Company NameGPS Consultants Limited
DirectorWayne Thomas Shillito
Company StatusActive
Company Number06076032
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 3 months ago)
Previous NamesSterling Daisy Limited and Sat Nav Warehouse Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Secretary NameWayne Thomas Shillito
StatusCurrent
Appointed26 October 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressMatrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Director NamePhillip James Powell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Merlin Court
Atlantic Street
Altrincham
Cheshire
WA14 5NL
Secretary NameMr David Powell
NationalityEnglish
StatusResigned
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitethesatnavwarehouse.com
Telephone01908 200022
Telephone regionMilton Keynes

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£498,133
Current Liabilities£501,633

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

23 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
20 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 January 2023Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 26 January 2023 (1 page)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 February 2022Amended total exemption full accounts made up to 30 June 2021 (7 pages)
28 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
13 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 December 2015Termination of appointment of Phillip James Powell as a director on 26 October 2015 (2 pages)
21 December 2015Appointment of Wayne Thomas Shillito as a secretary on 26 October 2015 (3 pages)
21 December 2015Termination of appointment of Phillip James Powell as a director on 26 October 2015 (2 pages)
21 December 2015Appointment of Wayne Thomas Shillito as a director on 26 October 2015 (3 pages)
21 December 2015Appointment of Wayne Thomas Shillito as a secretary on 26 October 2015 (3 pages)
21 December 2015Appointment of Wayne Thomas Shillito as a director on 26 October 2015 (3 pages)
18 December 2015Termination of appointment of David Powell as a secretary on 26 October 2015 (2 pages)
18 December 2015Termination of appointment of David Powell as a secretary on 26 October 2015 (2 pages)
26 June 2015Change of name notice (2 pages)
26 June 2015Company name changed sat nav warehouse LIMITED\certificate issued on 26/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
26 June 2015Change of name notice (2 pages)
26 June 2015Company name changed sat nav warehouse LIMITED\certificate issued on 26/06/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
23 July 2013Registered office address changed from Unit 8B the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Unit 8B the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England on 23 July 2013 (1 page)
29 April 2013Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 29 April 2013 (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 December 2012Registered office address changed from Unit 11 Empress Buildings Chester Road Manchester M16 9EA on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Unit 11 Empress Buildings Chester Road Manchester M16 9EA on 11 December 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
12 May 2011Secretary's details changed for David Powell on 31 March 2011 (3 pages)
12 May 2011Secretary's details changed for David Powell on 31 March 2011 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Director's details changed for Phillip James Powell on 31 January 2011 (2 pages)
2 February 2011Register(s) moved to registered office address (1 page)
2 February 2011Register(s) moved to registered office address (1 page)
2 February 2011Director's details changed for Phillip James Powell on 31 January 2011 (2 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Phillip James Powell on 12 August 2010 (2 pages)
7 September 2010Director's details changed for Phillip James Powell on 12 August 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Phillip James Powell on 31 January 2010 (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Phillip James Powell on 31 January 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
15 September 2009Registered office changed on 15/09/2009 from 623 stretford road manchester M16 0QA (1 page)
15 September 2009Registered office changed on 15/09/2009 from 623 stretford road manchester M16 0QA (1 page)
15 August 2009Company name changed sterling daisy LIMITED\certificate issued on 18/08/09 (2 pages)
15 August 2009Company name changed sterling daisy LIMITED\certificate issued on 18/08/09 (2 pages)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
28 January 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
28 January 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
24 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2007Registered office changed on 20/03/07 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page)
20 March 2007Registered office changed on 20/03/07 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page)
31 January 2007Incorporation (11 pages)
31 January 2007Incorporation (11 pages)