About

Registered Number: 04879280
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE

 

Having been setup in 2003, Grosvenor Garage (Tunbridge Wells) Ltd have registered office in Eastbourne. There are 2 directors listed as Munns, Nicola, Munns, David for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNNS, David 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MUNNS, Nicola 27 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 27 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 27 August 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 03 October 2017
MR01 - N/A 20 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 26 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 12 November 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 12 August 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 September 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 19 August 2004
225 - Change of Accounting Reference Date 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
CERTNM - Change of name certificate 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.