Grosvenor Contracts Leasing Limited

General information

Name:

Grosvenor Contracts Leasing Ltd

Office Address:

Balmoral House Kettering Venture Park NN15 6XU Kettering

Number: 01565525

Incorporation date: 1981-06-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01536536537

Emails:

  • info@contracts.co.uk
  • info@grosvenor-contracts.co.uk

Websites

www.grosvenor-contracts.co.uk
www.grosvenor-leasing.co.uk

Description

Data updated on:

This business referred to as Grosvenor Contracts Leasing was established on 1981-06-02 as a Private Limited Company. This business's office may be reached at Kettering on Balmoral House, Kettering Venture Park. When you have to get in touch with the business by post, the postal code is NN15 6XU. The company registration number for Grosvenor Contracts Leasing Limited is 01565525. This business's registered with SIC code 45190 which means Sale of other motor vehicles. Grosvenor Contracts Leasing Ltd released its latest accounts for the period up to 2022-12-31. The company's latest confirmation statement was released on 2023-06-04.

30 transactions have been registered in 2014 with a sum total of £5,239. In 2013 there were less transactions (exactly 12) that added up to £2,379. The Council conducted 1 transaction in 2012, this added up to £-55. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 43 transactions and issued invoices for £7,563. Cooperation with the Gateshead Council council covered the following areas: Employees.

From the data we have gathered, the following business was built 43 years ago and has so far been presided over by twenty three directors, out of whom twelve (Lisa S., Annette F., Lee B. and 9 remaining, listed below) are still participating in the company's duties. In addition, the director's responsibilities are regularly assisted with by a secretary - James C., who was appointed by the business 25 years ago.

Company staff

Lisa S.

Role: Director

Appointed: 01 December 2022

Latest update: 17 March 2024

Annette F.

Role: Director

Appointed: 10 May 2022

Latest update: 17 March 2024

Lee B.

Role: Director

Appointed: 22 March 2022

Latest update: 17 March 2024

Giles B.

Role: Director

Appointed: 22 March 2022

Latest update: 17 March 2024

Richard J.

Role: Director

Appointed: 19 February 2020

Latest update: 17 March 2024

James P.

Role: Director

Appointed: 10 January 2020

Latest update: 17 March 2024

Mary D.

Role: Director

Appointed: 01 January 2015

Latest update: 17 March 2024

Clive H.

Role: Director

Appointed: 27 June 2011

Latest update: 17 March 2024

Andrew R.

Role: Director

Appointed: 01 March 2003

Latest update: 17 March 2024

James C.

Role: Director

Appointed: 16 July 1999

Latest update: 17 March 2024

James C.

Role: Secretary

Appointed: 16 July 1999

Latest update: 17 March 2024

Joanne B.

Role: Director

Appointed: 16 July 1999

Latest update: 17 March 2024

Nicola J.

Role: Director

Appointed: 14 June 1996

Latest update: 17 March 2024

People with significant control

The companies that control this firm include: Hardwater Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kettering at Kettering Parkway, Kettering Venture Park, NN15 6XU, Northamptonshire and was registered as a PSC under the registration number 11747901.

Hardwater Holdings Limited
Address: Balmoral House Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Engand And Wales
Place registered Companies House
Registration number 11747901
Notified on 4 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brian J.
Notified on 30 June 2016
Ceased on 4 July 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (39 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Gateshead Council 30 £ 5 239.12
2014-04-07 148009300 £ 357.32 Employees
2014-02-04 148008041 £ 357.32 Employees
2014-01-07 148007431 £ 357.32 Employees
2013 Gateshead Council 12 £ 2 378.58
2013-12-04 148006814 £ 357.32 Employees
2013-11-06 148006093 £ 357.32 Employees
2013-10-09 148005484 £ 357.32 Employees
2012 Gateshead Council 1 £ -55.00
2012-03-02 42317042 £ -55.00

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
  • 77110 : Renting and leasing of cars and light motor vehicles
42
Company Age

Similar companies nearby

Closest companies