General information

Name:

Glenhill Motors Limited

Office Address:

143 Leicester Road Glen Parva LE2 9HP Leicester

Number: 07210613

Incorporation date: 2010-03-31

Dissolution date: 2020-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Glenhill Motors started its operations in the year 2010 as a Private Limited Company under the ID 07210613. This firm's headquarters was based in Leicester at 143 Leicester Road. The Glenhill Motors Ltd company had been operating in this business field for at least ten years.

Chris S. was the following company's director, chosen to lead the company in 2010 in March.

Chris S. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Chris S.

Role: Director

Appointed: 31 March 2010

Latest update: 3 April 2023

Lisa W.

Role: Secretary

Appointed: 31 March 2010

Latest update: 3 April 2023

People with significant control

Chris S.
Notified on 14 September 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 July 2020
Confirmation statement last made up date 14 June 2019
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Canal Street Off Alveston Road

Post code:

LE2 8LX

City / Town:

Leicester

HQ address,
2014

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

HQ address,
2015

Address:

Unit B1 Dawson House Dawson's Road Barwel Hinckley

Post code:

LE9 8BE

City / Town:

Leicester

HQ address,
2016

Address:

Unit B1 Dawson House Dawson's Road Barwel Hinckley

Post code:

LE9 8BE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Similar companies nearby

Closest companies