UKBizDB.co.uk

NUNNS OF GRIMSBY LIMITED

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

This company is commonly known as Nunns Of Grimsby Limited. The company was founded 43 years ago and was given the registration number 01526739. The firm's registered office is in GRIMSBY. You can find them at Altyre Way, Hewitts Avenue Busin, Humberston, Grimsby, South Humberside. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NUNNS OF GRIMSBY LIMITED
Company Number:01526739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1980
End of financial year:31 March 2023
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

Office Address & Contact

Registered Address:Altyre Way, Hewitts Avenue Busin, Humberston, Grimsby, South Humberside, DN36 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ

Secretary01 January 2017Active
Altyre Way, Hewitts Avenue Busin, Humberston, Grimsby, DN36 4RJ

Director01 February 2022Active
Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ

Director01 April 2017Active
Altyre Way, Hewitts Avenue Busin, Humberston, Grimsby, DN36 4RJ

Director01 February 2022Active
Altyre Way, Hewitts Avenue Business Park, Humberston, Grimsby, England, DN36 4RJ

Director01 June 2019Active
12, Park Row, Louth, LN11 7AT

Secretary-Active
Century Farm, 100 Brigg Road, Caistor, LN7 6RX

Director24 March 2003Active
43 Weelsby Road, Grimsby, DN32 0PZ

Director-Active
Field House, Bayons Park, Tealby, LN8 3XT

Director-Active
12, Park Row, Louth, LN11 7AT

Director-Active

People with Significant Control

Mr Steven Austin Nunn
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Altyre Way, Grimsby, DN36 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Michael Harris Nunn
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Altyre Way, Grimsby, DN36 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type small.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type small.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Termination secretary company with name termination date.

Download
2017-01-09Officers

Appoint person secretary company with name date.

Download
2017-01-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.