This company is commonly known as Grangewood Fencing Supplies Limited. The company was founded 21 years ago and was given the registration number 04609510. The firm's registered office is in DERBY. You can find them at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | GRANGEWOOD FENCING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 04609510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS | Secretary | 05 December 2002 | Active |
Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS | Director | 05 December 2002 | Active |
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS | Director | 07 November 2003 | Active |
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS | Director | 28 April 2009 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Nominee Secretary | 05 December 2002 | Active |
235 Old Marylebone Road, London, NW1 5QT | Nominee Director | 05 December 2002 | Active |
Mrs Nicola Annette Baskerville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS |
Nature of control | : |
|
Mr Dennis Steven Baskerville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Accounts | Change account reference date company current extended. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Resolution | Resolution. | Download |
2019-05-14 | Capital | Capital name of class of shares. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Change person director company with change date. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.