Company NameGordons Refinishing Services Ltd
DirectorPhilip James Haynes
Company StatusActive
Company Number06034317
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Philip James Haynes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterton
Kingsway Moorgate
Rotherham
South Yorkshire
S60 3AU
Secretary NameMrs Pamela Haynes
NationalityBritish
StatusCurrent
Appointed01 March 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterton
Kings Way Moorgate
Rotherham
South Yorkshire
S60 3AU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone01924 454549
Telephone regionWakefield

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Pamela Haynes
50.00%
Ordinary
50 at £1Philip James Haynes
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,669
Cash£1,887
Current Liabilities£51,218

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 August 2020Registered office address changed from 14 Jessops Riverside Sheffield South Yorkshire S9 2RX to 3 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 August 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
22 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Philip James Haynes on 20 December 2009 (2 pages)
22 December 2009Director's details changed for Philip James Haynes on 20 December 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 January 2009Return made up to 20/12/08; full list of members (3 pages)
6 January 2009Return made up to 20/12/08; full list of members (3 pages)
26 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
26 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
18 February 2008Return made up to 20/12/07; full list of members (6 pages)
18 February 2008Return made up to 20/12/07; full list of members (6 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
20 December 2006Incorporation (11 pages)
20 December 2006Incorporation (11 pages)