Warning: file_put_contents(c/4871b444a321d93cb381a37b5ea49692.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Glenfield Motors Leicester Ltd, LE17 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLENFIELD MOTORS LEICESTER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glenfield Motors Leicester Ltd. The company was founded 8 years ago and was given the registration number 10112085. The firm's registered office is in LUTTERWORTH. You can find them at Lonsdale, High Street, Lutterworth, Leics. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLENFIELD MOTORS LEICESTER LTD
Company Number:10112085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lonsdale, High Street, Lutterworth, Leics, England, LE17 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130 Homefield Road, Sileby, Loughborough, England, LE12 7TQ

Director06 July 2021Active
54 Wanlip Road, Syston, Leicester, United Kingdom, LE7 1PB

Director08 April 2016Active
54 Wanlip Road, Syston, Leicester, United Kingdom, LE7 1PB

Director08 April 2016Active
64 Springwell Lane, Whetstone, Leicester, England, LE8 6LT

Director08 April 2016Active
64 Springwell Lane, Whetstone, Leicester, England, LE8 6LT

Director08 April 2016Active

People with Significant Control

Mr Darren Lee Miles
Notified on:08 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:126, Mountsorrel Lane, Leicester, England, LE7 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne James Miles
Notified on:08 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:64 Springwell Lane, Whetstone, Leicester, England, LE8 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-04-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.