UKBizDB.co.uk

GRENVILLE MOTORS LIMITED

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

This company is commonly known as Grenville Motors Limited. The company was founded 75 years ago and was given the registration number 00459020. The firm's registered office is in LONDON. You can find them at 8th Floor The Point, 37 North Wharf Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRENVILLE MOTORS LIMITED
Company Number:00459020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1948
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 November 2022Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary31 January 2010Active
Oaklea, Lockengate Bugle, St Austell, PL26 8RZ

Secretary01 October 1997Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
21 Homefield Park, Bodmin, PL31 1DJ

Secretary12 March 2001Active
245 Stuart Road, Plymouth, PL1 5LH

Secretary13 July 2006Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
30 Preston Drive, Daventry, NN11 0GL

Secretary21 January 2005Active
8 Coldrose Court, Redannick, Truro, TR1 2LE

Secretary11 February 1993Active
Top Flat 27 Cotham Grove, Cotham, Bristol, BS6 6AN

Secretary-Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director08 April 2013Active
Bus Depot, Heol Gwyrosydd, Penlan, Swansea, Wales, SA5 7BN

Director26 July 2010Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director30 September 2022Active
Pebble Cottage, Cat Street, East Hendred, OX12 8JT

Director06 June 2003Active
1 Church Lane, Zelah, Truro, TR4 9JA

Director30 September 1999Active
Snow Meadow Barn, Middle Stoughton, Wedmore, BS28 4PT

Director-Active
The Ride, Chelson Meadow, Plymouth, United Kingdom, PL97JT

Director18 January 2010Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director18 April 2011Active
Bus Depot, Empress Road, Southampton, United Kingdom, SO14 0JW

Director24 March 2006Active
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ

Director-Active
6 Kingsley Road, Kingsbridge, TQ7 1EY

Director17 May 2004Active

People with Significant Control

Western National Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, The Point, London, England, W2 1AF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2017-12-04Address

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

Download

Copyright © 2024. All rights reserved.