Warning: file_put_contents(c/5930f787ef9886ee83eeff25aa22b077.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Grove Autos Limited, SE19 1TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROVE AUTOS LIMITED

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

This company is commonly known as Grove Autos Limited. The company was founded 18 years ago and was given the registration number 05758384. The firm's registered office is in LONDON. You can find them at 75 Westow Hill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GROVE AUTOS LIMITED
Company Number:05758384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:75 Westow Hill, London, SE19 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Westow Hill, London, England, SE19 1TX

Secretary27 March 2006Active
75, Westow Hill, London, England, SE19 1TX

Director27 March 2006Active
75, Westow Hill, London, England, SE19 1TX

Director27 March 2006Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Secretary27 March 2006Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Director27 March 2006Active

People with Significant Control

Mr Daniel Allen James Biggs
Notified on:28 March 2017
Status:Active
Date of birth:September 1992
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Daniel Biggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Biggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:75, Westow Hill, London, SE19 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Change person director company with change date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.