General information

Name:

Grendon Garage Ltd

Office Address:

3 Danebrook Court Langford Lane OX5 1LQ Kidlington

Number: 04491722

Incorporation date: 2002-07-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was founded is 2002/07/22. Started under number 04491722, this company is classified as a Private Limited Company. You may visit the headquarters of this company during its opening times under the following address: 3 Danebrook Court Langford Lane, OX5 1LQ Kidlington. It has been already 20 years from the moment Grendon Garage Limited is no longer featured under the business name Sollite. This business's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Its latest financial reports describe the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2022-11-23.

According to the latest data, this particular business is guided by one managing director: Geoffrey C., who was appointed twenty two years ago. Since 2017/05/17 Melanie C., had performed assigned duties for the business until the resignation in November 2023. Additionally another director, including Melanie B. resigned in May 2013. In order to help the directors in their tasks, this particular business has been utilizing the skills of Samantha H. as a secretary for the last twenty two years.

  • Previous company's names
  • Grendon Garage Limited 2004-04-20
  • Sollite Limited 2002-07-22

Financial data based on annual reports

Company staff

Samantha H.

Role: Secretary

Appointed: 03 September 2002

Latest update: 2 January 2024

Geoffrey C.

Role: Director

Appointed: 03 September 2002

Latest update: 2 January 2024

People with significant control

Geoffrey C. is the individual with significant control over this firm, owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Geoffrey C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 April 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 June 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Main Street Grendon Underwood

Post code:

HP18 OSW

City / Town:

Aylesbury

HQ address,
2015

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

HQ address,
2016

Address:

Sterling House 19/23 High Street

Post code:

OX5 2DH

City / Town:

Kidlington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 1500 : Mixed farming
21
Company Age

Closest Companies - by postcode