This company is commonly known as Grand Pier Limited. The company was founded 105 years ago and was given the registration number 00152507. The firm's registered office is in WESTON SUPER MARE. You can find them at Grand Pier, Marine Parade, Weston Super Mare, North Somerset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GRAND PIER LIMITED |
---|---|---|
Company Number | : | 00152507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1919 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grand Pier, Marine Parade, Weston Super Mare, North Somerset, BS23 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosemary, Shrubbery Road, Weston Super Mare, BS23 2JG | Secretary | 06 February 2008 | Active |
Grand Pier, Marine Parade, Weston Super Mare, BS23 1AL | Director | 28 January 2020 | Active |
Mulberry Farm, Wick St Lawrence, Weston-Super-Mare, England, BS22 7YP | Director | 10 April 2012 | Active |
Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, BS24 0AL | Director | 06 February 2008 | Active |
Rosemary, Shrubbery Road, Weston Super Mare, BS23 2JG | Director | 06 February 2008 | Active |
Grand Pier, Marine Parade, Weston Super Mare, BS23 1AL | Director | 28 January 2020 | Active |
16 Cherrywood Road, Worle, Weston Super Mare, BS22 6QN | Secretary | - | Active |
63 Forest Drive, Weston Super Mare, BS23 2UG | Secretary | 01 January 1998 | Active |
Torfels Cecil Road, Weston Super Mare, BS23 2NF | Director | - | Active |
Kalamunda, Celtic Way, Bleadon Hill, Weston Super Mare, BS24 0NA | Director | 01 October 2001 | Active |
Kalamunda Celtic Way, Bleadon, Weston Super Mare, BS24 0NA | Director | - | Active |
Blue Coat House, South Road, Lympsham, BS24 0DY | Director | 01 October 2001 | Active |
Bluecoat House, South Road, Lympsham, BS24 0DY | Director | - | Active |
30 Thatcher Avenue, Torquay, TQ1 2PD | Director | - | Active |
Agm Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grand Pier, Marine Parade, Weston-Super-Mare, England, BS23 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-23 | Accounts | Accounts with accounts type full. | Download |
2015-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.