About

Registered Number: 03763207
Date of Incorporation: 30/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 8 King Edward Street, Oxford, OX1 4HL

 

Based in Oxford, Grosvenor Motor Company Ltd was established in 1999. There are 4 directors listed for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLGATE, Marie Edwina 01 January 2015 - 1
HINES, Stuart Martin 30 April 1999 04 April 2002 1
HUNT, Andrew John 30 April 1999 29 July 2008 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Jennifer Anne 30 April 1999 11 May 2007 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 01 May 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
PSC09 - N/A 30 April 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 12 May 2016
CH03 - Change of particulars for secretary 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 March 2014
MR04 - N/A 19 February 2014
MR01 - N/A 12 February 2014
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 25 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 18 November 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
AA - Annual Accounts 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 01 June 2000
395 - Particulars of a mortgage or charge 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1999
225 - Change of Accounting Reference Date 23 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

Rent deposit deed 22 June 2010 Outstanding

N/A

Debenture 01 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.