Background WavePink WaveYellow Wave

GENERAL MOTORS LIMITED (01682792)

GENERAL MOTORS LIMITED (01682792) is an active UK company. incorporated on 30 November 1982. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GENERAL MOTORS LIMITED has been registered for 43 years. Current directors include BECK, Andrew Gunn, KHARE, Vikas, PANDEY, Sourabh Padmanabh.

Company Number
01682792
Status
active
Type
ltd
Incorporated
30 November 1982
Age
43 years
Address
8th Floor 2 New Bailey, Salford, M3 5GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECK, Andrew Gunn, KHARE, Vikas, PANDEY, Sourabh Padmanabh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL MOTORS LIMITED

GENERAL MOTORS LIMITED is an active company incorporated on 30 November 1982 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GENERAL MOTORS LIMITED was registered 43 years ago.(SIC: 82990)

Status

active

Active since 43 years ago

Company No

01682792

LTD Company

Age

43 Years

Incorporated 30 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

TRUSHELFCO (NO. 515) LIMITED
From: 30 November 1982To: 24 December 1982
Contact
Address

8th Floor 2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

280 Bishopsgate London EC2M 4RB
From: 2 October 2023To: 1 November 2023
100 New Bridge Street London EC4V 6JA
From: 3 November 2017To: 2 October 2023
Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT
From: 30 November 1982To: 3 November 2017
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 11
Director Left
May 11
Capital Update
Jul 11
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
May 19
Director Joined
Oct 19
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Mar 25
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Nov 2023

BECK, Andrew Gunn

Active
Woodward Ave, Detroit48265
Born June 1985
Director
Appointed 01 Jan 2025

KHARE, Vikas

Active
6-8 Stuart Street, LutonLU1 2SJ
Born June 1971
Director
Appointed 31 Jul 2017

PANDEY, Sourabh Padmanabh

Active
Renaissance Center, Detroit48243
Born October 1980
Director
Appointed 08 Mar 2023

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Secretary
Appointed N/A
Resigned 31 Mar 2008

NAGI, Rabiya Sultana

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Secretary
Appointed 31 Mar 2008
Resigned 31 Jul 2017

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 31 Jul 2017
Resigned 23 Oct 2023

ALDRED, Duncan Neil

Resigned
Osborne Road, LutonLU1 3YT
Born July 1970
Director
Appointed 10 Sept 2012
Resigned 09 May 2014

BECHT, Gerd Theobald

Resigned
Schillerstrasse 37, Bad Homburg V D H
Born February 1952
Director
Appointed 25 Jun 2005
Resigned 06 Sept 2005

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1956
Director
Appointed N/A
Resigned 28 Feb 2009

BORLAND, David

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born December 1972
Director
Appointed 08 Jul 2013
Resigned 31 Jul 2017

BRANSTON, Giles Winthorpe

Resigned
Brookfield, LondonN6 6AT
Born May 1954
Director
Appointed 28 Feb 2009
Resigned 28 Jan 2010

BRANSTON, Giles Winthorpe

Resigned
83 Lauderdale Mansions, LondonW9 1LX
Born May 1954
Director
Appointed 06 Sept 2005
Resigned 20 Dec 2007

FULCHER, John Robert

Resigned
Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 01 Apr 2011
Resigned 01 Oct 2015

GALVIN, Lesley

Resigned
49 Bradbourne Vale Road, SevenoaksTN13 3QG
Born June 1961
Director
Appointed 01 Aug 2001
Resigned 30 Jun 2004

GANGULY, Indraneel

Resigned
New Bridge Street, LondonEC4V 6JA
Born May 1978
Director
Appointed 24 Sept 2019
Resigned 16 Jun 2022

GILSON, Andrew Robert

Resigned
Osborne Road, LutonLU1 3YT
Born September 1961
Director
Appointed 10 Sept 2012
Resigned 25 Sept 2014

HAMMONDS, Timothy John

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born October 1973
Director
Appointed 29 Sept 2015
Resigned 31 Jul 2017

HARVEY, Rory Vincent

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born October 1967
Director
Appointed 23 Sept 2015
Resigned 31 Jul 2017

HIGHNAM, James Charles

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born January 1969
Director
Appointed 01 Dec 2015
Resigned 31 Jul 2017

HOLDERER, Teresa

Resigned
Einiedlerstrasse 430, 8810 Horgen
Born November 1958
Director
Appointed 14 Nov 2002
Resigned 25 Jun 2005

HOPE, Peter Thomas

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born September 1966
Director
Appointed 25 Sept 2014
Resigned 31 Jul 2017

KIBE, Alfred Kamanja

Resigned
Osborne Road, LutonLU1 3YT
Born February 1974
Director
Appointed 29 Sept 2015
Resigned 18 Dec 2015

MCCRUM, David

Resigned
50 Rylett Road, LondonW12 9ST
Born May 1957
Director
Appointed N/A
Resigned 31 Jul 2001

MOLYNEUX, Richard John

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born June 1965
Director
Appointed 28 Jan 2010
Resigned 30 Apr 2011

MOSELEY, Dexter Graham

Resigned
76 Heath View, LondonN2 0QB
Born June 1957
Director
Appointed 20 Dec 2007
Resigned 28 Jan 2010

PARFITT, Christopher William

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born June 1947
Director
Appointed 28 Jan 2010
Resigned 30 Jun 2013

SEIDMAN, Jesse Kane

Resigned
Renaissance Center, Detroit
Born October 1981
Director
Appointed 31 Jul 2017
Resigned 28 Sept 2018

STEELE, Andrew, Dr

Resigned
2 Cambridge Road, RoystonSG8 7QN
Born July 1966
Director
Appointed 02 Dec 2002
Resigned 06 Jan 2003

TOZER, Timothy David

Resigned
Osborne Road, LutonLU1 3YT
Born August 1959
Director
Appointed 22 Apr 2014
Resigned 22 Sept 2015

Persons with significant control

1

Woodward Avenue, Detroit48265

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 February 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 March 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 November 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
24 October 2017
AD03Change of Location of Company Records
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
24 October 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
11 November 2015
RP04RP04
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Legacy
20 July 2011
SH20SH20
Legacy
20 July 2011
CAP-SSCAP-SS
Resolution
20 July 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 July 2011
SH19Statement of Capital
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Memorandum Articles
25 August 2009
MEM/ARTSMEM/ARTS
Resolution
25 August 2009
RESOLUTIONSResolutions
Memorandum Articles
25 August 2009
MEM/ARTSMEM/ARTS
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Accounts With Accounts Type Group
27 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
244244
Accounts With Accounts Type Group
3 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288cChange of Particulars
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288cChange of Particulars
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
244244
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
123Notice of Increase in Nominal Capital
Legacy
22 October 2003
244244
Legacy
21 October 2003
88(2)R88(2)R
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
88(2)R88(2)R
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
88(2)R88(2)R
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
123Notice of Increase in Nominal Capital
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
23 February 2000
363aAnnual Return
Legacy
9 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
16 February 1999
AAAnnual Accounts
Legacy
16 February 1999
363aAnnual Return
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 June 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1993
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 1992
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
22 November 1990
288288
Accounts With Accounts Type Dormant
12 November 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Made Up Date
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
288288
Legacy
22 September 1988
363363
Accounts With Made Up Date
23 February 1988
AAAnnual Accounts
Legacy
19 November 1987
288288
Accounts With Accounts Type Dormant
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87