This company is commonly known as Grangeway (contractors) Limited. The company was founded 58 years ago and was given the registration number 00858483. The firm's registered office is in WALLSEND. You can find them at 8 Segedunum Business Centre, Station Road, Wallsend, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRANGEWAY (CONTRACTORS) LIMITED |
---|---|---|
Company Number | : | 00858483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1965 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ | Director | 01 June 2017 | Active |
8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ | Director | 22 August 2007 | Active |
31a, Station Road, Whitley Bay, United Kingdom, NE26 2QZ | Secretary | 22 August 2007 | Active |
Ravenoaks, Watermillock, Penrith, CA11 0JH | Secretary | - | Active |
31 Station Road, Whitley Bay, NE26 2QZ | Secretary | 26 June 1997 | Active |
31a, Station Road, Whitley Bay, NE26 2QZ | Director | 01 January 2010 | Active |
31a, Station Road, Whitley Bay, United Kingdom, NE26 2QZ | Director | 22 August 2007 | Active |
9 Eighth Avenue, Heaton, Newcastle, NE6 5YB | Director | 01 July 1999 | Active |
31 Station Road, Whitley Bay, NE26 2QZ | Director | - | Active |
31a, Station Road, Whitley Bay, United Kingdom, NE26 2QZ | Director | 22 August 2007 | Active |
Ravenoaks, Watermillock, Penrith, CA11 0JH | Director | - | Active |
Ravenoaks, Watermillock, Penrith, CA11 0JH | Director | - | Active |
Ravenoaks, Watermillock, Penrith, CA11 0JH | Director | - | Active |
Mr Paul Roland Burnard | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Segedunum Business Park, Station Road, Wallsend, United Kingdom, NE28 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-11-18 | Officers | Termination director company with name termination date. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.