UKBizDB.co.uk

ANDREW GRANT SALES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Grant Sales Ltd. The company was founded 4 years ago and was given the registration number 12641718. The firm's registered office is in WORCESTER. You can find them at Chilton House, 37 Foregate Street, Worcester, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ANDREW GRANT SALES LTD
Company Number:12641718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Chilton House, 37 Foregate Street, Worcester, England, WR1 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sodington Hall, Mamble, England, DY14 9JF

Director03 June 2020Active
45, Heathbrook Avenue, Walls Heath, England, DY6 0ER

Director24 July 2020Active
Tetstill Farm, Neen Sollars, Kidderminster, England, DY14 9AH

Director03 June 2020Active
12, Bradwell Croft, Sutton Coldfield, England, B75 5TQ

Director24 July 2020Active
4 Leslie Walk, Whittington, Worcester, England, WR5 2SQ

Director03 June 2020Active
The Threshing Barn, Harpley, Clifton-On-Teme, Worcester, England, WR6 6HG

Director24 July 2020Active
Priest Hill, Stockton, Worcester, England, WR6 6UX

Director03 June 2020Active

People with Significant Control

Mr Douglas Burgoyne
Notified on:18 November 2020
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:Chilton House, 37 Foregate Street, Worcester, England, WR1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Bloomer
Notified on:03 June 2020
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Tetstill Farm, Neen Sollars, Kidderminster, England, DY14 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Richardson Brown
Notified on:03 June 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Sodington Hall, Mamble, England, DY14 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.