UKBizDB.co.uk

GRANDLINE PLASTERING LIMITED

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

This company is commonly known as Grandline Plastering Limited. The company was founded 17 years ago and was given the registration number 05968357. The firm's registered office is in WISBECH. You can find them at 11-12 Regal Road, , Wisbech, Cambridgeshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:GRANDLINE PLASTERING LIMITED
Company Number:05968357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:11-12 Regal Road, Wisbech, Cambridgeshire, PE13 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Regal Road, Wisbech, England, PE13 2RQ

Director16 October 2006Active
21, Regal Road, Wisbech, England, PE13 2RQ

Director01 January 2012Active
21, Regal Road, Wisbech, England, PE13 2RQ

Director16 October 2006Active
Mill House, Fleet Bank, Fleet, Holbeach, Spalding, England, PE12 8LW

Secretary16 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 October 2006Active
Walpole House, Rat Row Bunkers Hill, Wisbech St Mary, PE13 4SQ

Director16 October 2006Active
29 Quaker Lane, Wisbech, PE13 2JQ

Director16 October 2006Active

People with Significant Control

Mr John Stanford
Notified on:01 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:21, Regal Road, Wisbech, England, PE13 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Lane
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:21, Regal Road, Wisbech, England, PE13 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Wiles
Notified on:01 July 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:21, Regal Road, Wisbech, England, PE13 2RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Address

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

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-18Capital

Capital allotment shares.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-04-15Incorporation

Memorandum articles.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-11Capital

Capital name of class of shares.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.