UKBizDB.co.uk

GRAND CANAL TRADING LIMITED

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

This company is commonly known as Grand Canal Trading Limited. The company was founded 22 years ago and was given the registration number 04271734. The firm's registered office is in LONDON. You can find them at Pier House, 86-93 Strand On The Green, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRAND CANAL TRADING LIMITED
Company Number:04271734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2001
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pier House, 86-93 Strand On The Green, London, England, W4 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary01 January 2021Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director05 September 2005Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director30 November 2021Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director01 June 2019Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Secretary24 July 2014Active
166 Whitestile Road, Brentford, TW8 9NW

Secretary16 August 2001Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Secretary15 August 2005Active
12 Poplar Grove, London, W6 7RE

Secretary18 January 2005Active
4 Saint Marks Road, London, W11 1RQ

Secretary19 October 2002Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director23 January 2012Active
Little Warren, Seven Hills Road, Cobham, KT11 1ER

Director15 August 2005Active
Pier House, 86-93 Strand On The Green, London, England, W4 3NN

Director27 August 2019Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director01 August 2016Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director14 January 2008Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director03 February 2010Active
186 Westbourne Park Road, London, W11 1BT

Director15 April 2003Active
12 Poplar Grove, London, W6 7RE

Director18 January 2005Active
39 Blomfontein Avenue, London, W12

Director18 January 2005Active
83 Elgin Crescent, London, W11 2JF

Director19 October 2002Active
4 Saint Marks Road, London, W11 1RQ

Director16 August 2001Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director15 August 2005Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director01 February 2012Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director15 August 2005Active
Griffin Brewery, Chiswick Lane South, London, W4 2QB

Director15 August 2005Active

People with Significant Control

Fuller, Smith & Turner P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin Brewery, Chiswick Lane South, London, England, W4 2QB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-25Accounts

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-10-25Other

Legacy.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-15Accounts

Legacy.

Download
2021-03-15Other

Legacy.

Download
2021-03-15Other

Legacy.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Change person secretary company with change date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.