UKBizDB.co.uk

GRANVILLE MOTORS LIMITED

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

This company is commonly known as Granville Motors Limited. The company was founded 31 years ago and was given the registration number 02784688. The firm's registered office is in LYTHAM ST ANNES. You can find them at Alexandria House, Alexandria Drive, Lytham St Annes, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GRANVILLE MOTORS LIMITED
Company Number:02784688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Alexandria House, Alexandria Drive, Lytham St Annes, FY8 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Hampstead Close, Lytham, FY8 4RX

Secretary01 February 1993Active
2, Victoria Street, Lytham St. Annes, England, FY8 5DZ

Director25 February 2015Active
9 Hampstead Close, Lytham, FY8 4RX

Director06 April 1998Active
9 Hampstead Close, Lytham, FY8 4RX

Director01 February 1993Active
61, St. Patricks Road South, Lytham St. Annes, England, FY8 1XN

Director25 February 2015Active
21 Gordon Avenue, Greasby, Wirral, England,

Nominee Secretary28 January 1993Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director28 January 1993Active
23 North Warton Street, Lytham, FY8 5DW

Director19 December 2003Active
14 Princess Road, Wilmslow, SK9 6LD

Director01 February 1993Active
14 Princess Road, Wilmslow, SK9 6LD

Director01 May 2000Active
23 Gretdale Avenue, Lytham St Annes, FY8 2EE

Director19 December 2003Active

People with Significant Control

Mr Craig Joseph Holderness
Notified on:07 May 2024
Status:Active
Date of birth:March 1975
Nationality:British
Address:Alexandria House, Lytham St Annes, FY8 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Colleen Mary Mcholm
Notified on:07 May 2024
Status:Active
Date of birth:September 1973
Nationality:British
Address:Alexandria House, Lytham St Annes, FY8 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Christine Holderness
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:9 Hampstead Close, Lytham St Annes, United Kingdom, FY8 4RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Holderness
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:9 Hampstead Close, Lytham St Annes, United Kingdom, FY8 4RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-05-16Capital

Capital name of class of shares.

Download
2024-05-16Capital

Capital variation of rights attached to shares.

Download
2024-05-16Resolution

Resolution.

Download
2024-05-16Incorporation

Memorandum articles.

Download
2024-05-08Persons with significant control

Notification of a person with significant control.

Download
2024-05-08Persons with significant control

Notification of a person with significant control.

Download
2024-05-08Persons with significant control

Cessation of a person with significant control.

Download
2024-05-08Persons with significant control

Cessation of a person with significant control.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2020-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.