This company is commonly known as Aj Grange Co Ltd. The company was founded 12 years ago and was given the registration number 07833181. The firm's registered office is in SHEFFIELD. You can find them at 6a Station Road, Eckington, Sheffield, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | AJ GRANGE CO LTD |
---|---|---|
Company Number | : | 07833181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Station Road, Eckington, Sheffield, S21 4FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Grange Crescent, Sheffield, England, S11 8AY | Director | 08 February 2018 | Active |
4, Grange Crescent, Sheffield, United Kingdom, S11 8AY | Director | 03 November 2011 | Active |
4, Grange Crescent, Sheffield, United Kingdom, S11 8AY | Director | 03 November 2011 | Active |
4, Grange Crescent, Sheffield, England, S11 8AY | Director | 11 September 2013 | Active |
4, Grange Crescent, Sheffield, England, S11 8AY | Director | 07 November 2011 | Active |
4, Grange Crescent, Sheffield, England, S11 8AY | Director | 11 September 2013 | Active |
4, Grange Crescent, Sheffield, England, S11 8AY | Director | 07 November 2011 | Active |
Mr Kawser Mohammed Miah | ||
Notified on | : | 08 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Grange Crescent, Sheffield, England, S11 8AY |
Nature of control | : |
|
Miss Shumin Khanum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Grange Crescent, Sheffield, United Kingdom, S11 8AY |
Nature of control | : |
|
Mr Abdul Jahir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Grange Crescent, Sheffield, United Kingdom, S11 8AY |
Nature of control | : |
|
Miss Shahmin Khanum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Grange Crescent, Sheffield, United Kingdom, S11 8AY |
Nature of control | : |
|
Mrs Afsuran Nessa Khanum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Grange Crescent, Sheffield, United Kingdom, S11 8AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.