UKBizDB.co.uk

GRANGE HEIGHT LIMITED

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

This company is commonly known as Grange Height Limited. The company was founded 13 years ago and was given the registration number 07281373. The firm's registered office is in LUTON. You can find them at Windsor House, 9-15 Adelaide Street, Luton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:GRANGE HEIGHT LIMITED
Company Number:07281373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS

Director07 March 2024Active
Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS

Director07 March 2024Active
Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS

Director08 November 2021Active
Padholme Road East, Padholme Road East, Peterborough, England, PE1 5XL

Director11 June 2010Active
Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ

Director01 October 2018Active
Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ

Director01 February 2021Active
Unit 2 Ambley Green, Ambley Green, Gillingham Business Park, Gillingham, England, ME8 0NJ

Director04 January 2023Active

People with Significant Control

Bapchild Motoring World (Kent) Limited
Notified on:08 November 2021
Status:Active
Country of residence:England
Address:Lakeside Services, Sturry Road, Canterbury, England, CT1 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Urfan Ahmed Azam
Notified on:01 October 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Sw Car Supermarket Compound, Padholme Road East, Peterborough, England, PE1 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ansar Khan
Notified on:01 October 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Sw Car Supermarket Compound, Padholme Road East, Peterborough, England, PE1 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Prof Sanawar Choudhury
Notified on:01 October 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Sw Car Supermarket, Padholme Road East, Peterborough, England, PE1 5XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Urfan Ahmed Azam
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:Sw Car Supermarket, Padholme Road East, Peterborough, United Kingdom, PE1 5XL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-12-22Address

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

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Gazette

Gazette filings brought up to date.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-05Address

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

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Accounts

Change account reference date company current shortened.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Address

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

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.