Warning: file_put_contents(c/1926ce075a4bb99c8eba6296a57aa207.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Grendon Garage Limited, OX5 2DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRENDON GARAGE LIMITED

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

This company is commonly known as Grendon Garage Limited. The company was founded 21 years ago and was given the registration number 04491722. The firm's registered office is in OXFORDSHIRE. You can find them at Sterling House 19-23 High Street, Kidlington, Oxfordshire, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GRENDON GARAGE LIMITED
Company Number:04491722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sterling House 19-23 High Street, Kidlington, Oxfordshire, OX5 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Well Farm, Barton Road, Tingewick, England, MK18 4BD

Secretary03 September 2002Active
3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ

Director03 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 July 2002Active
New, Manor Farmhouse, Barton Hartshorn, England, MK18 4JX

Director03 August 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 July 2002Active
3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ

Director17 May 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 July 2002Active

People with Significant Control

Mr Geoffrey Charles Cox
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:3 Danebrook Court, Langford Lane, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
  • 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
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Change person secretary company with change date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Resolution

Resolution.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-21Capital

Capital allotment shares.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.