UKBizDB.co.uk

GRENADE (UK) LIMITED

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

This company is commonly known as Grenade (uk) Limited. The company was founded 14 years ago and was given the registration number 06978658. The firm's registered office is in HAMPTON IN ARDEN. You can find them at Grenade Hq Arden House, Marsh Lane, Hampton In Arden, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRENADE (UK) LIMITED
Company Number:06978658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Grenade Hq Arden House, Marsh Lane, Hampton In Arden, West Midlands, England, B92 0AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP

Secretary08 August 2014Active
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP

Director03 August 2009Active
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP

Director25 March 2021Active
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP

Director22 September 2017Active
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP

Director14 January 2022Active
Floor 2, Cadbury House, Building 3, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director25 March 2021Active
Floor 2, Cadbury House, Building 3, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director25 March 2021Active
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP

Director18 February 2022Active
Dorsington House, Barton Road, Dorsington, United Kingdom, CV37 8AT

Director03 August 2009Active
Grenade Hq, Arden House, Marsh Lane, Hampton In Arden, England, B92 0AJ

Director07 June 2018Active
21, Grosvenor Place, London, United Kingdom, SW1X 7HF

Director03 October 2019Active
Grenade Hq, Arden House, Marsh Lane, Hampton In Arden, England, B92 0AJ

Director07 June 2018Active
Floor 2, Cadbury House, Building 3, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director25 March 2021Active
Grenade Hq, Arden House, Marsh Lane, Hampton In Arden, England, B92 0AJ

Director07 June 2018Active
Floor 2, Cadbury House, Building 3, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director25 March 2021Active

People with Significant Control

Grenade Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Grenade Hq, Arden House, Hampton In Arden, United Kingdom, B92 0AJ
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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Change person secretary company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Address

Change sail address company with new address.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-11Address

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

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.