This company is commonly known as Grange Motors Limited. The company was founded 109 years ago and was given the registration number 00136563. The firm's registered office is in GRANGE OVER SANDS. You can find them at Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria. This company's SIC code is 99999 - Dormant Company.
Name | : | GRANGE MOTORS LIMITED |
---|---|---|
Company Number | : | 00136563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1914 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria, LA11 6QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lloyd Mini, Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA | Secretary | 02 July 2015 | Active |
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, LA11 6QR | Director | 02 July 2015 | Active |
Crown Field, Post Knott,Kendal Road, Bowness-On-Windermere, Windermere, England, LA23 3FB | Secretary | 10 June 2014 | Active |
2, Wilkinson View, Backbarrow, Ulverston, United Kingdom, LA12 8RE | Secretary | - | Active |
Nab Wood Ferry Road, Bowness On Windemere, LA23 3JH | Director | - | Active |
Bateman Bmw Lindale Hill, Lindale, Grange Over Sands, LA11 6LX | Director | 20 February 1998 | Active |
Nab Wood, Ferry Nab, Windermere, LA23 3JH | Director | - | Active |
85 Church Road, Milnthorpe, LA11 7DX | Director | 01 November 1992 | Active |
12 Meadowbank Fold, Meadowbank Lane, Grange Over Sands, LA11 6AT | Director | - | Active |
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, LA11 6QR | Director | 02 July 2015 | Active |
Yewbarrow, Hampsfell Road, Grange-Over-Sands, LA11 6BE | Director | 01 November 1992 | Active |
8 Braye Road, St Anne, Channel Islands, CHANNEL | Director | - | Active |
45 Norwood Drive, Morecambe, LA4 6LT | Director | 16 December 1998 | Active |
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, LA11 6QR | Director | 30 January 2015 | Active |
2, Wilkinson View, Backbarrow, Ulverston, LA12 8RE | Director | - | Active |
Mr John Barry Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Bateman Bmw, Grange Over Sands, LA11 6QR |
Nature of control | : |
|
Mr Bryan Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Bateman Bmw, Grange Over Sands, LA11 6QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-22 | Auditors | Auditors resignation company. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Officers | Appoint person director company with name date. | Download |
2015-07-03 | Officers | Appoint person secretary company with name date. | Download |
2015-07-03 | Officers | Appoint person director company with name date. | Download |
2015-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.