CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GRONANT CAR SALES LIMITED
Company
GRONANT CAR SALES
Phone:
01745 857 377
B
rating
KEY FINANCES
Year
2016
Assets
£92k
▼ £-16.9k (-15.52 %)
Cash
£15.78k
▼ £-16.69k (-51.40 %)
Liabilities
£174.86k
▼ £-9.28k (-5.04 %)
Net Worth
£-82.87k
▲ £-7.62k (10.13 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Denbighshire
Company name
GRONANT CAR SALES LIMITED
Company number
04931853
VAT
GB822139256
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Oct 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
gronantcarsales.co.uk
Phones
01745 857 377
07815 101 338
Registered Address
UNIT 32 LLYS EDMUND PRYS,
ST. ASAPH BUSINESS PARK,
ST. ASAPH,
CLWYD,
LL17 0JA
ECONOMIC ACTIVITIES
45112
Sale of used cars and light motor vehicles
LAST EVENTS
20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100
CHARGES
23 June 2008
Status
Outstanding
Delivered
12 July 2008
Persons entitled
Barclays Bank PLC
Description
The f/h property known as seaview garage mostyn road…
See Also
GRO-FOR-IT LIMITED
GROMA CONSULTING LIMITED
GROOM FORMAL LTD
GROOM PROPERTY MAINTENANCE LIMITED
GROOMBRIDGE SUSSEX LTD
GROOMS GARAGE LIMITED
Last update 2018
GRONANT CAR SALES LIMITED DIRECTORS
Phillip Ashton Bowyer
Acting
Appointed
14 October 2003
Role
Secretary
Address
30 Ffordd Talargoch, Meliden, Prestatyn, Denbighshire, LL19 8NP
Name
BOWYER, Phillip Ashton
Mark Ashton Bowyer
Acting
PSC
Appointed
14 October 2003
Occupation
Motor Dealer
Role
Director
Age
51
Nationality
British
Address
Pendrew, Ffordd Penrhwylfa Meliden, Prestatyn, Denbighshire, LL19 8HL
Country Of Residence
United Kingdom
Name
BOWYER, Mark Ashton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
14 October 2003
Resigned
14 October 2003
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
Appointed
14 October 2003
Resigned
14 October 2003
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.