Company NameGpsit Limited
DirectorGeoff Paul Smith
Company StatusActive - Proposal to Strike off
Company Number08636940
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Previous NameJames Autos Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Geoff Paul Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 89 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr James Ashley Holness
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleMechanc
Country of ResidenceEngland
Correspondence Address162 New Mill Road
Brockholes
Holmfirth
HD9 7AZ
Director NameMrs Joann Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address64 Market Street
Milnsbridge
Huddersfield
West Yorkshire

Contact

Websitewww.stationroadautos.co.uk

Location

Registered Address58 Geoff Smith Suite 89
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Geoffrey Smith
33.33%
Ordinary
100 at £1James Holness
33.33%
Ordinary
100 at £1Joann Smith
33.33%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 August 2022 (1 year, 8 months ago)
Next Return Due19 August 2023 (overdue)

Filing History

16 May 2023Voluntary strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
30 March 2023Application to strike the company off the register (1 page)
28 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
24 December 2020Registered office address changed from C/O Geoff Smith 2 the Loft 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW England to 58 Geoff Smith Suite 89 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 24 December 2020 (1 page)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
6 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 December 2016Registered office address changed from 162 New Mill Road Brockholes Holmfirth HD9 7AZ to C/O Geoff Smith 2 the Loft 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 162 New Mill Road Brockholes Holmfirth HD9 7AZ to C/O Geoff Smith 2 the Loft 2 Duchess Street Whitley Bay Tyne & Wear NE26 3PW on 22 December 2016 (1 page)
21 December 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 December 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 August 2016Elect to keep the directors' register information on the public register (1 page)
18 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
18 August 2016Elect to keep the directors' register information on the public register (1 page)
18 August 2016Elect to keep the secretaries register information on the public register (1 page)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
18 August 2016Elect to keep the secretaries register information on the public register (1 page)
18 August 2016Elect to keep the directors' residential address register information on the public register (1 page)
18 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 May 2016Termination of appointment of a director (1 page)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-07
(3 pages)
9 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-07
(3 pages)
9 May 2016Termination of appointment of a director (1 page)
7 May 2016Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016 (2 pages)
7 May 2016Termination of appointment of Joann Smith as a director on 7 May 2016 (1 page)
7 May 2016Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016 (2 pages)
7 May 2016Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 May 2016Termination of appointment of Joann Smith as a director on 7 May 2016 (1 page)
7 May 2016Director's details changed for Mr Geoffrey Paul Smith on 7 May 2016 (2 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300
(4 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300
(4 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300
(4 pages)
7 September 2014Termination of appointment of James Ashley Holness as a director on 1 September 2014 (2 pages)
7 September 2014Termination of appointment of James Ashley Holness as a director on 1 September 2014 (2 pages)
7 September 2014Termination of appointment of James Ashley Holness as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mrs Joann Smith as a director on 5 August 2013 (2 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
(5 pages)
1 September 2014Appointment of Mrs Joann Smith as a director on 5 August 2013 (2 pages)
1 September 2014Appointment of Mrs Joann Smith as a director on 5 August 2013 (2 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
(5 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
(5 pages)
1 September 2014Registered office address changed from 64 Market Street Milnsbridge Huddersfield West Yorkshire to 162 New Mill Road Brockholes Holmfirth HD9 7AZ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 64 Market Street Milnsbridge Huddersfield West Yorkshire to 162 New Mill Road Brockholes Holmfirth HD9 7AZ on 1 September 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Geoffrey Paul Smith on 15 August 2014 (2 pages)
1 September 2014Registered office address changed from 64 Market Street Milnsbridge Huddersfield West Yorkshire to 162 New Mill Road Brockholes Holmfirth HD9 7AZ on 1 September 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Geoffrey Paul Smith on 15 August 2014 (2 pages)
9 June 2014Termination of appointment of Joann Smith as a director (2 pages)
9 June 2014Termination of appointment of Joann Smith as a director (2 pages)
9 June 2014Director's details changed for Mr Geoffrey Paul Smith on 21 February 2014 (3 pages)
9 June 2014Director's details changed for Mr Geoffrey Paul Smith on 21 February 2014 (3 pages)
9 June 2014Registered office address changed from 162 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ England on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 162 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ England on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 162 New Mill Road Brockholes Holmfirth West Yorkshire HD9 7AZ England on 9 June 2014 (2 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)