Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Grange Motors (Brentwood) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 25, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 00616119
Record last updated Friday, March 14, 2025 8:04:02 PM UTC
Official Address Swindon Motor Park Dorcan Way St Margaret And South Marston
There are 14 companies registered at this street
Locality St Margaret And South Marston
Region England
Postal Code SN33RA
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

GRANGE MOTORS (BRENTWOOD) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22021-102024-9012

Searches

GRANGE MOTORS (BRENTWOOD) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-32023-901

Directors

Document Type Publication date Download link
Registry Feb 27, 2025 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 27, 2025 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 12, 2023 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Nov 3, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 31, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 5, 2016 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 6, 2013 Annual return Annual return
Financials Mar 25, 2013 Annual accounts Annual accounts
Registry Sep 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 14, 2012 Statement of satisfaction in full or in part of mortgage or charge 6161... Statement of satisfaction in full or in part of mortgage or charge 6161...
Registry Jun 14, 2012 Annual return Annual return
Financials Jan 10, 2012 Annual accounts Annual accounts
Registry Jun 1, 2011 Annual return Annual return
Financials Feb 15, 2011 Annual accounts Annual accounts
Registry Sep 2, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 31, 2010 Auditor's letter of resignation 6161... Auditor's letter of resignation 6161...
Registry Aug 25, 2010 Miscellaneous document Miscellaneous document
Registry Jun 3, 2010 Annual return Annual return
Financials Dec 30, 2009 Annual accounts Annual accounts
Registry Jun 2, 2009 Annual return Annual return
Financials Dec 22, 2008 Annual accounts Annual accounts
Registry Nov 5, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Jul 7, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 3, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 2008 Appointment of a man as Finance Director and Secretary Appointment of a man as Finance Director and Secretary
Registry Jul 1, 2008 Resignation of one Accountant and one Secretary (a man) Resignation of one Accountant and one Secretary (a man)
Registry Jun 11, 2008 Annual return Annual return
Registry Jun 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 14, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 15, 2008 Appointment of a director Appointment of a director
Registry Jan 11, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 2008 Appointment of a director Appointment of a director
Registry Jan 10, 2008 Resignation of a director Resignation of a director
Registry Jan 10, 2008 Resignation of a director 6161... Resignation of a director 6161...
Registry Jan 10, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 8, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 31, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Dec 27, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 18, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 11, 2007 Annual return Annual return
Financials May 10, 2007 Annual accounts Annual accounts
Registry May 31, 2006 Annual return Annual return
Financials Apr 7, 2006 Annual accounts Annual accounts
Registry Feb 14, 2006 Resignation of a director Resignation of a director
Registry Feb 10, 2006 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Dec 5, 2005 Appointment of a director Appointment of a director
Registry Dec 5, 2005 Resignation of a director Resignation of a director
Registry Nov 24, 2005 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Nov 24, 2005 Resignation of a woman Resignation of a woman
Registry Jun 28, 2005 Annual return Annual return
Financials May 31, 2005 Annual accounts Annual accounts
Registry Apr 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 6161... Declaration of satisfaction in full or in part of a mortgage or charge 6161...
Registry Mar 18, 2005 Appointment of a secretary Appointment of a secretary
Registry Mar 18, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 15, 2005 Resignation of one Manager and one Secretary (a man) Resignation of one Manager and one Secretary (a man)
Registry Mar 15, 2005 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Dec 20, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 24, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 24, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Aug 17, 2004 Annual accounts Annual accounts
Registry Jul 7, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 10, 2004 Annual return Annual return
Registry May 24, 2004 Appointment of a director Appointment of a director
Registry May 24, 2004 Resignation of a director Resignation of a director
Registry May 24, 2004 Appointment of a director Appointment of a director
Registry May 18, 2004 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry May 17, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Jan 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2003 Annual return Annual return
Registry Sep 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 10, 2003 Particulars of a mortgage or charge 6161... Particulars of a mortgage or charge 6161...
Registry Jun 28, 2003 Resignation of a director Resignation of a director
Registry Jun 28, 2003 Appointment of a director Appointment of a director
Registry Jun 28, 2003 Appointment of a director 6161... Appointment of a director 6161...
Registry Jun 28, 2003 Resignation of a director Resignation of a director
Registry Jun 2, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry May 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2003 Particulars of a mortgage or charge 6161... Particulars of a mortgage or charge 6161...
Registry May 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2003 Particulars of a mortgage or charge 6161... Particulars of a mortgage or charge 6161...
Registry May 23, 2003 Resignation of 3 people: one Chartered Accountant, one Company Director and one Director (a man) Resignation of 3 people: one Chartered Accountant, one Company Director and one Director (a man)
Registry May 23, 2003 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry May 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 6161... Declaration of satisfaction in full or in part of a mortgage or charge 6161...
Registry May 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 6161... Declaration of satisfaction in full or in part of a mortgage or charge 6161...
Registry May 10, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 6, 2003 Annual accounts Annual accounts
Financials Jan 3, 2003 Amended accounts Amended accounts
Financials Nov 5, 2002 Annual accounts Annual accounts
Registry Sep 12, 2002 Annual return Annual return
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Sep 12, 2001 Annual return Annual return
Registry Mar 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 2000 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)