UKBizDB.co.uk

GRANTHAM MOTOR COMPANY LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director04 July 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 December 2018Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director28 June 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director28 June 2007Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director01 December 2018Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director20 November 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary25 February 2010Active
4 Home Farm, Corkhill Lane Normanton, Southwell, NG25 0PR

Secretary02 June 2003Active
Mull House Main Street, Marston, Grantham, NG32 2HH

Secretary02 June 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary04 April 2003Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary28 June 2007Active
7 Chaffinch Close, Oakham, LE15 6BY

Director02 June 2003Active
3 Peascliffe Drive, Grantham, NG31 8EN

Director02 June 2003Active
4 Home Farm, Corkhill Lane Normanton, Southwell, NG25 0PR

Director02 June 2003Active
Vertu House, Kingsway North, Gateshead, United Kingdom, NE11 0JH

Director20 November 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director25 February 2010Active
7 Riber Close, Grantham, NG31 8TU

Director02 June 2003Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director30 June 2016Active
Windsor House, 3 Temple Row, Birmingham, B2 5JR

Corporate Director04 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-27Accounts

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-11-27Other

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-02Accounts

Legacy.

Download
2022-12-02Other

Legacy.

Download
2022-12-02Other

Legacy.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Other

Legacy.

Download
2020-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-16Accounts

Legacy.

Download
2020-12-16Other

Legacy.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-28Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.