About

Registered Number: 02463364
Date of Incorporation: 25/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 1 Sparrows Green Road, Sparrows Green, Wadhurst, East Sussex, TN5 6ST

 

Ben Greig Motors Ltd was registered on 25 January 1990.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, David Malcolm N/A - 1
GREIG, Inge Magda N/A - 1
GREIG, Malcolm Benjamin N/A - 1
HAMMOND, Garry Kevin 18 October 2002 - 1
TILL, George Mathieu 18 October 2002 10 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
MR04 - N/A 07 February 2020
MR04 - N/A 07 February 2020
CS01 - N/A 26 January 2020
CH01 - Change of particulars for director 24 January 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 25 January 2019
AAMD - Amended Accounts 09 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 29 January 2016
CH01 - Change of particulars for director 29 January 2016
CH01 - Change of particulars for director 29 January 2016
CH03 - Change of particulars for secretary 29 January 2016
CH01 - Change of particulars for director 29 January 2016
CH03 - Change of particulars for secretary 29 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 September 2004
395 - Particulars of a mortgage or charge 15 March 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 02 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1994
AA - Annual Accounts 01 November 1994
395 - Particulars of a mortgage or charge 04 July 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 19 October 1992
363b - Annual Return 23 March 1992
AA - Annual Accounts 07 September 1991
363x - Annual Return 26 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
287 - Change in situation or address of Registered Office 22 February 1990
NEWINC - New incorporation documents 25 January 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2004 Fully Satisfied

N/A

Legal mortgage 29 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.