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.
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 | : |
|
Registered Address | : | Southey Hill Industrial Estate, Main Street, Keswick, Cumbria, CA12 5NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Went Meadows Close, Dearham, Maryport, England, CA15 7HN | Secretary | 20 April 2020 | Active |
24 Windebrowe Avenue, Keswick, United Kingdom, CA12 4JG | Director | 20 April 2020 | Active |
13 Went Meadows Close, Dearham, Maryport, England, CA15 7HN | Director | 09 September 2015 | Active |
Willow Cottage, Bassenthwaite, Keswick, CA12 4QP | Secretary | - | Active |
10a St Johns Street, Keswick, CA12 5AX | Secretary | 22 January 1993 | Active |
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 | Director | 18 January 1991 | Active |
Broadstones Cottage, Naddle, Keswick, CA12 4TF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-05-07 | Capital | Capital name of class of shares. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.