UKBizDB.co.uk

GRANDEUR DINING LIMITED

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

This company is commonly known as Grandeur Dining Limited. The company was founded 8 years ago and was given the registration number 10209754. The firm's registered office is in RETFORD. You can find them at Office24 Retford Enterprise Centre, Randall Way, Retford, Notts. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:GRANDEUR DINING LIMITED
Company Number:10209754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2016
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Office24 Retford Enterprise Centre, Randall Way, Retford, Notts, England, DN22 7GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Secretary10 October 2018Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director22 May 2020Active
Tennyson House, Cowley Road, Cambridge, England, CB4 0WZ

Director01 February 2020Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director15 February 2020Active
Tennyson House, Cowley Road, Cambridge, England, CB4 0WZ

Director29 March 2019Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director10 October 2018Active
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director10 October 2018Active
81a Stubby Lane, Draycot In The Clay, Ashbourne, United Kingdom, DE6 5BU

Director01 June 2016Active

People with Significant Control

Mr Mitchell Edward Barney
Notified on:01 February 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Nature of control:
  • Significant influence or control
Michael John Mahony
Notified on:01 September 2019
Status:Active
Country of residence:England
Address:Holly Tree Cottage, Church Street, Retford, England, DN22 9HQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2021-10-28Accounts

Change account reference date company previous extended.

Download
2021-08-16Address

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

Download
2021-08-16Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-04-09Address

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

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.