UKBizDB.co.uk

GROCERYAID TRADING LIMITED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Secretary06 May 2020Active
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director06 September 2023Active
18, Redwoods, Addlestone, United Kingdom, KT15 1JN

Director19 November 2018Active
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director31 August 2021Active
12, Cardwell Cresent, Sunninghill, Ascot, United Kingdom, SL5 9AW

Director19 November 2018Active
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director31 August 2021Active
Tanglewood, 171 Percy Road, Twickenham, TW2 6JS

Secretary01 February 2003Active
58 Nightingales, Cranleigh, GU6 8DE

Secretary23 January 1999Active
37 Pondtail Road, Fleet, England, GU51 3JF

Secretary31 December 2016Active
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Secretary01 April 2019Active
35 Hatch Way, Kirtlington, Kidlington, OX5 3JS

Secretary25 July 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 July 1994Active
Beechlawns Outdowns, Effingham, Leatherhead, KT24 5QP

Director23 September 1997Active
Tanglewood, 171 Percy Road, Twickenham, TW2 6JS

Director01 February 2003Active
2, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director31 December 2016Active
1 Chatsworth Close, Bishops Stortford, CM23 4PP

Director25 July 1994Active
2 Rowdon Avenue, London, NW10 2AL

Director16 October 2008Active
48 Greenmeads, Woking, GU22 9QJ

Director20 September 2000Active
12 Columbine Road, Basingstoke, RG22 5RL

Director25 July 1994Active
120 East Road, London, N1 6AA

Nominee Director25 July 1994Active
58 Nightingales, Cranleigh, GU6 8DE

Director23 January 1999Active
25, Laurel Avenue, Twickenham, England, TW1 4HZ

Director29 June 2010Active
Fulmer Court, Framewood Road, Fulmer, SL2 4QS

Director12 June 1995Active
Swallowtiles, New Road Chilworth, Guildford, GU4 8LZ

Director12 May 2005Active
20 Pine Drive, Chedar View, St Ives, BH24 2LN

Director30 September 2000Active
37, Pondtail Road, Fleet, England, GU51 3JF

Director29 June 2012Active
35 Hatch Way, Kirtlington, Kidlington, OX5 3JS

Director25 July 1994Active

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
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-18Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-07-29Officers

Appoint person secretary company with name date.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Address

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

Download

Copyright © 2024. All rights reserved.