UKBizDB.co.uk

GRANGEWOOD BRICKWORK SERVICES LIMITED

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

This company is commonly known as Grangewood Brickwork Services Limited. The company was founded 27 years ago and was given the registration number 03358735. The firm's registered office is in ESSEX. You can find them at Matrix House 12/16 Lionel Road, Canvey Island, Essex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GRANGEWOOD BRICKWORK SERVICES LIMITED
Company Number:03358735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Matrix House 12/16 Lionel Road, Canvey Island, Essex, SS8 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House 12/16 Lionel Road, Canvey Island, Essex, SS8 9DE

Secretary01 October 2015Active
40, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Director23 May 1997Active
40, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Director01 November 2010Active
40, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Director11 April 2002Active
40, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Director23 April 1997Active
40, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Director01 May 2012Active
40, Oakwood Hill Industrial Estate, Loughton, IG10 3TZ

Secretary23 April 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 April 1997Active
120 East Road, London, N1 6AA

Nominee Director23 April 1997Active

People with Significant Control

Mr Tom Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Matrix House 12/16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Significant influence or control
Mr Michael Stevens
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Matrix House 12/16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Significant influence or control
Mr Richard Mark Stevens
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Matrix House 12/16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Significant influence or control
Mr Christopher David Hanford
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Matrix House 12/16 Lionel Road, Essex, SS8 9DE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Officers

Appoint person secretary company with name date.

Download
2015-10-02Officers

Termination secretary company with name termination date.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.