UKBizDB.co.uk

GRANBY CAR SALES LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Edward House, Grange Business Park, Whetstone, England, LE8 6EP

Secretary20 March 2002Active
Edward House, Grange Business Park, Whetstone, England, LE8 6EP

Director20 March 2002Active
Edward House, Grange Business Park, Whetstone, England, LE8 6EP

Director13 February 2017Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary20 March 2002Active
42 Salcombe Drive, Glenfield, LE3 8AF

Director20 March 2002Active
52, Coleridge Drive, Enderby, Leicester, England, LE19 4QF

Director01 November 2013Active
52, Coleridge Drive, Enderby, United Kingdom, LE18 4QF

Director24 September 2004Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director20 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (8 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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person secretary company with change date.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Address

Change registered office address company with date old address new address.

Download
2024-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.