Company NameFurness Cars And Commercials Limited
Company StatusActive
Company NumberSC139437
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 8 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 NameMrs Margaret Grieve
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(same day as company formation)
RoleSecretary
Correspondence AddressFurness Cars & Commercials Paradise
Askam In Furness
Cumbria
LA16 7HA
Director NameMr Gary Thomas Grieve
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(10 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFurness Cars & Commercials Paradise
Askam In Furness
Cumbria
LA16 7HA
Director NameMr Kevin James Grieve
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(10 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleVehicle Repairs & Recovery
Country of ResidenceEngland
Correspondence AddressFurness Cars & Commercials Paradise
Askam In Furness
Cumbria
LA16 7HA
Secretary NameGary Thomas Grieve
NationalityBritish
StatusCurrent
Appointed23 July 2009(17 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence AddressFurness Cars & Commercials Paradise
Askam In Furness
Cumbria
LA16 7HA
Director NameRobert Grieve
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleMotor Engineer
Correspondence AddressEstuary Lodge
Askewgate Brow
Kirkby In Furness
Cumbria
LA17 6TE
Secretary NameMrs Margaret Grieve
NationalityBritish
StatusResigned
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressEstuary Lodge
Askewgate Brow
Kirkby In Furness
Cumbria
LA17 6TE
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefurness-cars.co.uk
Email address[email protected]
Telephone01229 465336
Telephone regionBarrow-in Furness / Millom

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.3k at £1Gary Thomas Grieve
33.34%
Ordinary
3.3k at £1Kevin James Grieve
33.33%
Ordinary
3.3k at £1Mrs Margaret Grieve
33.33%
Ordinary

Financials

Year2014
Net Worth£758,725
Cash£209,016
Current Liabilities£160,751

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
22 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 August 2017Notification of Margaret Grieve as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Gary Grieve as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Gary Grieve as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Kevin Grieve as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Margaret Grieve as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Kevin Grieve as a person with significant control on 23 August 2017 (2 pages)
21 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 July 2016Director's details changed for Gary Thomas Grieve on 23 July 2016 (2 pages)
29 July 2016Director's details changed for Mrs Margaret Grieve on 23 July 2016 (2 pages)
29 July 2016Secretary's details changed for Gary Thomas Grieve on 23 July 2016 (1 page)
29 July 2016Secretary's details changed for Gary Thomas Grieve on 23 July 2016 (1 page)
29 July 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
29 July 2016Director's details changed for Mrs Margaret Grieve on 23 July 2016 (2 pages)
29 July 2016Director's details changed for Gary Thomas Grieve on 23 July 2016 (2 pages)
29 July 2016Director's details changed for Kevin James Grieve on 23 July 2016 (2 pages)
29 July 2016Director's details changed for Kevin James Grieve on 23 July 2016 (2 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(6 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(6 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (2 pages)
14 August 2013Director's details changed for Kevin James Grieve on 30 July 2013 (2 pages)
14 August 2013Director's details changed for Kevin James Grieve on 30 July 2013 (2 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 May 2012Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 August 2009Appointment terminated secretary margaret grieve (1 page)
13 August 2009Appointment terminated secretary margaret grieve (1 page)
13 August 2009Secretary appointed gary thomas grieve (2 pages)
13 August 2009Secretary appointed gary thomas grieve (2 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 August 2008Return made up to 24/07/08; full list of members (4 pages)
26 August 2008Return made up to 24/07/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 24/07/07; full list of members (3 pages)
10 August 2007Return made up to 24/07/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 August 2006Return made up to 24/07/06; full list of members (3 pages)
16 August 2006Return made up to 24/07/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 September 2005Return made up to 24/07/05; full list of members (3 pages)
7 September 2005Return made up to 24/07/05; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 July 2004Return made up to 24/07/04; full list of members (7 pages)
26 July 2004Return made up to 24/07/04; full list of members (7 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
19 September 2003Full accounts made up to 30 September 2002 (12 pages)
19 September 2003Full accounts made up to 30 September 2002 (12 pages)
30 July 2003Full accounts made up to 30 September 2001 (11 pages)
30 July 2003Full accounts made up to 30 September 2001 (11 pages)
19 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Full accounts made up to 30 September 2000 (11 pages)
20 May 2003Full accounts made up to 30 September 2000 (11 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
9 October 2002Amended full accounts made up to 30 September 1999 (11 pages)
9 October 2002Amended full accounts made up to 30 September 1999 (11 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
16 July 2002Return made up to 24/07/02; full list of members (7 pages)
16 July 2002Return made up to 24/07/02; full list of members (7 pages)
27 September 2001Return made up to 24/07/01; full list of members (6 pages)
27 September 2001Return made up to 24/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2001Accounts for a small company made up to 30 September 1999 (6 pages)
22 August 2000Return made up to 24/07/00; full list of members (6 pages)
22 August 2000Return made up to 24/07/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1998 (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Return made up to 24/07/99; full list of members (6 pages)
2 August 1999Return made up to 24/07/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 August 1998Return made up to 24/07/98; no change of members (4 pages)
20 August 1998Return made up to 24/07/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
28 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
28 July 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
28 July 1997Return made up to 24/07/97; no change of members (4 pages)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Return made up to 24/07/96; full list of members (6 pages)
2 October 1996Return made up to 24/07/96; full list of members (6 pages)
3 May 1996Registered office changed on 03/05/96 from: 19 eastgate peebles peebleshire EH45 8AD (1 page)
3 May 1996Registered office changed on 03/05/96 from: 19 eastgate peebles peebleshire EH45 8AD (1 page)
23 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 August 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1992Incorporation (12 pages)
24 July 1992Incorporation (12 pages)