UKBizDB.co.uk

GRANTFEN FIRE & SECURITY LIMITED

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

This company is commonly known as Grantfen Fire & Security Limited. The company was founded 23 years ago and was given the registration number 04084767. The firm's registered office is in PRESTON. You can find them at Unit 448 Oakshott Place, Bamber Bridge, Preston, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GRANTFEN FIRE & SECURITY LIMITED
Company Number:04084767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 448 Oakshott Place, Bamber Bridge, Preston, England, PR5 8AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 448, Oakshott Place, Bamber Bridge, Preston, England, PR5 8AT

Secretary07 March 2001Active
Unit 448, Oakshott Place, Bamber Bridge, Preston, England, PR5 8AT

Director07 March 2001Active
Unit 448, Oakshott Place, Bamber Bridge, Preston, England, PR5 8AT

Director07 March 2001Active
5 Marl Croft, Penwortham, Preston, PR1 9EY

Secretary05 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 October 2000Active
15a, Boxer Place Moss Side Industrial Estate, Leyland, United Kingdom, PR26 7QL

Director03 June 2013Active
31 Abbey Street, Hockley, Birmingham, B18 5QS

Director05 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 October 2000Active

People with Significant Control

Mrs Annette Jane Cole
Notified on:02 March 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 448, Oakshott Place, Preston, England, PR5 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Andrew Cole
Notified on:06 October 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 448, Oakshott Place, Preston, England, PR5 8AT
Nature of control:
  • Significant influence or control
Mr Ian Joseph Jackson
Notified on:06 October 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 448, Oakshott Place, Preston, England, PR5 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 448, Oakshott Place, Preston, England, PR5 8AT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-27Accounts

Change account reference date company previous shortened.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person secretary company with change date.

Download
2020-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.