Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GINETTA CARS LIMITED
Company Information for

GINETTA CARS LIMITED

HELIOS 47, ISABELLA ROAD, GARFORTH LEEDS, WEST YORKSHIRE, LS25 2DY,
Company Registration Number
02744760
Private Limited Company
Active

Company Overview

About Ginetta Cars Ltd
GINETTA CARS LIMITED was founded on 1992-09-03 and has its registered office in Garforth Leeds. The organisation's status is listed as "Active". Ginetta Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GINETTA CARS LIMITED
 
Legal Registered Office
HELIOS 47
ISABELLA ROAD
GARFORTH LEEDS
WEST YORKSHIRE
LS25 2DY
Other companies in LS25
 
Filing Information
Company Number 02744760
Company ID Number 02744760
Date formed 1992-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GINETTA CARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GINETTA CARS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MILES RAVEN
Company Secretary 2012-08-24
MATTHEW GRAEME LOWE
Director 2012-08-14
PHILIP MILES RAVEN
Director 2013-03-18
LAWRENCE NEIL TOMLINSON
Director 2005-12-20
ZARA DANIELLE WILSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN TAVERNER
Director 2013-03-18 2015-10-09
RICHARD IAN SMITH
Company Secretary 2005-12-20 2012-08-24
RICHARD IAN SMITH
Director 2005-12-20 2012-08-08
MARTIN JAMES PHAFF
Director 1992-12-18 2008-12-20
PAUL MANCEY
Director 2005-12-20 2007-06-08
HILARY MARGARET PHAFF
Company Secretary 1992-12-18 2005-12-20
BENNY SMETS
Director 1993-01-12 2005-12-20
ANGUS DARCEY BROWN
Director 1996-10-10 1997-11-04
DAVID JOHN TEARLE
Director 1993-01-11 1997-10-06
CHRISTOPHER DAVID TRIPPETT
Director 1995-03-01 1996-10-07
INGEMUR ARNE ENGSTROM
Director 1992-12-18 1994-12-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-09-03 1992-12-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1992-09-03 1992-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GRAEME LOWE LNT AVIATION LIMITED Director 2017-03-09 CURRENT 2012-12-07 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES LIMITED Director 2017-03-03 CURRENT 2016-12-19 Active
MATTHEW GRAEME LOWE DE BROOK CH LIMITED Director 2016-04-29 CURRENT 2012-03-19 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
MATTHEW GRAEME LOWE IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS RESEARCH LIMITED Director 2014-08-01 CURRENT 2014-04-23 Active - Proposal to Strike off
MATTHEW GRAEME LOWE GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MATTHEW GRAEME LOWE CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
MATTHEW GRAEME LOWE GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
MATTHEW GRAEME LOWE LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
MATTHEW GRAEME LOWE THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
MATTHEW GRAEME LOWE LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
MATTHEW GRAEME LOWE HOBSON & SONS (HEATING) LIMITED Director 2013-01-14 CURRENT 2003-01-15 Dissolved 2014-05-06
MATTHEW GRAEME LOWE EXAVIATION LIMITED Director 2012-08-14 CURRENT 2000-04-05 Dissolved 2014-05-06
MATTHEW GRAEME LOWE DRAIN UNBLOCKER (UK) LIMITED Director 2012-08-14 CURRENT 2002-02-26 Dissolved 2014-09-27
MATTHEW GRAEME LOWE GLP HOLDINGS LIMITED Director 2012-08-14 CURRENT 1998-11-03 Dissolved 2014-05-06
MATTHEW GRAEME LOWE LNT AUTOMOTIVE LIMITED Director 2012-08-14 CURRENT 2002-11-22 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2012-08-14 CURRENT 2010-02-04 Active
MATTHEW GRAEME LOWE IDEAL CAREHOMES (NUMBER ONE) LIMITED Director 2012-08-14 CURRENT 2011-02-18 Active
MATTHEW GRAEME LOWE LNT CONSTRUCTION YORKSHIRE LIMITED Director 2012-08-14 CURRENT 1994-11-07 Active
MATTHEW GRAEME LOWE LNT GROUP LIMITED Director 2012-08-14 CURRENT 2003-10-13 Active
MATTHEW GRAEME LOWE GINETTA LIMITED Director 2012-08-14 CURRENT 2010-02-23 Active
MATTHEW GRAEME LOWE COOLCARE LIMITED Director 2012-08-14 CURRENT 1997-11-07 Active
MATTHEW GRAEME LOWE LNT SOLUTIONS LIMITED Director 2012-08-13 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN IDEAL CAREHOMES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
PHILIP MILES RAVEN DE BROOK CH LIMITED Director 2016-04-29 CURRENT 2012-03-19 Active
PHILIP MILES RAVEN LNT SOLUTIONS INFRASTRUCTURE LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (SEVEN) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
PHILIP MILES RAVEN GINETTA RESEARCH LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
PHILIP MILES RAVEN CUMBERLAND (9) LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
PHILIP MILES RAVEN LNT CHEMICALS RESEARCH LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
PHILIP MILES RAVEN IDEAL CAREHOMES (THREE) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
PHILIP MILES RAVEN LNT AUTOMOTIVE LIMITED Director 2014-03-18 CURRENT 2002-11-22 Active
PHILIP MILES RAVEN GINETTA HERITAGE LTD Director 2014-03-18 CURRENT 2009-09-15 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2014-03-18 CURRENT 2010-02-04 Active
PHILIP MILES RAVEN GINETTA LIMITED Director 2014-03-18 CURRENT 2010-02-23 Active
PHILIP MILES RAVEN LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
PHILIP MILES RAVEN THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
PHILIP MILES RAVEN LIFESTYLE (LONDON) LIMITED Director 2013-03-28 CURRENT 2010-09-24 Active - Proposal to Strike off
PHILIP MILES RAVEN LNT CHEMICALS LIMITED Director 2013-03-18 CURRENT 2010-01-12 Active
PHILIP MILES RAVEN IDEAL CAREHOMES (NUMBER ONE) LIMITED Director 2013-03-18 CURRENT 2011-02-18 Active
PHILIP MILES RAVEN LNT CONSTRUCTION YORKSHIRE LIMITED Director 2013-03-18 CURRENT 1994-11-07 Active
PHILIP MILES RAVEN LNT GROUP LIMITED Director 2013-03-18 CURRENT 2003-10-13 Active
PHILIP MILES RAVEN LNT SOLUTIONS LIMITED Director 2013-03-18 CURRENT 2010-02-24 Active
PHILIP MILES RAVEN COOLCARE LIMITED Director 2013-03-18 CURRENT 1997-11-07 Active
PHILIP MILES RAVEN LNT AVIATION LIMITED Director 2013-01-31 CURRENT 2012-12-07 Active
LAWRENCE NEIL TOMLINSON LNT DEVELOPMENTS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
LAWRENCE NEIL TOMLINSON THE LNT FOUNDATION Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON GINETTA FINANCE LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2013-11-05
LAWRENCE NEIL TOMLINSON LIFESTYLE (LONDON) LIMITED Director 2010-10-01 CURRENT 2010-09-24 Active - Proposal to Strike off
LAWRENCE NEIL TOMLINSON SLIM JIM ENTERPRISES LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2014-05-20
LAWRENCE NEIL TOMLINSON LNT SOLUTIONS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active
LAWRENCE NEIL TOMLINSON GINETTA LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active
LAWRENCE NEIL TOMLINSON IDEAL CAREHOMES (KIRKLEES) LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
LAWRENCE NEIL TOMLINSON LNT CHEMICALS LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active
LAWRENCE NEIL TOMLINSON GINETTA HERITAGE LTD Director 2009-09-15 CURRENT 2009-09-15 Active
LAWRENCE NEIL TOMLINSON HAIGH MECHANICAL & ELECTRICAL LIMITED Director 2008-06-05 CURRENT 2000-03-21 Dissolved 2013-12-03
LAWRENCE NEIL TOMLINSON DRAIN UNBLOCKER LIMITED Director 2005-01-20 CURRENT 2004-10-28 Dissolved 2013-08-13
LAWRENCE NEIL TOMLINSON COMPUMARQUE LIMITED Director 2004-01-16 CURRENT 2003-06-20 Dissolved 2013-10-08
LAWRENCE NEIL TOMLINSON LNT GROUP LIMITED Director 2004-01-05 CURRENT 2003-10-13 Active
LAWRENCE NEIL TOMLINSON LNT AUTOMOTIVE LIMITED Director 2003-02-25 CURRENT 2002-11-22 Active
LAWRENCE NEIL TOMLINSON DRAIN UNBLOCKER (UK) LIMITED Director 2002-05-23 CURRENT 2002-02-26 Dissolved 2014-09-27
LAWRENCE NEIL TOMLINSON EXAVIATION LIMITED Director 2000-04-05 CURRENT 2000-04-05 Dissolved 2014-05-06
LAWRENCE NEIL TOMLINSON NICE DAY 2010 LIMITED Director 1999-09-03 CURRENT 1999-07-23 Dissolved 2014-11-21
LAWRENCE NEIL TOMLINSON COOLCARE LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active
LAWRENCE NEIL TOMLINSON LNT CONSTRUCTION YORKSHIRE LIMITED Director 1994-11-07 CURRENT 1994-11-07 Active
ZARA DANIELLE WILSON LNT SOLUTIONS LIMITED Director 2018-04-01 CURRENT 2010-02-24 Active
ZARA DANIELLE WILSON COOLCARE LIMITED Director 2018-04-01 CURRENT 1997-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14Current accounting period extended from 31/12/23 TO 31/03/24
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-06-27Current accounting period shortened from 31/03/24 TO 31/12/23
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEVERN
2022-10-10DIRECTOR APPOINTED MR JAMES SEVERN
2022-10-10DIRECTOR APPOINTED MR CLIVE SEDDON
2022-10-10AP01DIRECTOR APPOINTED MR JAMES SEVERN
2022-10-07DIRECTOR APPOINTED MR MIKE SIMPSON
2022-10-07AP01DIRECTOR APPOINTED MR MIKE SIMPSON
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAEME LOWE
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAEME LOWE
2022-08-30APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES RAVEN
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILES RAVEN
2022-03-01AP01DIRECTOR APPOINTED MR TOM MATHER
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CHRISTOPHER CALLINAN
2021-12-21Termination of appointment of Philip Miles Raven on 2021-12-21
2021-12-21TM02Termination of appointment of Philip Miles Raven on 2021-12-21
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 027447600011
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027447600011
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEIL TOMLINSON
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027447600009
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ZARA DANIELLE MORRIS
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027447600010
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR DERMOT CHRISTOPHER CALLINAN
2020-01-29CH01Director's details changed for Mr Matthew Graeme Lowe on 2019-08-21
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-10-08CH01Director's details changed for Zara Danielle Wilson on 2018-09-16
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED ZARA DANIELLE WILSON
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 8264817
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 8264817
2016-04-21SH0131/03/16 STATEMENT OF CAPITAL GBP 8264817
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 650
2015-09-09AR0103/09/15 ANNUAL RETURN FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR COLIN TAVERNER
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027447600009
2014-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 650
2014-09-09AR0103/09/14 ANNUAL RETURN FULL LIST
2014-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0103/09/13 ANNUAL RETURN FULL LIST
2013-05-29MEM/ARTSARTICLES OF ASSOCIATION
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-10RES13VARIOUS AGREEMENTS 28/03/2013
2013-04-10RES01ALTER ARTICLES 28/03/2013
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-22AP01DIRECTOR APPOINTED MR PHILIP MILES RAVEN
2013-03-21RES01ADOPT ARTICLES 12/03/2013
2012-10-19AR0103/09/12 FULL LIST
2012-08-24AP03SECRETARY APPOINTED MR PHILIP MILES RAVEN
2012-08-24TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH
2012-08-24AP01DIRECTOR APPOINTED MR MATTHEW LOWE
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0103/09/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 01/10/2010
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE NEIL TOMLINSON / 01/10/2010
2011-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD IAN SMITH / 01/10/2010
2011-07-07MISCSECTION 519
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-04RES01ADOPT ARTICLES 23/02/2011
2010-10-26AR0103/09/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19AR0103/09/09 FULL LIST
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PHAFF
2008-09-10363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: CORNISH WORKS OLD STATION ROAD SHEFFIELD S7 2PY
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-01225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-10-04363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-10-0488(2)RAD 01/12/01-31/12/01 £ SI 30@1
2006-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-08363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS; AMEND
2006-03-08363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS; AMEND
2006-03-08363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS; AMEND
2006-03-08363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS; AMEND
2006-03-08363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS; AMEND
2006-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/06
2006-03-08363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS; AMEND
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-12225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bSECRETARY RESIGNED
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: CORNISH WORKS OLD STATION DRIVE SHEFFIELD SOUTH YORKSHIRE S7 2PY
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-07363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 7A BROOKLANDS AVENUE SHEFFIELD S10 4GA
2003-07-21363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
291 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1093760 Active Licenced property: UNIT S GINETTA CARS HELIOS 47 ISABELLA ROAD LEEDS HELIOS 47 GB LS25 2DY. Correspondance address: ARTILLERY BUSINESS PARK The Fort, Office G-03 GARRISON AVENUE PARK HALL OSWESTRY GARRISON AVENUE GB SY11 4AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GINETTA CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding METRO BANK PLC
CORPORATE DEBENTURE 2013-03-28 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2012-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-09-30 Satisfied ANGUS D'ARCY BROWN
DEBENTURE 1996-09-30 Satisfied FREDERIC HUNTER BROWN
DEBENTURE 1996-09-30 Satisfied JANET DAWN BROWN
MORTGAGE DEBENTURE 1994-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1993-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-01-12 Satisfied GINETTA CARS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GINETTA CARS LIMITED

Intangible Assets
Patents
We have not found any records of GINETTA CARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GINETTA CARS LIMITED
Trademarks
We have not found any records of GINETTA CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GINETTA CARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29100 - Manufacture of motor vehicles) as GINETTA CARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GINETTA CARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GINETTA CARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GINETTA CARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.