This company is commonly known as Granby Car Sales Limited. The company was founded 22 years ago and was given the registration number 04399294. The firm's registered office is in LEICESTER. You can find them at Cunningtons Grange Business Park, Enderby Road, Whetstone, Leicester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | GRANBY CAR SALES LIMITED |
---|---|---|
Company Number | : | 04399294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunningtons Grange Business Park, Enderby Road, Whetstone, Leicester, England, LE8 6EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edward House, Grange Business Park, Whetstone, England, LE8 6EP | Secretary | 20 March 2002 | Active |
Edward House, Grange Business Park, Whetstone, England, LE8 6EP | Director | 20 March 2002 | Active |
Edward House, Grange Business Park, Whetstone, England, LE8 6EP | Director | 13 February 2017 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Secretary | 20 March 2002 | Active |
42 Salcombe Drive, Glenfield, LE3 8AF | Director | 20 March 2002 | Active |
52, Coleridge Drive, Enderby, Leicester, England, LE19 4QF | Director | 01 November 2013 | Active |
52, Coleridge Drive, Enderby, United Kingdom, LE18 4QF | Director | 24 September 2004 | Active |
Btc House, Chapel Hill, Longridge Preston, PR3 3JY | Corporate Nominee Director | 20 March 2002 | Active |
Mrs Tina Hopson | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edward House, Grange Business Park, Whetstone, England, LE8 6EP |
Nature of control | : |
|
Mr John Hopson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Edward House, Grange Business Park, Whetstone, England, LE8 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person secretary company with change date. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.