This company is commonly known as Granton Investments Limited. The company was founded 21 years ago and was given the registration number 04666864. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GRANTON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04666864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom, L2 9TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Mottingham Road, London, England, SE9 4SU | Secretary | 02 October 2013 | Active |
Pimms Farm, Westend, Stanton Harcourt, Witney, England, OX29 5AR | Director | 04 June 2003 | Active |
7, Forres Street, Edinburgh, Scotland, EH3 6BJ | Director | 04 June 2003 | Active |
Clarebell House, 5-6 Cork Street, London, United Kingdom, W1S 3NX | Secretary | 06 April 2011 | Active |
60, Cecil Road, Wimbledon, London, SW19 1JP | Secretary | 31 March 2009 | Active |
27 Laurier Road, Croydon, CR0 6JQ | Secretary | 04 June 2003 | Active |
9 Redcourt Avenue, Manchester, M20 3QL | Secretary | 14 February 2003 | Active |
11a, Oakley Place, London, United Kingdom, SE1 5AD | Secretary | 27 April 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 24 February 2006 | Active |
21a Spath Road, Didsbury, Manchester, M20 2QT | Director | 14 February 2003 | Active |
Ian Alan Douglas & Nigel John Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dsg, Castle Chambers, Liverpool, United Kingdom, L2 9TL |
Nature of control | : |
|
Mr Robert Grant Sloss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7, Forres Street, Edinburgh, Scotland, EH3 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type small. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Officers | Change person director company with change date. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.