UKBizDB.co.uk

GRANTSIDE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Middlethorpe Manor, Middlethorpe, York, North Yorkshire, England, YO23 2QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlethorpe, Manor, Middlethorpe, York, England, YO23 2QB

Secretary30 June 2000Active
Middlethorpe, Manor, Middlethorpe, York, England, YO23 2QB

Director14 June 1993Active
4 St Pauls Square, York, YO2 4BD

Secretary14 June 1993Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 May 1993Active
Appletree Cottage 23a Main Street, Wilberfoss, York, YO4 5NN

Secretary08 June 1995Active
25 North Row, London, W1K 6DJ

Corporate Secretary26 March 1997Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 May 1993Active
The Bonding Warehouse, Terry Avenue, York, England, YO1 6FA

Director16 October 2006Active
40, Davies Avenue, Leeds, England, LS8 1JY

Director24 March 2021Active
95 Shipman Road, Market Weighton, York, YO43 3RA

Director01 May 2004Active
38, Main Street, Bishopthorpe, York, England, YO23 2RB

Director24 March 2021Active
The Bonding Warehouse, Terry Avenue, York, England, YO1 6FA

Director10 March 1998Active
Meadow Croft, 14 Westfield Park, Elloughton, HU15 1AN

Director14 June 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Address

Change registered office address company with date old address new address.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.