This company is commonly known as Granted Consultancy Limited. The company was founded 14 years ago and was given the registration number 07143407. The firm's registered office is in EXETER. You can find them at The Mount, 72 Paris Street, Exeter, Devon. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GRANTED CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 07143407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mount, 72 Paris Street, Exeter, Devon, England, EX1 2JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ryan Llc, 13155 Noel Road, Suite 100, Dallas, United States, 75240 | Director | 30 December 2022 | Active |
Ryan Llc, 16220 N, Scottsdale Road, Suite 450, Scottsdale, United States, 85254 | Director | 30 December 2022 | Active |
The Mount, 72 Paris Street, Exeter, England, EX1 2JY | Director | 02 February 2010 | Active |
11-15, Dix's Field, Exeter, England, EX1 1QA | Director | 27 November 2013 | Active |
Unit C, 5 The Parade, Exmouth, EX8 1RS | Director | 02 February 2010 | Active |
Broadwalk House, Southernhay West, Exeter, England, EX1 1TS | Director | 01 May 2012 | Active |
Unit C, 5 The Parade, Exmouth, EX8 1RS | Director | 01 May 2012 | Active |
11-15 Dix's Field, Southernhay, Dix's Field, Exeter, England, EX1 1QA | Director | 30 June 2017 | Active |
Research & Development Tax Solutions Ltd | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Primas Law, Level 10, Tower 12, Manchester, England, M3 3BZ |
Nature of control | : |
|
Mr Jonathan David Williams | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadwalk House, Southernhay West, Exeter, England, EX1 1TS |
Nature of control | : |
|
19dozen Technologies Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Broadoak Close, Ottery St. Mary, England, EX11 1XW |
Nature of control | : |
|
Mr Thomas Edward George Kennard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadwalk House, Southernhay West, Exeter, England, EX1 1TS |
Nature of control | : |
|
Mr Alex Chalkley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mount, 72 Paris Street, Exeter, England, EX1 2JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Capital | Capital return purchase own shares. | Download |
2023-02-06 | Capital | Capital cancellation shares. | Download |
2023-02-06 | Capital | Capital cancellation shares. | Download |
2023-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Capital | Capital allotment shares. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2022-01-05 | Incorporation | Memorandum articles. | Download |
2022-01-05 | Change of constitution | Statement of companys objects. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.