About

Registered Number: 04614449
Date of Incorporation: 11/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD

 

Tom Grainger School of Motoring Ltd was registered on 11 December 2002 and has its registered office in Warrington, Cheshire. Tom Grainger School of Motoring Ltd has 4 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Thomas 23 September 2003 - 1
GRANT, Janet Marie 09 February 2017 - 1
GRAINGER, Joan 11 December 2002 23 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BLOORE, Janet Marie 11 December 2002 23 September 2003 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 20 December 2017
SH08 - Notice of name or other designation of class of shares 03 July 2017
AA - Annual Accounts 20 June 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 04 January 2010
AD01 - Change of registered office address 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 17 December 2003
RESOLUTIONS - N/A 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
CERTNM - Change of name certificate 25 September 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.