You are here: bizstats.co.uk > a-z index > G list > GS list

Gsf Car Parts Limited LONDON


Gsf Car Parts started in year 1983 as Private Limited Company with registration number 01779084. The Gsf Car Parts company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 15th Floor 6 Bevis Marks. Postal code: EC3A 7BA. Since Wednesday 3rd November 2021 Gsf Car Parts Limited is no longer carrying the name Parts Alliance Group.

Currently there are 4 directors in the the company, namely Stephen H., Sukhpal A. and Sukhbir K. and others. In addition one secretary - Sally D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gsf Car Parts Limited Address / Contact

Office Address 15th Floor 6 Bevis Marks
Office Address2 Bury Court
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01779084
Date of Incorporation Mon, 19th Dec 1983
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 25 October 2023

Sukhpal A.

Position: Director

Appointed: 25 October 2023

Sally D.

Position: Secretary

Appointed: 01 August 2023

Sukhbir K.

Position: Director

Appointed: 12 January 2023

Sally D.

Position: Director

Appointed: 05 November 2019

Charles C.

Position: Director

Resigned: 07 August 2017

Howard W.

Position: Director

Resigned: 07 August 2017

Christopher H.

Position: Director

Appointed: 25 October 2023

Resigned: 01 November 2023

Zoe L.

Position: Director

Appointed: 25 October 2023

Resigned: 01 November 2023

Steven G.

Position: Director

Appointed: 01 August 2023

Resigned: 08 December 2023

Mark E.

Position: Director

Appointed: 27 September 2021

Resigned: 15 September 2022

Max R.

Position: Secretary

Appointed: 30 August 2021

Resigned: 01 August 2023

Helen M.

Position: Director

Appointed: 30 June 2021

Resigned: 15 March 2023

Brian M.

Position: Director

Appointed: 30 June 2021

Resigned: 01 August 2023

Anthony W.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2021

Andre C.

Position: Director

Appointed: 14 December 2018

Resigned: 01 May 2019

Louis J.

Position: Secretary

Appointed: 07 August 2017

Resigned: 30 August 2021

Henry B.

Position: Director

Appointed: 07 August 2017

Resigned: 18 September 2018

Neil C.

Position: Director

Appointed: 06 May 2015

Resigned: 30 June 2021

Michael M.

Position: Director

Appointed: 04 April 2014

Resigned: 23 January 2015

Peter S.

Position: Director

Appointed: 04 April 2014

Resigned: 03 October 2020

Matthew H.

Position: Secretary

Appointed: 24 October 2013

Resigned: 02 May 2017

Peter D.

Position: Secretary

Appointed: 02 November 2012

Resigned: 23 October 2013

Jill W.

Position: Director

Appointed: 08 December 2010

Resigned: 11 August 2012

Susan C.

Position: Director

Appointed: 08 December 2010

Resigned: 11 August 2012

Stephen M.

Position: Director

Appointed: 21 October 2008

Resigned: 07 August 2017

Desmond O.

Position: Director

Appointed: 01 May 2004

Resigned: 15 May 2017

Peter D.

Position: Director

Appointed: 01 May 2004

Resigned: 23 October 2013

Melanie W.

Position: Director

Appointed: 01 May 2004

Resigned: 28 April 2014

Allan J.

Position: Director

Appointed: 30 May 1991

Resigned: 30 April 1997

Jill W.

Position: Secretary

Appointed: 30 May 1991

Resigned: 11 August 2012

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Pa Group Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ces Bidco Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pa Group Holdings Limited

15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08137984
Notified on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ces Bidco Limited

15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, England

Legal authority Uk (England + Wales)
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk (England) - Companies House
Registration number 08139000
Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parts Alliance Group November 3, 2021
Ces (UK) October 16, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
Free Download (37 pages)

Company search

Advertisements