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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ | Secretary | 10 October 2018 | Active |
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA | Director | 22 May 2020 | Active |
Tennyson House, Cowley Road, Cambridge, England, CB4 0WZ | Director | 01 February 2020 | Active |
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA | Director | 15 February 2020 | Active |
Tennyson House, Cowley Road, Cambridge, England, CB4 0WZ | Director | 29 March 2019 | Active |
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ | Director | 10 October 2018 | Active |
Tennyson House, Cambridge Business Park, Cambridge, England, CB4 0WZ | Director | 10 October 2018 | Active |
81a Stubby Lane, Draycot In The Clay, Ashbourne, United Kingdom, DE6 5BU | Director | 01 June 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-28 | Accounts | Change account reference date company previous extended. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.