This company is commonly known as Central Motors (grimsby) Limited. The company was founded 45 years ago and was given the registration number 01371916. The firm's registered office is in NEW WALTHAM. You can find them at Toll Bar Motors, 443 Louth Road, New Waltham, North East Lincolnshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | CENTRAL MOTORS (GRIMSBY) LIMITED |
---|---|---|
Company Number | : | 01371916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1978 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Toll Bar Motors, 443 Louth Road, New Waltham, North East Lincolnshire, DN36 4PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland Station Road, Ludborough, Grimsby, DN36 5SQ | Secretary | - | Active |
Toll Bar Motors, 443 Louth Road, New Waltham, DN36 4PT | Director | 01 October 2007 | Active |
Portland Station Road, Ludborough, Grimsby, DN36 5SQ | Director | - | Active |
443, Louth Road, New Waltham, Grimsby, United Kingdom, DN36 4PT | Director | 01 October 2007 | Active |
Peterhills Wold Newton Road, East Ravendale, Grimsby, DN37 0RX | Director | - | Active |
Peterhills Wold Newton Road, East Ravendale, Grimsby, | Director | - | Active |
Portland Station Road, Ludborough, Grimsby, DN36 5SQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.