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.
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 | : |
|
Registered Address | : | Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS | Director | 07 March 2024 | Active |
Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS | Director | 07 March 2024 | Active |
Big Motoring World, Gillingham Business Park, Bailey Drive, Gillingham, England, ME8 0LS | Director | 08 November 2021 | Active |
Padholme Road East, Padholme Road East, Peterborough, England, PE1 5XL | Director | 11 June 2010 | Active |
Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ | Director | 01 October 2018 | Active |
Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ | Director | 01 February 2021 | Active |
Unit 2 Ambley Green, Ambley Green, Gillingham Business Park, Gillingham, England, ME8 0NJ | Director | 04 January 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Gazette | Gazette filings brought up to date. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Gazette | Gazette filings brought up to date. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Accounts | Change account reference date company current shortened. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.