Company NameGW Bodyshop (UK) Limited
DirectorsGary Wooler and Shane Wooler
Company StatusActive
Company Number07345880
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Wooler
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
Director NameShane Wooler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
Secretary NameBond International Secretarial Ltd (Corporation)
StatusResigned
Appointed13 August 2010(same day as company formation)
Correspondence AddressSouth Point House 1st Floor
321 Chase Road
London
N14 6JT

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Shane Wooler
60.00%
Ordinary
40 at £1Gary Wooler
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

20 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
29 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 November 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
1 June 2016Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page)
28 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page)
28 November 2014Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Shane Wooler on 1 January 2012 (2 pages)
3 September 2012Director's details changed for Shane Wooler on 1 January 2012 (2 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Shane Wooler on 1 January 2012 (2 pages)
31 August 2012Secretary's details changed for Bond International Secretarial Ltd on 1 January 2012 (2 pages)
31 August 2012Secretary's details changed for Bond International Secretarial Ltd on 1 January 2012 (2 pages)
31 August 2012Secretary's details changed for Bond International Secretarial Ltd on 1 January 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 December 2011Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page)
2 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
13 August 2010Incorporation (24 pages)
13 August 2010Incorporation (24 pages)