UKBizDB.co.uk

GROSVENOR MOTOR COMPANY LIMITED

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

This company is commonly known as Grosvenor Motor Company Limited. The company was founded 25 years ago and was given the registration number 03763207. The firm's registered office is in OXFORD. You can find them at 8 King Edward Street, , Oxford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GROSVENOR MOTOR COMPANY LIMITED
Company Number:03763207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:8 King Edward Street, Oxford, OX1 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 King Edward Street, Oxford, United Kingdom, OX1 4HL

Secretary11 May 2007Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director05 January 2023Active
8, King Edward Street, Oxford, OX1 4HL

Director01 January 2015Active
8 King Edward Street, Oxford, United Kingdom, OX1 4HL

Director01 November 2004Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director05 January 2023Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director05 January 2023Active
43 Grove Road, Emmer Green, Reading, RG4 8LJ

Secretary30 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 April 1999Active
11 Mill Field Close, Farndon, Chester, CH3 6PW

Director01 June 2001Active
8 Illingworth Avenue, Caversham, Reading, RG4 6RB

Director30 April 1999Active
45 Grove Road, Emmer Green, Reading, RG4 8LJ

Director30 April 1999Active

People with Significant Control

Mr Peter Mark Holgate
Notified on:30 April 2018
Status:Active
Date of birth:October 1967
Nationality:British
Address:8, King Edward Street, Oxford, OX1 4HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Marie Edwina Holgate
Notified on:30 April 2018
Status:Active
Date of birth:September 1975
Nationality:British
Address:8, King Edward Street, Oxford, OX1 4HL
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
2024-03-07Resolution

Resolution.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-10-13Capital

Capital name of class of shares.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.