UKBizDB.co.uk

GORDON GROVE GARAGE LIMITED

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

This company is commonly known as Gordon Grove Garage Limited. The company was founded 43 years ago and was given the registration number 01551654. The firm's registered office is in SIDCUP. You can find them at Onega House, 112, Main Road, Sidcup, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:GORDON GROVE GARAGE LIMITED
Company Number:01551654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1981
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Onega House, 112, Main Road, Sidcup, Kent, England, DA14 6NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onega House, 112, Main Road, Sidcup, England, DA14 6NE

Director13 January 2023Active
26a Danson Road, Bexleyheath, DA6 8HB

Secretary-Active
26a Danson Road, Bexleyheath, DA6 8HB

Director-Active
26a Danson Road, Bexleyheath, DA6 8HB

Director-Active
Onega House, 112, Main Road, Sidcup, England, DA14 6NE

Director01 May 2017Active
Onega House, 112, Main Road, Sidcup, England, DA14 6NE

Director01 May 2017Active

People with Significant Control

Mr Andrew Peter Reade
Notified on:31 May 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Onega House, 112, Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Frank Peter Reade
Notified on:31 May 2017
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Onega House, 112, Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kenneth Thomas Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Onega House, 112, Main Road, Sidcup, England, DA14 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-10-27Gazette

Gazette filings brought up to date.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.