Company NameGearbox Repair Specialists Limited
DirectorDavid Terence Clapperton
Company StatusActive
Company Number04401808
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month 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 David Terence Clapperton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(2 weeks after company formation)
Appointment Duration22 years
RoleMechanic
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Secretary NameAlison Ann Craggs
NationalityBritish
StatusResigned
Appointed06 April 2002(2 weeks after company formation)
Appointment Duration1 year (resigned 07 April 2003)
RoleCompany Director
Correspondence Address54 Evanlade
Leam Lane
Gateshead
Tyne & Wear
NE10 8DA
Secretary NameJoanne Atkinson
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2008)
RoleCompany Director
Correspondence Address37 Alexandra Street
Pelton Lane Ends
Chester Le Street
Co Durham
DH2 1NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0191 4606024
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr D.t. Clapperton
100.00%
Ordinary

Financials

Year2014
Net Worth£102,021
Cash£129,925
Current Liabilities£33,928

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

17 March 2023Change of details for Mr David Terence Clapperton as a person with significant control on 5 July 2022 (2 pages)
17 March 2023Confirmation statement made on 9 March 2023 with updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 5 July 2022 (1 page)
14 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Change of details for Mr David Terence Clapperton as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr David Terence Clapperton as a person with significant control on 18 September 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for David Terence Clapperton on 1 January 2013 (2 pages)
8 May 2013Director's details changed for David Terence Clapperton on 1 January 2013 (2 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for David Terence Clapperton on 1 January 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for David Terence Clapperton on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Terence Clapperton on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Terence Clapperton on 1 October 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Appointment terminated secretary joanne atkinson (1 page)
11 June 2008Appointment terminated secretary joanne atkinson (1 page)
3 April 2008Return made up to 22/03/08; full list of members (3 pages)
3 April 2008Return made up to 22/03/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 22/03/07; full list of members (2 pages)
28 March 2007Return made up to 22/03/07; full list of members (2 pages)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
30 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 April 2006Return made up to 22/03/06; full list of members (5 pages)
26 April 2006Return made up to 22/03/06; full list of members (5 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 April 2005Return made up to 22/03/05; full list of members (5 pages)
15 April 2005Return made up to 22/03/05; full list of members (5 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2004Return made up to 07/02/04; full list of members (5 pages)
31 March 2004Return made up to 07/02/04; full list of members (5 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
2 September 2003Registered office changed on 02/09/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
2 September 2003Registered office changed on 02/09/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
5 April 2003Return made up to 01/03/03; full list of members (5 pages)
5 April 2003Return made up to 01/03/03; full list of members (5 pages)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Registered office changed on 23/04/02 from: 27 torver road brunswick green newcastle upon tyne NE13 7HJ (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 27 torver road brunswick green newcastle upon tyne NE13 7HJ (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
22 March 2002Incorporation (9 pages)
22 March 2002Incorporation (9 pages)