This company is commonly known as Grantside Limited. The company was founded 31 years ago and was given the registration number 02822370. The firm's registered office is in YORK. You can find them at Middlethorpe Manor, Middlethorpe, York, North Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | GRANTSIDE LIMITED |
---|---|---|
Company Number | : | 02822370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middlethorpe Manor, Middlethorpe, York, North Yorkshire, England, YO23 2QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middlethorpe, Manor, Middlethorpe, York, England, YO23 2QB | Secretary | 30 June 2000 | Active |
Middlethorpe, Manor, Middlethorpe, York, England, YO23 2QB | Director | 14 June 1993 | Active |
4 St Pauls Square, York, YO2 4BD | Secretary | 14 June 1993 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 27 May 1993 | Active |
Appletree Cottage 23a Main Street, Wilberfoss, York, YO4 5NN | Secretary | 08 June 1995 | Active |
25 North Row, London, W1K 6DJ | Corporate Secretary | 26 March 1997 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 27 May 1993 | Active |
The Bonding Warehouse, Terry Avenue, York, England, YO1 6FA | Director | 16 October 2006 | Active |
40, Davies Avenue, Leeds, England, LS8 1JY | Director | 24 March 2021 | Active |
95 Shipman Road, Market Weighton, York, YO43 3RA | Director | 01 May 2004 | Active |
38, Main Street, Bishopthorpe, York, England, YO23 2RB | Director | 24 March 2021 | Active |
The Bonding Warehouse, Terry Avenue, York, England, YO1 6FA | Director | 10 March 1998 | Active |
Meadow Croft, 14 Westfield Park, Elloughton, HU15 1AN | Director | 14 June 1993 | Active |
Mr Steve Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Middlethorpe, Manor, York, England, YO23 2QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.