This company is commonly known as Grainger Europe (no. 4) Limited. The company was founded 16 years ago and was given the registration number 06352297. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRAINGER EUROPE (NO. 4) LIMITED |
---|---|---|
Company Number | : | 06352297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 18 May 2012 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 31 December 2015 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 25 March 2022 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 30 September 2016 | Active |
28 Bramhall Drive, High Generals Wood Rickleton, Washington, NE38 9DB | Secretary | 21 September 2007 | Active |
High Priar, Stanton Townhead, Morpeth, NE65 8PR | Secretary | 18 December 2008 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 24 August 2007 | Active |
Follifoot House, Amberley, Gloucestershire, GL5 5AG | Director | 06 December 2010 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 21 September 2007 | Active |
59 Albert Bridge Road, London, SW11 4AQ | Director | 21 September 2007 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 06 December 2010 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 06 December 2010 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Director | 03 May 2012 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 November 2012 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 January 2009 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 11 February 2016 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 24 August 2007 | Active |
Grainger Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-07-28 | Officers | Second filing of director termination with name. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.