current Liabilities£788,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

24 May 2023Director's details changed for Mrs Margaret Elizabeth Parr on 9 May 2023 (2 pages)
24 May 2023Secretary's details changed for Mrs Margaret Elizabeth Parr on 9 May 2023 (1 page)
24 May 2023Change of details for Mrs Margaret Elizabeth Parr as a person with significant control on 9 May 2023 (2 pages)
24 May 2023Director's details changed for Peter Richard Parr on 9 May 2023 (2 pages)
15 May 2023Director's details changed for Mr Darren Richard Parr on 9 May 2023 (2 pages)
14 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 May 2022Secretary's details changed for Mrs Nicola Jade Parr on 1 April 2022 (1 page)
16 May 2022Appointment of Mrs Nicola Jade Parr as a secretary on 1 April 2022 (2 pages)
23 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
19 March 2019Director's details changed for Mr Darren Richard Parr on 7 March 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Appointment of Mr Darren Richard Parr as a director (2 pages)
25 March 2014Appointment of Mr Darren Richard Parr as a director (2 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 9 June 2010 (1 page)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
23 April 2009Return made up to 09/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
27 March 2008Return made up to 09/03/08; full list of members (4 pages)
9 March 2007Incorporation (17 pages)
9 March 2007Incorporation (17 pages)