This company is commonly known as Grangers International Limited. The company was founded 86 years ago and was given the registration number 00327936. The firm's registered office is in CHESTERFIELD. You can find them at Grangers International Ltd Enterprise Way, Duckmanton, Chesterfield, . This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.
Name | : | GRANGERS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00327936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1937 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grangers International Ltd Enterprise Way, Duckmanton, Chesterfield, England, S44 5FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Main Road, Ravenshead, England, NG15 9GT | Secretary | 12 July 2021 | Active |
Gorseybank View, Paddock Close, Turnditch, England, DE56 2NB | Director | - | Active |
7, Trebeck Street, London, W1J 7LU | Director | - | Active |
23 Garston Drive, Watford, WD2 6LB | Secretary | - | Active |
7, Greaves Street, Shirland, Alfreton, England, DE55 6BE | Secretary | 01 March 2002 | Active |
Cordella, 55 Smedley Street, Matlock, DE4 3FQ | Secretary | - | Active |
9 Knightsbridge Drive, Nuthall, NG16 1RD | Secretary | 18 June 1993 | Active |
Wingfield Lodge, Moorwood Moor, South Wingfield, DE55 7NU | Secretary | 01 September 1998 | Active |
436 Stockport Road, Denton, M34 6EQ | Director | 01 October 1999 | Active |
East Starth, Starth Lane, Off Thatchers Lane, Tansley, DE4 5FD | Director | - | Active |
4 Lane Head, Badger Lane, Blackshaw Head, HX7 7JL | Director | 02 January 2007 | Active |
Church Farm, Great Dunham, Kings Lynn, PE32 2LQ | Director | 25 October 1996 | Active |
5 Church Hill, Leeds, LS16 9BA | Director | 02 January 2007 | Active |
Wingfield Lodge, Moorwood Moor, South Wingfield, DE55 7NU | Director | - | Active |
Martyn Rose Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, Queen Victoria Street, London, England, EC4V 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Resolution | Resolution. | Download |
2022-08-17 | Incorporation | Memorandum articles. | Download |
2022-08-15 | Capital | Capital allotment shares. | Download |
2022-06-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-07-12 | Officers | Appoint person secretary company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.