Warning: file_put_contents(c/c2fc5963e52baca25a759507bc273a6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Grandred Limited, EN5 5SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRANDRED LIMITED

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

This company is commonly known as Grandred Limited. The company was founded 46 years ago and was given the registration number 01327033. The firm's registered office is in BARNET. You can find them at C/o Lesstax2pay, 169 High Street, Barnet, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRANDRED LIMITED
Company Number:01327033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1977
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Lesstax2pay, 169 High Street, Barnet, England, EN5 5SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Cromwell Road, Ware, United Kingdom, SG12 7LA

Director30 August 2019Active
69, Vicarage Road, Buntingford, England, SG9 9BA

Director-Active
8a, Church Road, Welwyn Garden City, England, AL8 6PS

Director08 July 2019Active
Westfleet, Riverside Avenue, Broxbourne, England, EN10 6RD

Director08 July 2019Active
4 Village Road, Bush Hill Park, Enfield, EN1 2DH

Secretary-Active
33 Old Nazeing Road, Nazeing, EN10 6RU

Secretary09 July 2001Active
33 Old Nazeing Road, Nazeing, EN10 6RU

Director15 March 2006Active
12 Larksway Bishops Park, Bishops Stortford, CM23 4DE

Director-Active
85 Peplins Way, Brookmans Park, Hatfield, AL9 7UT

Director-Active
4 Village Road, Bush Hill Park, Enfield, EN1 2DH

Director-Active

People with Significant Control

Mr Kenneth William Fagan
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:69, Vicarage Road, Buntingford, England, SG9 9BA
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
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Address

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

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Officers

Change person director company with change date.

Download
2021-11-11Address

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

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-01-19Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-09-30Address

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

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.