This company is commonly known as Groceryaid Trading Limited. The company was founded 29 years ago and was given the registration number 02952403. The firm's registered office is in SANDHURST. You can find them at 2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GROCERYAID TRADING LIMITED |
---|---|---|
Company Number | : | 02952403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, United Kingdom, GU47 9DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN | Secretary | 06 May 2020 | Active |
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN | Director | 06 September 2023 | Active |
18, Redwoods, Addlestone, United Kingdom, KT15 1JN | Director | 19 November 2018 | Active |
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN | Director | 31 August 2021 | Active |
12, Cardwell Cresent, Sunninghill, Ascot, United Kingdom, SL5 9AW | Director | 19 November 2018 | Active |
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN | Director | 31 August 2021 | Active |
Tanglewood, 171 Percy Road, Twickenham, TW2 6JS | Secretary | 01 February 2003 | Active |
58 Nightingales, Cranleigh, GU6 8DE | Secretary | 23 January 1999 | Active |
37 Pondtail Road, Fleet, England, GU51 3JF | Secretary | 31 December 2016 | Active |
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN | Secretary | 01 April 2019 | Active |
35 Hatch Way, Kirtlington, Kidlington, OX5 3JS | Secretary | 25 July 1994 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 July 1994 | Active |
Beechlawns Outdowns, Effingham, Leatherhead, KT24 5QP | Director | 23 September 1997 | Active |
Tanglewood, 171 Percy Road, Twickenham, TW2 6JS | Director | 01 February 2003 | Active |
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN | Director | 31 December 2016 | Active |
1 Chatsworth Close, Bishops Stortford, CM23 4PP | Director | 25 July 1994 | Active |
2 Rowdon Avenue, London, NW10 2AL | Director | 16 October 2008 | Active |
48 Greenmeads, Woking, GU22 9QJ | Director | 20 September 2000 | Active |
12 Columbine Road, Basingstoke, RG22 5RL | Director | 25 July 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 July 1994 | Active |
58 Nightingales, Cranleigh, GU6 8DE | Director | 23 January 1999 | Active |
25, Laurel Avenue, Twickenham, England, TW1 4HZ | Director | 29 June 2010 | Active |
Fulmer Court, Framewood Road, Fulmer, SL2 4QS | Director | 12 June 1995 | Active |
Swallowtiles, New Road Chilworth, Guildford, GU4 8LZ | Director | 12 May 2005 | Active |
20 Pine Drive, Chedar View, St Ives, BH24 2LN | Director | 30 September 2000 | Active |
37, Pondtail Road, Fleet, England, GU51 3JF | Director | 29 June 2012 | Active |
35 Hatch Way, Kirtlington, Kidlington, OX5 3JS | Director | 25 July 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-18 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-29 | Officers | Appoint person secretary company with name date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Officers | Termination secretary company with name termination date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.