About

Registered Number: 05360057
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 19b Golvers Hill Road, Kingsteignton, Newton Abbot, Devon, TQ12 3BP

 

Founded in 2005, Glenspray Motors Ltd are based in Devon, it's status is listed as "Active". There are 2 directors listed as Shears, Edward James, Shears, James Richard for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARS, Edward James 28 February 2005 - 1
SHEARS, James Richard 28 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AD01 - Change of registered office address 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 15 April 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 December 2008
225 - Change of Accounting Reference Date 21 November 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 07 April 2006
123 - Notice of increase in nominal capital 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
RESOLUTIONS - N/A 01 June 2005
MEM/ARTS - N/A 01 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.