Warning: file_put_contents(c/aab937ac2585d7fcb104540b72f49a19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Grovebury Cars Limited, LU7 4SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROVEBURY CARS LIMITED

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

This company is commonly known as Grovebury Cars Limited. The company was founded 22 years ago and was given the registration number 04446321. The firm's registered office is in BEDFORDSHIRE. You can find them at 44-46 Grovebury Road, Leighton Buzzard, Bedfordshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GROVEBURY CARS LIMITED
Company Number:04446321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:44-46 Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mayer Way, Houghton Regis, Dunstable, England, LU5 5BF

Director28 April 2023Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary23 May 2002Active
2, Mayer Way, Houghton Regis, Dunstable, England, LU5 5BF

Secretary23 May 2002Active
2, Mayer Way, Houghton Regis, Dunstable, England, LU5 5BF

Director23 May 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director23 May 2002Active

People with Significant Control

Brayleys Cars Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:Lyon Way, Hatfield Road, St. Albans, England, AL4 0QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Camplin
Notified on:01 July 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:2, Mayer Way, Dunstable, England, LU5 5BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jacqueline Camplin
Notified on:01 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:2, Mayer Way, Dunstable, England, LU5 5BF
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
2024-04-16Address

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

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-03-18Capital

Capital alter shares redemption statement of capital.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Officers

Change person secretary company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-03Address

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

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.