Company NameGrappenhall Motor Services Limited
DirectorsJonathan William Berry and David Michael Johns
Company StatusActive
Company Number04934601
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jonathan William Berry
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Pelham Road Thelwall
Warrington
Cheshire
WA4 2HF
Director NameMr David Michael Johns
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hardwick Grove Sandymoor
Runcorn
Cheshire
WA7 1UX
Director NameMr Andrew Pywell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NamePamela Tien
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL

Contact

Websitegrappenhallmotor.co.uk
Email address[email protected]
Telephone01925 268444
Telephone regionWarrington

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Pywell
100.00%
Ordinary

Financials

Year2014
Net Worth£3,665
Cash£12,482
Current Liabilities£32,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

15 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
21 October 2020Director's details changed for Mr Andrew Pywell on 30 September 2020 (2 pages)
20 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
20 October 2020Change of details for Mr Andrew Pywell as a person with significant control on 30 September 2020 (2 pages)
20 October 2020Secretary's details changed for Pamela Tien on 30 September 2020 (1 page)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
22 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
16 October 2014Director's details changed for Mr Andrew Pywell on 29 July 2014 (2 pages)
16 October 2014Director's details changed for Mr Andrew Pywell on 29 July 2014 (2 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Andrew Pywell on 16 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew Pywell on 16 October 2009 (2 pages)
2 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Return made up to 16/10/08; full list of members (3 pages)
7 November 2008Return made up to 16/10/08; full list of members (3 pages)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
9 November 2007Return made up to 16/10/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
21 October 2005Return made up to 16/10/05; full list of members (2 pages)
21 October 2005Return made up to 16/10/05; full list of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: c/o the walker begley partnership, 207 knutsford road grappenhall, warrington cheshire WA4 2QL (1 page)
21 October 2005Registered office changed on 21/10/05 from: c/o the walker begley partnership, 207 knutsford road grappenhall, warrington cheshire WA4 2QL (1 page)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 October 2004Return made up to 16/10/04; full list of members (6 pages)
26 October 2004Return made up to 16/10/04; full list of members (6 pages)
16 October 2003Incorporation (10 pages)
16 October 2003Incorporation (10 pages)