UKBizDB.co.uk

GRAND DALE GARAGE (1951) LIMITED

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

This company is commonly known as Grand Dale Garage (1951) Limited. The company was founded 72 years ago and was given the registration number 00500895. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRAND DALE GARAGE (1951) LIMITED
Company Number:00500895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:74 Lairgate, Beverley, East Yorkshire, England, HU17 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granddale House, 137 Ferriby High Road, North Ferriby, England, HU14 3LA

Secretary19 April 2007Active
Granddale House, 137 Ferriby High Road, North Ferriby, England, HU14 3LA

Director19 April 2007Active
6 Nunburnholme Avenue, North Ferriby, England, HU14 3AN

Director19 April 2007Active
Grand Dale House, Ferriby High Road, North Ferriby, HU14 3LA

Secretary-Active
Grand Dale House, Ferriby High Road, North Ferriby, HU14 3LA

Director-Active
Grand Dale House, Ferriby High Road, North Ferriby, HU14 3LA

Director-Active
Holst House, 10 The Terrace Barnes, London, SW13 0NP

Director-Active

People with Significant Control

Mr Leslie John Prethero
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Granddale House, 137 Ferriby High Road, North Ferriby, England, HU14 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Usher
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:6 Nunburnholme Avenue, North Ferriby, England, HU14 3AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Maria Prethero
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:2 Littondale, Elloughton, England, HU15 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Address

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

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Address

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

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Change person director company with change date.

Download
2015-01-19Officers

Change person secretary company with change date.

Download
2014-08-06Officers

Change person director company with change date.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.