Grand Dale Garage (1951) Limited

General information

Name:

Grand Dale Garage (1951) Ltd

Office Address:

72 Lairgate HU17 8EU Beverley

Number: 00500895

Incorporation date: 1951-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grand Dale Garage (1951) Limited can be contacted at Beverley at 72 Lairgate. Anyone can find the firm by the post code - HU17 8EU. This enterprise has been operating on the British market for seventy three years. The enterprise is registered under the number 00500895 and company's current status is active. This business's SIC and NACE codes are 41100 which stands for Development of building projects. Its latest financial reports describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-01-31.

The knowledge we have describing this firm's executives indicates the existence of two directors: Leslie P. and Neil U. who joined the company's Management Board on 2007-04-19. In order to provide support to the directors, this particular business has been utilizing the skills of Leslie P. as a secretary since April 2007.

Financial data based on annual reports

Company staff

Leslie P.

Role: Director

Appointed: 19 April 2007

Latest update: 19 March 2024

Leslie P.

Role: Secretary

Appointed: 19 April 2007

Latest update: 19 March 2024

Neil U.

Role: Director

Appointed: 19 April 2007

Latest update: 19 March 2024

People with significant control

Executives who have control over this firm are as follows: Neil U. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Leslie P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil U.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Leslie P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 July 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 August 2015
Annual Accounts 15th July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2015

Address:

74 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
72
Company Age

Closest Companies - by postcode