UKBizDB.co.uk

GRANGEWAY (CONTRACTORS) LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ

Director01 June 2017Active
8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom, NE28 6HQ

Director22 August 2007Active
31a, Station Road, Whitley Bay, United Kingdom, NE26 2QZ

Secretary22 August 2007Active
Ravenoaks, Watermillock, Penrith, CA11 0JH

Secretary-Active
31 Station Road, Whitley Bay, NE26 2QZ

Secretary26 June 1997Active
31a, Station Road, Whitley Bay, NE26 2QZ

Director01 January 2010Active
31a, Station Road, Whitley Bay, United Kingdom, NE26 2QZ

Director22 August 2007Active
9 Eighth Avenue, Heaton, Newcastle, NE6 5YB

Director01 July 1999Active
31 Station Road, Whitley Bay, NE26 2QZ

Director-Active
31a, Station Road, Whitley Bay, United Kingdom, NE26 2QZ

Director22 August 2007Active
Ravenoaks, Watermillock, Penrith, CA11 0JH

Director-Active
Ravenoaks, Watermillock, Penrith, CA11 0JH

Director-Active
Ravenoaks, Watermillock, Penrith, CA11 0JH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Address

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

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Address

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

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Accounts

Accounts amended with accounts type total exemption full.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts amended with accounts type total exemption small.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.