This company is commonly known as Grundon Sand & Gravel Limited. The company was founded 76 years ago and was given the registration number 00443147. The firm's registered office is in WALLINGFORD. You can find them at Thames House Oxford Road, Benson, Wallingford, Oxfordshire. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.
Name | : | GRUNDON SAND & GRAVEL LIMITED |
---|---|---|
Company Number | : | 00443147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1947 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Oxford Road, Benson, Wallingford, Oxfordshire, OX10 6LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thames House, Oxford Road, Benson, Wallingford, OX10 6LX | Secretary | 21 November 2017 | Active |
Thames House, Oxford Road, Benson, Wallingford, OX10 6LX | Director | 01 December 2020 | Active |
Thames House, Oxford Road, Benson, Wallingford, OX10 6LX | Director | 22 January 2019 | Active |
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX | Director | 29 April 1997 | Active |
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX | Director | - | Active |
Thames House, Oxford Road, Benson, Wallingford, OX10 6LX | Director | 01 January 2021 | Active |
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX | Director | 02 August 2010 | Active |
Lakeside Road, Lakeside Road, Colnbrook, England, SL3 0EG | Director | 01 October 2013 | Active |
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX | Director | 19 August 2003 | Active |
7 Mulberry Court, Holmer Green, High Wycombe, HP15 6TF | Secretary | - | Active |
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX | Secretary | 23 April 2002 | Active |
48 Stanwell Road, Ashford, TW15 3ER | Director | - | Active |
Ewelme House Kingston Lane, Hillingdon, Uxbridge, UB8 3PW | Director | - | Active |
Ewelme House Kingston Lane, Hillingdon, Uxbridge, UB8 3PW | Director | - | Active |
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX | Director | 02 August 2010 | Active |
Nyanga 14 Charters Way, Charters Way, Sunningdale, SL5 9QQ | Director | - | Active |
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX | Director | 01 October 2012 | Active |
Thames House, Oxford Road, Benson, Wallingford, United Kingdom, OX10 6LX | Director | 22 January 2002 | Active |
7 Mulberry Court, Holmer Green, High Wycombe, HP15 6TF | Director | - | Active |
Glanford Goring Road, Woodcote, Reading, RG8 0QE | Director | - | Active |
Mr Norman Stephen Grundon | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | Thames House, Oxford Road, Wallingford, OX10 6LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2020-12-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Accounts | Accounts with accounts type small. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Officers | Appoint person secretary company with name date. | Download |
2017-11-30 | Officers | Termination secretary company with name termination date. | Download |
2017-05-10 | Accounts | Accounts with accounts type small. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.