UKBizDB.co.uk

GRANGEWOOD FENCING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Secretary05 December 2002Active
Oakhurst House, 57 Ashbourne Road, Derby, England, DE22 3FS

Director05 December 2002Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director07 November 2003Active
Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom, DE22 3FS

Director28 April 2009Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Nominee Secretary05 December 2002Active
235 Old Marylebone Road, London, NW1 5QT

Nominee Director05 December 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Change account reference date company current extended.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-14Capital

Capital name of class of shares.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption full.

Download
2016-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.