Company NameGidneys Vehicle Services Ltd
DirectorsDavis Gidney and Joanne Gidney
Company StatusActive
Company Number08530034
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months 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 NameMr Davis Gidney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
Director NameMrs Joanne Gidney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
Director NameMr Luke Gidney
Date of BirthNovember 1995 (Born 28 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleRepairs
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Court
Great Shelford
Cambridge
CB22 5LD

Location

Registered AddressBeaumont Bridge Street
Great Bardfield
Braintree
CM7 4ST
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Built Up AreaGreat Bardfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Luke Gidney
100.00%
Ordinary

Financials

Year2014
Net Worth£5,403
Cash£25,250
Current Liabilities£76,645

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

20 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 May 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
30 May 2022Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD England to Beaumont Bridge Street Great Bardfield Braintree CM7 4st on 30 May 2022 (1 page)
27 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 August 2020Termination of appointment of Luke Gidney as a director on 17 August 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 September 2018Appointment of Mr Davis Gidney as a director on 14 September 2018 (2 pages)
14 September 2018Appointment of Mrs Joanne Gidney as a director on 14 September 2018 (2 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 15 September 2016 (1 page)
15 September 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
15 September 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
30 September 2014Director's details changed for Mr Luke Gidney on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Luke Gidney on 30 September 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
29 May 2014Registered office address changed from 52 Jersey Avenue Bristol BS4 4QZ United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 52 Jersey Avenue Bristol BS4 4QZ United Kingdom on 29 May 2014 (1 page)
29 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)