GINETTA CARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGINETTA CARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02744760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GINETTA CARS LIMITED?

    • Manufacture of motor vehicles (29100) / Manufacturing

    Where is GINETTA CARS LIMITED located?

    Registered Office Address
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GINETTA CARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (600) LIMITEDSep 03, 1992Sep 03, 1992

    What are the latest accounts for GINETTA CARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GINETTA CARS LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for GINETTA CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Director's details changed for Mr Tom Mather on Oct 28, 2024

    2 pagesCH01

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Termination of appointment of James Severn as a director on Oct 21, 2022

    1 pagesTM01

    Appointment of Mr Clive Seddon as a director on Oct 04, 2022

    2 pagesAP01

    Appointment of Mr James Severn as a director on Oct 04, 2022

    2 pagesAP01

    Appointment of Mr Mike Simpson as a director on Oct 04, 2022

    2 pagesAP01

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Graeme Lowe as a director on Aug 17, 2022

    1 pagesTM01

    Termination of appointment of Philip Miles Raven as a director on Aug 17, 2022

    1 pagesTM01

    Appointment of Mr Tom Mather as a director on Feb 28, 2022

    2 pagesAP01

    Termination of appointment of Dermot Christopher Callinan as a director on Feb 28, 2022

    1 pagesTM01

    Termination of appointment of Philip Miles Raven as a secretary on Dec 21, 2021

    1 pagesTM02

    Full accounts made up to Mar 31, 2021

    27 pagesAA

    Registration of charge 027447600011, created on Dec 07, 2021

    34 pagesMR01

    Termination of appointment of Lawrence Neil Tomlinson as a director on Dec 03, 2021

    1 pagesTM01

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 027447600009 in full

    1 pagesMR04

    Termination of appointment of Zara Danielle Morris as a director on Apr 16, 2021

    1 pagesTM01

    Who are the officers of GINETTA CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATHER, Tom
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    EnglandBritishFinance Director289747370009
    SEDDON, Clive
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    EnglandBritishDirector162998340001
    SIMPSON, Mike
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    EnglandBritishDirector300897470001
    PHAFF, Hilary Margaret
    Peterborough Close
    S10 4JA Sheffield
    7
    South Yorkshire
    United Kingdom
    Secretary
    Peterborough Close
    S10 4JA Sheffield
    7
    South Yorkshire
    United Kingdom
    British132209760001
    RAVEN, Philip Miles
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Secretary
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    171623790001
    SMITH, Richard Ian
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Secretary
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    BritishCompany Director109282890001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    BROWN, Angus Darcey
    The Old Cottage
    Askham Bridge
    YO2 3QS York
    Director
    The Old Cottage
    Askham Bridge
    YO2 3QS York
    BritishEngineer52048320001
    CALLINAN, Dermot Christopher
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    EnglandBritishAccountant275189240001
    ENGSTROM, Ingemur Arne
    Alvsto
    Stockholm 12531
    Sweden
    Director
    Alvsto
    Stockholm 12531
    Sweden
    SwedishExecutive32954160001
    LOWE, Matthew Graeme
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    United KingdomBritishDirector171338220002
    MANCEY, Paul
    48 Parish Ghyll Drive
    LS29 9PR Ilkley
    West Yorkshire
    Director
    48 Parish Ghyll Drive
    LS29 9PR Ilkley
    West Yorkshire
    BritishCompany Director52181760002
    MORRIS, Zara Danielle
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    EnglandBritishFinance Director244814320003
    PHAFF, Martin James
    Peterborough Close
    S10 4JA Sheffield
    7
    South Yorkshire
    United Kingdom
    Director
    Peterborough Close
    S10 4JA Sheffield
    7
    South Yorkshire
    United Kingdom
    EnglandBritishExecutive132209750001
    RAVEN, Philip Miles
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    EnglandBritishCompany Director70489090001
    SEVERN, James
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    EnglandBritishDirector300981440001
    SMETS, Benny
    Jp Minckelersstraat
    55/16 3000
    Leuven
    Belgium
    Director
    Jp Minckelersstraat
    55/16 3000
    Leuven
    Belgium
    BelgianManager33639850001
    SMITH, Richard Ian
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    United KingdomBritishCompany Director176457090001
    TAVERNER, Colin
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    EnglandBritishCompany Director165240910001
    TEARLE, David John
    Valley Farm Slawston
    LE16 7UF Market Harborough
    Leics
    Director
    Valley Farm Slawston
    LE16 7UF Market Harborough
    Leics
    BritishManagement Consultant12140260001
    TOMLINSON, Lawrence Neil
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    Director
    Helios 47
    Isabella Road
    LS25 2DY Garforth Leeds
    West Yorkshire
    United KingdomBritishCompany Director55593060001
    TRIPPETT, Christopher David
    Upper House Farm Little Cake Hade Edge
    Holmfirth
    HD7 1RY Huddersfield
    Yorkshire
    Director
    Upper House Farm Little Cake Hade Edge
    Holmfirth
    HD7 1RY Huddersfield
    Yorkshire
    BritishDirector14920250001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of GINETTA CARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lnt Automotive Limited
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Apr 06, 2016
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngalnd And Wales Registry
    Registration Number4598337
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GINETTA CARS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2002Date of completion or termination of CVA
    Sep 27, 1997Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gerald I Rankin
    9 Bond Court
    Leeds
    LS1 2SN
    practitioner
    9 Bond Court
    Leeds
    LS1 2SN
    David John Stokes
    1 East Parade
    Sheffield
    S1 2ET
    practitioner
    1 East Parade
    Sheffield
    S1 2ET

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0