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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP | Secretary | 08 August 2014 | Active |
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP | Director | 03 August 2009 | Active |
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP | Director | 25 March 2021 | Active |
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP | Director | 22 September 2017 | Active |
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP | Director | 14 January 2022 | Active |
Floor 2, Cadbury House, Building 3, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH | Director | 25 March 2021 | Active |
Floor 2, Cadbury House, Building 3, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH | Director | 25 March 2021 | Active |
Grenade Hq, Bournville Place, Bournville Lane, Birmingham, England, B30 2HP | Director | 18 February 2022 | Active |
Dorsington House, Barton Road, Dorsington, United Kingdom, CV37 8AT | Director | 03 August 2009 | Active |
Grenade Hq, Arden House, Marsh Lane, Hampton In Arden, England, B92 0AJ | Director | 07 June 2018 | Active |
21, Grosvenor Place, London, United Kingdom, SW1X 7HF | Director | 03 October 2019 | Active |
Grenade Hq, Arden House, Marsh Lane, Hampton In Arden, England, B92 0AJ | Director | 07 June 2018 | Active |
Floor 2, Cadbury House, Building 3, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH | Director | 25 March 2021 | Active |
Grenade Hq, Arden House, Marsh Lane, Hampton In Arden, England, B92 0AJ | Director | 07 June 2018 | Active |
Floor 2, Cadbury House, Building 3, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH | Director | 25 March 2021 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Officers | Change person secretary company with change date. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Address | Change sail address company with new address. | Download |
2022-08-12 | Officers | Change person director company with change date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Officers | Change person director company with change date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.