UKBizDB.co.uk

GRANWAX PRODUCTS LIMITED

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

This company is commonly known as Granwax Products Limited. The company was founded 33 years ago and was given the registration number 02560798. The firm's registered office is in MATLOCK. You can find them at 10 Imperial Road, , Matlock, Derbyshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:GRANWAX PRODUCTS LIMITED
Company Number:02560798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:10 Imperial Road, Matlock, Derbyshire, England, DE4 3NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Imperial Road, Matlock, England, DE4 3NL

Director19 November 2012Active
10, Imperial Road, Matlock, England, DE4 3NL

Director-Active
10, Imperial Road, Matlock, England, DE4 3NL

Director19 November 2012Active
10, Imperial Road, Matlock, England, DE4 3NL

Director-Active
12 Wentbridge Drive, Mansfield, NG18 3HU

Secretary10 February 1994Active
Pinecroft Bridge Hill, Belper, DE56 2BY

Secretary-Active
Greenhill Lane, Riddings, Derby, DE55 4AT

Director08 February 2005Active
79, Battalion Drive, Wootton, Northampton, NN4 6RX

Director01 April 2008Active
Chalgrove Skircoat Green Road, Halifax, HX3 0LJ

Director-Active
14 Nether Close, Duffield, Belper, DE56 4DR

Director-Active
23 Darley Road, Ripley, DE5 3FF

Director-Active

People with Significant Control

Mr Simon Arthur Pass
Notified on:26 August 2022
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:10, Imperial Road, Matlock, England, DE4 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Pass
Notified on:26 August 2022
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:10, Imperial Road, Matlock, England, DE4 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Andrew Pass
Notified on:26 August 2022
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:10, Imperial Road, Matlock, England, DE4 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Granwood Flooring Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greenhill Lane, Riddings, Alfreton, England, DE55 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-11Change of name

Certificate change of name company.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Resolution

Resolution.

Download
2022-05-26Capital

Capital allotment shares.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-01-17Address

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

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.