UKBizDB.co.uk

GRAND PIER LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Grand Pier, Marine Parade, Weston Super Mare, North Somerset, BS23 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosemary, Shrubbery Road, Weston Super Mare, BS23 2JG

Secretary06 February 2008Active
Grand Pier, Marine Parade, Weston Super Mare, BS23 1AL

Director28 January 2020Active
Mulberry Farm, Wick St Lawrence, Weston-Super-Mare, England, BS22 7YP

Director10 April 2012Active
Coombe Farm Bridgwater Road, Bleadon, Weston Super Mare, BS24 0AL

Director06 February 2008Active
Rosemary, Shrubbery Road, Weston Super Mare, BS23 2JG

Director06 February 2008Active
Grand Pier, Marine Parade, Weston Super Mare, BS23 1AL

Director28 January 2020Active
16 Cherrywood Road, Worle, Weston Super Mare, BS22 6QN

Secretary-Active
63 Forest Drive, Weston Super Mare, BS23 2UG

Secretary01 January 1998Active
Torfels Cecil Road, Weston Super Mare, BS23 2NF

Director-Active
Kalamunda, Celtic Way, Bleadon Hill, Weston Super Mare, BS24 0NA

Director01 October 2001Active
Kalamunda Celtic Way, Bleadon, Weston Super Mare, BS24 0NA

Director-Active
Blue Coat House, South Road, Lympsham, BS24 0DY

Director01 October 2001Active
Bluecoat House, South Road, Lympsham, BS24 0DY

Director-Active
30 Thatcher Avenue, Torquay, TQ1 2PD

Director-Active

People with Significant Control

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:
  • 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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type full.

Download
2015-12-18Accounts

Change account reference date company previous shortened.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.