This company is commonly known as Grants Oak Smoked Ltd. The company was founded 14 years ago and was given the registration number 07207187. The firm's registered office is in MARYPORT. You can find them at 14 Solway Trading Estate, , Maryport, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | GRANTS OAK SMOKED LTD |
---|---|---|
Company Number | : | 07207187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Solway Trading Estate, Maryport, England, CA15 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Site 14, Solway Trading Estate, Maryport, England, CA15 8NF | Director | 03 June 2021 | Active |
14, Solway Trading Estate, Maryport, England, CA15 8NF | Director | 06 June 2023 | Active |
Unit 200, 17 Solway Industrial Estate, Maryport, United Kingdom, CA15 8NF | Secretary | 12 April 2010 | Active |
8, John Street, London, WC1N 2ES | Corporate Secretary | 06 April 2010 | Active |
Site 14, Solway Industrial Estate, Maryport, England, CA15 8NF | Director | 05 March 2021 | Active |
14, Solway Trading Estate, Maryport, England, CA15 8NF | Director | 30 March 2010 | Active |
Unit 200, 17 Solway Industrial Estate, Maryport, CA15 8NF | Director | 13 October 2014 | Active |
Unit 200, 17 Solway Industrial Estate, Maryport, United Kingdom, CA15 8NF | Director | 01 February 2012 | Active |
8, John Street, London, WC1N 2ES | Director | 06 April 2010 | Active |
6302, Greenhill Road, New Hope, Doylestown, Usa, 18938 | Director | 01 June 2013 | Active |
2324, W79th St., Hialeah, United States, 33016 | Director | 17 October 2016 | Active |
Buckhead Capital Uk Holdings Ltd | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14a Main Street, Cockermouth, England, CA13 9LQ |
Nature of control | : |
|
Buckhead Capital Corporation | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 401, Ryland St, Reno, United States, |
Nature of control | : |
|
Mr Abdou Razak Amadou | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, John Street, London, United Kingdom, WC1N 2ES |
Nature of control | : |
|
Mr Collin Wendell Walwyn | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Kittitian |
Country of residence | : | United Kingdom |
Address | : | 7, John Street, London, United Kingdom, WC1N 2ES |
Nature of control | : |
|
Macknight Holdings Limited | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Solway Trading Estate, Maryport, United Kingdom, CA15 8NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Address | Change sail address company with old address new address. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.