This company is commonly known as Grain Connect Limited. The company was founded 7 years ago and was given the registration number 10285348. The firm's registered office is in CARLISLE. You can find them at Atlantic House Fletcher Way, Parkhouse, Carlisle, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | GRAIN CONNECT LIMITED |
---|---|---|
Company Number | : | 10285348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlantic House Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG | Director | 30 July 2021 | Active |
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG | Director | 30 July 2021 | Active |
C/O Albion Capital Group Llp, 1 Benjamin Street, London, United Kingdom, EC1M 5QL | Director | 30 October 2019 | Active |
C/O Albion Capital Group Llp, 1 Benjamin Street, London, United Kingdom, EC1M 5QL | Director | 30 October 2019 | Active |
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG | Director | 19 July 2016 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 04 August 2021 | Active |
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG | Director | 29 March 2023 | Active |
Clifford House, Cooper Way, Parkhouse, Carlisle, United Kingdom, CA3 0JG | Director | 17 January 2019 | Active |
3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 04 August 2021 | Active |
Atlantic House, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ | Director | 19 July 2016 | Active |
First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 30 September 2018 | Active |
First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 19 July 2016 | Active |
First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 17 January 2019 | Active |
Atlantic House, Fletcher Way, Parkhouse, Carlisle, England, CA3 0LJ | Director | 17 January 2019 | Active |
First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 19 July 2016 | Active |
First Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 19 July 2016 | Active |
Grain Connect Midco Limited | ||
Notified on | : | 07 March 2022 |
---|---|---|
Status | : | Active |
Address | : | Clifford House, Cooper Way, Carlisle, CA3 0JG |
Nature of control | : |
|
Grain Connect Topco Limited | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Address | : | Clifford House, Cooper Way, Carlisle, CA3 0JG |
Nature of control | : |
|
Albion Real Assets Gp Llp | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Address | : | 1 Benjamin Street, London, EC1M 5QL |
Nature of control | : |
|
Solway Communications Limited | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Address | : | Pacific House, Fletcher Way, Carlisle, CA3 0LJ |
Nature of control | : |
|
Pinnacle Group Limited | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Address | : | 21st Floor, Euston Tower, London, NW1 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Accounts | Accounts with accounts type small. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-04 | Capital | Legacy. | Download |
2022-04-04 | Insolvency | Legacy. | Download |
2022-04-04 | Resolution | Resolution. | Download |
2022-03-12 | Resolution | Resolution. | Download |
2022-03-11 | Incorporation | Memorandum articles. | Download |
2022-03-11 | Resolution | Resolution. | Download |
2022-03-09 | Incorporation | Memorandum articles. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-07 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.