Grantham Motor Company Limited GATESHEAD


Grantham Motor Company started in year 2003 as Private Limited Company with registration number 04722957. The Grantham Motor Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Gateshead at Vertu House Fifth Avenue Business Park. Postal code: NE11 0XA. Since Wednesday 20th July 2005 Grantham Motor Company Limited is no longer carrying the name Grantham Motor Holdings.

Currently there are 6 directors in the the company, namely Ian H., Leonardo C. and Christopher T. and others. In addition one secretary - Nicola L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grantham Motor Company Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04722957
Date of Incorporation Fri, 4th Apr 2003
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Nicola L.

Position: Secretary

Appointed: 01 March 2019

Ian H.

Position: Director

Appointed: 01 December 2018

Leonardo C.

Position: Director

Appointed: 01 December 2018

Christopher T.

Position: Director

Appointed: 20 November 2014

Karen A.

Position: Director

Appointed: 04 July 2007

David C.

Position: Director

Appointed: 28 June 2007

Robert F.

Position: Director

Appointed: 28 June 2007

Timothy T.

Position: Director

Appointed: 30 June 2016

Resigned: 10 July 2018

Steve F.

Position: Director

Appointed: 20 November 2014

Resigned: 15 March 2018

Michael S.

Position: Director

Appointed: 25 February 2010

Resigned: 01 March 2019

Karen A.

Position: Secretary

Appointed: 25 February 2010

Resigned: 01 March 2019

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 28 June 2007

Resigned: 25 February 2010

Pearl S.

Position: Secretary

Appointed: 02 June 2006

Resigned: 28 June 2007

Robert E.

Position: Director

Appointed: 02 June 2003

Resigned: 02 June 2006

David B.

Position: Director

Appointed: 02 June 2003

Resigned: 28 June 2007

Verity B.

Position: Director

Appointed: 02 June 2003

Resigned: 28 June 2007

Christopher T.

Position: Director

Appointed: 02 June 2003

Resigned: 28 June 2007

Robert E.

Position: Secretary

Appointed: 02 June 2003

Resigned: 02 June 2006

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 04 April 2003

Resigned: 02 June 2003

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2003

Resigned: 02 June 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Vertu Motors Plc from Gateshead, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vertu Motors Plc

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05984855
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grantham Motor Holdings July 20, 2005
Gw 3175 June 16, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 27th, November 2023
Free Download (152 pages)

Company search

Advertisements