This company is commonly known as Grainger (commercial Developments) Limited. The company was founded 34 years ago and was given the registration number 02481850. The firm's registered office is in NORTHUMBERLAND. You can find them at The Pele Tower, Corbridge, Northumberland, . This company's SIC code is 41100 - Development of building projects.
Name | : | GRAINGER (COMMERCIAL DEVELOPMENTS) LIMITED |
---|---|---|
Company Number | : | 02481850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pele Tower, Corbridge, Northumberland, NE45 5LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pele Tower Main Street, Corbridge, NE45 5LA | Secretary | 16 October 2000 | Active |
2, Wylam Hall, Church Road, Wylam, United Kingdom, NE41 8AS | Director | 05 February 2010 | Active |
2, Wylam Hall, Church Road, Wylam, United Kingdom, NE41 8AS | Director | - | Active |
The Pele Tower, Main Street, Corbridge, NE45 5LA | Director | 05 February 2010 | Active |
The Pele Tower Main Street, Corbridge, NE45 5LA | Director | - | Active |
3 Wylam Hall, Church Road, Wylam, NE41 8AS | Secretary | 24 September 1999 | Active |
3 Wylam Hall, Wylam, NE41 8AS | Secretary | 17 May 1993 | Active |
18 Valebrook, Hexham, NE46 2BL | Secretary | - | Active |
Mr John Philip David Firth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Wylam Hall, Wylam, United Kingdom, NE41 8AS |
Nature of control | : |
|
Mr Peter Scarth Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | The Pele Tower, Northumberland, NE45 5LA |
Nature of control | : |
|
Mrs Carol Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | The Pele Tower, Northumberland, NE45 5LA |
Nature of control | : |
|
Mrs Jean Elizabeth Firth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Wylam Hall, Wylam, United Kingdom, NE41 8AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Officers | Change person director company with change date. | Download |
2016-03-16 | Officers | Change person director company with change date. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.