This company is commonly known as Grantham Motor Company Limited. The company was founded 21 years ago and was given the registration number 04722957. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | GRANTHAM MOTOR COMPANY LIMITED |
---|---|---|
Company Number | : | 04722957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 01 March 2019 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 04 July 2007 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 01 December 2018 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 28 June 2007 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 28 June 2007 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 01 December 2018 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 20 November 2014 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Secretary | 25 February 2010 | Active |
4 Home Farm, Corkhill Lane Normanton, Southwell, NG25 0PR | Secretary | 02 June 2003 | Active |
Mull House Main Street, Marston, Grantham, NG32 2HH | Secretary | 02 June 2006 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 04 April 2003 | Active |
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Corporate Secretary | 28 June 2007 | Active |
7 Chaffinch Close, Oakham, LE15 6BY | Director | 02 June 2003 | Active |
3 Peascliffe Drive, Grantham, NG31 8EN | Director | 02 June 2003 | Active |
4 Home Farm, Corkhill Lane Normanton, Southwell, NG25 0PR | Director | 02 June 2003 | Active |
Vertu House, Kingsway North, Gateshead, United Kingdom, NE11 0JH | Director | 20 November 2014 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 25 February 2010 | Active |
7 Riber Close, Grantham, NG31 8TU | Director | 02 June 2003 | Active |
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA | Director | 30 June 2016 | Active |
Windsor House, 3 Temple Row, Birmingham, B2 5JR | Corporate Director | 04 April 2003 | Active |
Vertu Motors Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-27 | Accounts | Legacy. | Download |
2023-11-27 | Other | Legacy. | Download |
2023-11-27 | Other | Legacy. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-02 | Accounts | Legacy. | Download |
2022-12-02 | Other | Legacy. | Download |
2022-12-02 | Other | Legacy. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-25 | Accounts | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-11-25 | Other | Legacy. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Other | Legacy. | Download |
2020-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-16 | Accounts | Legacy. | Download |
2020-12-16 | Other | Legacy. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-11-28 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.