Company NameGVL Management Limited
DirectorsSimon Paul Shekyls and Hedea Amiri Aghdam
Company StatusActive
Company Number09365232
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Simon Paul Shekyls
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMs Hedea Amiri Aghdam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Frecheville Court
Bury
BL9 0UF
Director NameMr Roman Nawrocki
Date of BirthApril 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed18 December 2018(3 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Frecheville Court
Bury
BL9 0UF
Director NameMrs Malgorzata Sylwia Andrews
Date of BirthOctober 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed18 December 2018(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Frecheville Court
Bury
BL9 0UF

Contact

Websitewww.goodsvehiclelicence.co.uk
Email address[email protected]
Telephone0161 9610182
Telephone regionManchester

Location

Registered Address4 Frecheville Court
Bury
BL9 0UF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Simon Shekyls
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

12 January 2021Registered office address changed from 3 Frecheville Court Bury BL9 0UF England to 4 Frecheville Court Bury BL9 0UF on 12 January 2021 (1 page)
5 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
7 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 200
(3 pages)
25 June 2020Director's details changed for Mr Simon Paul Shekyls on 24 June 2020 (2 pages)
23 January 2020Termination of appointment of Malgorzata Sylwia Andrews as a director on 22 January 2020 (1 page)
8 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 February 2019Termination of appointment of Roman Nawrocki as a director on 26 February 2019 (1 page)
1 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
18 December 2018Appointment of Mrs Malgorzata Sylwia Andrews as a director on 18 December 2018 (2 pages)
18 December 2018Appointment of Ms Hedea Amiri Aghdam as a director on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Simon Paul Shekyls on 18 December 2018 (2 pages)
18 December 2018Appointment of Mr Roman Nawrocki as a director on 18 December 2018 (2 pages)
31 May 2018Change of details for Mr Simon Paul Shekyls as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Director's details changed for Mr Simon Paul Shekyls on 31 May 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 February 2018Change of details for Mr Simon Paul Shekyls as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Change of details for Mr Simon Paul Shekyls as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Simon Paul Shekyls on 13 February 2018 (2 pages)
11 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 January 2018Registered office address changed from Cornbrook Enterprise Centre 70 Quenby Street Manchester M15 4HW to 3 Frecheville Court Bury BL9 0UF on 11 January 2018 (1 page)
24 February 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
24 February 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
15 February 2017Director's details changed for Mr Simon Paul Shekyls on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Simon Paul Shekyls on 15 February 2017 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
27 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(3 pages)
27 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(3 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
(20 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
(20 pages)