UKBizDB.co.uk

GRANADA UK RENTAL AND RETAIL LIMITED

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

This company is commonly known as Granada Uk Rental And Retail Limited. The company was founded 93 years ago and was given the registration number 00250311. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRANADA UK RENTAL AND RETAIL LIMITED
Company Number:00250311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director02 January 2014Active
24 Chicory Close, Reading, RG6 5GS

Secretary17 May 2000Active
17 Mowbray Close, Bromham, MK43 8LF

Secretary-Active
137, Plimsoll Road, London, N4 2ED

Secretary03 December 2002Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary12 January 2001Active
Cornerstone House, Coningsby Lane, Fifield Maidenhead, SL6 2PF

Director15 October 1998Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director31 December 2012Active
35 Days Lane, Biddenham, Bedford, MK40 4AE

Director01 May 1993Active
Mayfield Cottage Lodge Green, Burton Park, Duncton, GU28 0LH

Director-Active
94 Lillington Road, Leamington Spa, CV32 6LW

Director18 February 1998Active
24 Chicory Close, Reading, RG6 5GS

Director25 April 2000Active
Green Acres, Lower Road Looseley Row, Aylesbury, HP27 0PF

Director-Active
Woodgate House, Park View, Aston Clinton, HP22 5JL

Director01 February 1996Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director15 May 2009Active
187 Hammersmith Grove, London, LU6 0NP

Director08 November 1995Active
10 Cross Lane, Weston Underwood, MK46 5LD

Director01 May 1993Active
The Orchard, Church Lane, Tingewick, MK18 4RA

Director01 May 1993Active
Kingfisher 13 Mill Green, Turvey, Milton Keynes, MK43 8ET

Director15 May 1995Active
Robins Folly Farm, Robins Folly Thurleigh, Bedford, MK44 2EQ

Director-Active
27 Kings Road, Berkhamsted, HP4 3BH

Director-Active
39 Springfield Road, St John's Wood, London, NW8 0QJ

Director08 December 1999Active
Flat 1 37 Royal Crescent, London, W11 4SN

Director04 March 1996Active
35 Wygate Meadows, Spalding, PE11 1XZ

Director08 September 1999Active
Flat 4 13 Holland Park, London, W11 3TH

Director17 February 1993Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director17 August 2004Active
31 Broomhill Road, Woodford Green, IG8 9HD

Director08 December 1999Active
Moor Hall Cottage, Moor Green Ardeley, Stevenage, SG2 7AT

Director08 October 1997Active
Flat 3, 8 Bramham Gardens, London, SW5 0JQ

Director07 May 1996Active
19 Compass Court, Shad Thames, London, SE1 2YL

Director02 October 1992Active

People with Significant Control

Granada Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The London Television Centre, Upper Ground, London, England, SE1 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-26Accounts

Legacy.

Download
2023-05-26Other

Legacy.

Download
2023-05-26Other

Legacy.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-05-23Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

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

Download
2017-08-18Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.