This company is commonly known as Grainger Pearl Limited. The company was founded 12 years ago and was given the registration number 08031519. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.
Name | : | GRAINGER PEARL LIMITED |
---|---|---|
Company Number | : | 08031519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2012 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citygate, St James Boulevard, Newcastle Upon Tyne, NE1 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Citygate, St James Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, Saint James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 24 May 2021 | 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 |
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE | Secretary | 16 April 2012 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE | Director | 16 April 2012 | Active |
35, Montagu Avenue, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4JH | Director | 16 April 2012 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, Uk, NE1 4JE | Director | 16 April 2012 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 16 April 2012 | Active |
Citygate, St James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 16 April 2012 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 02 January 2018 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE | Director | 11 February 2016 | Active |
Grainger Pearl Holdings Limited | ||
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 | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-04-03 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-09-12 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-04-05 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-11 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-07-28 | Officers | Second filing of director termination with name. | Download |
2021-06-25 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.