Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

GONVAUTO SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A59408815
Universal Entity Code7513-8933-8353-5103
Record last updated Wednesday, February 5, 2025 9:51:44 PM UTC
Official Address Pol. Ind. Sant Vicenç S/n Castellbisbal 08755
Locality Castellbisbal
Region Barcelona, Catalonia
Postal Code 08755
Sector workshop, cut, cutting, sheet, steel

Charts

Visits

GONVAUTO SA (Spain)Page visits ©2025 https://en.datocapital.com2010-122011-12011-22011-32011-42011-52011-72011-82011-92011-102011-112011-122012-12012-22012-32012-42012-52012-92012-102012-112013-32013-62013-92013-112014-22014-42014-72014-92014-122015-42016-112017-22017-42017-62017-112018-72018-122019-102020-12020-92020-122021-72022-32022-112024-62024-112025-2012345678910111213

Directors

Document Type Publication date Registry Date Download link
Financials Feb 5, 2025 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Financials Dec 31, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Dec 4, 2023 Nov 23, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 6, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Aug 29, 2022 Aug 18, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 5, 2022 Jul 26, 2022 Resignation of 5 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations.
Registry Aug 5, 2022 Jul 26, 2022 Six appointments: 3 companies and 3 men Six appointments: 3 companies and 3 men
Registry Aug 27, 2021 Aug 19, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 9, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Nov 13, 2020 Nov 4, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 22, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 17, 2020 Jan 9, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 6, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 27, 2019 Mar 19, 2019 Two appointments: 2 men Two appointments: 2 men
Financials Mar 22, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 24, 2019 Jan 17, 2019 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Jan 14, 2019 Jan 3, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 4, 2019 Dec 24, 2018 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Jan 4, 2019 Dec 24, 2018 Five appointments: 5 men Five appointments: 5 men
Registry Jul 23, 2018 Jul 13, 2018 Statutory changes Statutory changes
Registry Jan 11, 2018 Jan 4, 1918 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 6, 2017 Oct 23, 2017 Resignation of 4 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President, one Secretary (a man), one Ceo and one Representative Section 143 Register Regulations.
Registry Nov 6, 2017 Oct 23, 2017 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Financials Aug 9, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 26, 2017 Jul 18, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 12, 2017 Jan 3, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 4, 2017 Dec 22, 2016 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jan 4, 2017 Dec 22, 2016 Other items Other items
Financials Dec 30, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 30, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 30, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 23, 2016 Nov 15, 2016 Resignation of 2 people: one Director (a man), one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director (a man), one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Jan 20, 2016 Jan 12, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 7, 2015 Dec 23, 2014 Appointment of a person as Auditor 189... Appointment of a person as Auditor 189...
Registry Jan 23, 2014 Jan 16, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jan 17, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 17, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jul 15, 2013 Jul 5, 2013 Appointment of a person Appointment of a person
Registry Jul 9, 2013 Jul 1, 2013 Statutory changes Statutory changes
Registry Jan 25, 2013 Jan 17, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 11, 2012 Mar 29, 2012 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Apr 11, 2012 Mar 29, 2012 Statutory changes Statutory changes
Registry Feb 6, 2012 Jan 25, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Filing Of Financial Statement 8967... Filing Of Financial Statement 8967...
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement 9055... Filing Of Financial Statement 9055...
Registry Oct 13, 2011 Sep 19, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 13, 2011 Sep 19, 2011 Appointment cancellations ex officio 4052... Appointment cancellations ex officio 4052...
Registry Sep 29, 2011 Sep 19, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Sep 29, 2011 Sep 19, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 29, 2011 Sep 19, 2011 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Sep 29, 2011 Sep 19, 2011 Resignation of 2 people: one Director (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Sep 29, 2011 Sep 19, 2011 Resignation of 2 people: one Director (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. 3891... Resignation of 2 people: one Director (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. 3891...
Registry Sep 29, 2011 Sep 19, 2011 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Sep 29, 2011 Sep 19, 2011 Four appointments: 4 men Four appointments: 4 men
Registry Sep 29, 2011 Sep 19, 2011 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Sep 29, 2011 Sep 19, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Jul 21, 2010 Jul 8, 2010 Statutory changes Statutory changes
Registry Jun 22, 2010 Jun 10, 2010 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Jun 22, 2010 Jun 10, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Mar 11, 2010 Mar 1, 2010 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Mar 11, 2010 Mar 1, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Oct 26, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2009 Filing Of Financial Statement 7401... Filing Of Financial Statement 7401...
Registry Jul 17, 2009 Feb 13, 2010 Statutory changes Statutory changes

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD