UKBizDB.co.uk

GRETA MOTOR BODY WORKS LIMITED

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

This company is commonly known as Greta Motor Body Works Limited. The company was founded 63 years ago and was given the registration number 00688628. The firm's registered office is in KESWICK. You can find them at Southey Hill Industrial Estate, Main Street, Keswick, Cumbria. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GRETA MOTOR BODY WORKS LIMITED
Company Number:00688628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1961
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Southey Hill Industrial Estate, Main Street, Keswick, Cumbria, CA12 5NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Went Meadows Close, Dearham, Maryport, England, CA15 7HN

Secretary20 April 2020Active
24 Windebrowe Avenue, Keswick, United Kingdom, CA12 4JG

Director20 April 2020Active
13 Went Meadows Close, Dearham, Maryport, England, CA15 7HN

Director09 September 2015Active
Willow Cottage, Bassenthwaite, Keswick, CA12 4QP

Secretary-Active
10a St Johns Street, Keswick, CA12 5AX

Secretary22 January 1993Active
Willow Cottage, Bassenthwaite, Keswick, CA12 4QP

Director-Active
Manor Heath Manor Brow, Keswick, CA12 4AP

Director-Active
13 Helvellyn Street, Cockermouth, CA12 9BJ

Director-Active
10a St Johns Street, Keswick, CA12 5AX

Director-Active
Broadstones Cottage, Naddle, Keswick, CA12 4TF

Director18 January 1991Active
Broadstones Cottage, Naddle, Keswick, CA12 4TF

Director-Active

People with Significant Control

Mrs Sarah Frances Morris
Notified on:20 April 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:13 Went Meadows Close, Dearham, Maryport, England, CA15 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Tyson Hogarth
Notified on:20 April 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:24 Windebrowe Avenue, Keswick, United Kingdom, CA12 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Tyson Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Southey Hill Industrial Estate, Main Street, Keswick, England, CA12 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-05-07Capital

Capital name of class of shares.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.