Warning: file_put_contents(c/6729c4ee1a25d7b800b9df9b009144e8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ernest Grant Ltd, B49 5BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERNEST GRANT LTD

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

This company is commonly known as Ernest Grant Ltd. The company was founded 12 years ago and was given the registration number 07771632. The firm's registered office is in WARWICKSHIRE. You can find them at Grafton House Bulls Head Yard, Alcester, Warwickshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ERNEST GRANT LTD
Company Number:07771632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Grafton House Bulls Head Yard, Alcester, Warwickshire, B49 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Queens Drive, Rowington, United Kingdom, CV35 7DA

Director26 February 2015Active
119, Halton Road, Boldmere, Sutton Coldfield, England, B73 6NX

Director26 February 2015Active
1, Elm Bank Close, Leamington Spa, United Kingdom, CV32 6LR

Director13 September 2011Active
The Old Farm, Mousley End, Hatton, Warwick, United Kingdom, CV35 7JQ

Director13 September 2011Active
2, Harvey Close, Ruddington, Nottingham, United Kingdom, NG11 6NJ

Director28 February 2012Active
Grafton House, Bulls Head Yard, Alcester, Warwickshire, England, B49 5BX

Director04 April 2012Active

People with Significant Control

Mr James Warren Richards
Notified on:01 July 2021
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Stowe House, 1688 High Street, Solihull, England, B93 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Ernest Glover
Notified on:01 July 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Stowe House, 1688 High Street, Solihull, England, B93 0LY
Nature of control:
  • Ownership of shares 50 to 75 percent
Ernest Grant (Holding) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Friars Gate One, 1011 Stratford Road, Solihull, England, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Accounts

Change account reference date company previous extended.

Download
2020-02-04Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.