UKBizDB.co.uk

GRANGE MOTORS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, Cumbria, LA11 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyd Mini, Kingstown Broadway, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0HA

Secretary02 July 2015Active
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, LA11 6QR

Director02 July 2015Active
Crown Field, Post Knott,Kendal Road, Bowness-On-Windermere, Windermere, England, LA23 3FB

Secretary10 June 2014Active
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

Director20 February 1998Active
Nab Wood, Ferry Nab, Windermere, LA23 3JH

Director-Active
85 Church Road, Milnthorpe, LA11 7DX

Director01 November 1992Active
12 Meadowbank Fold, Meadowbank Lane, Grange Over Sands, LA11 6AT

Director-Active
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, LA11 6QR

Director02 July 2015Active
Yewbarrow, Hampsfell Road, Grange-Over-Sands, LA11 6BE

Director01 November 1992Active
8 Braye Road, St Anne, Channel Islands, CHANNEL

Director-Active
45 Norwood Drive, Morecambe, LA4 6LT

Director16 December 1998Active
Bateman Bmw, Kendal Road, Lindale, Grange Over Sands, LA11 6QR

Director30 January 2015Active
2, Wilkinson View, Backbarrow, Ulverston, LA12 8RE

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-07-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type dormant.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-07-22Auditors

Auditors resignation company.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-07-03Officers

Appoint person secretary company with name date.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.