UKBizDB.co.uk

GRUNDONS U.K LIMITED

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

This company is commonly known as Grundons U.k Limited. The company was founded 5 years ago and was given the registration number 11661286. The firm's registered office is in BIRMINGHAM. You can find them at 2 Avenue Close, , Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GRUNDONS U.K LIMITED
Company Number:11661286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Avenue Close, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Long Acre, Birmingham, England, B7 5JD

Director06 November 2018Active
486 Alum Rock Road, Birmingham, England, B8 3HX

Director06 November 2018Active
49, Stockport Road, Hyde, England, SK14 5QG

Director01 January 2021Active
2, Avenue Close, Birmingham, England, B7 4NU

Director12 June 2020Active
9/10, Long Acre, Birmingham, England, B7 5JD

Director06 November 2018Active
Unit 9 Long Acre, Long Acre Industrial Estate, Birmingham, England, B7 5JD

Director01 November 2019Active
Unit 9 Long Acre, Long Acre Industrial Estate, Birmingham, England, B7 5JD

Director01 January 2019Active
No 1, Shaw Road, Dudley, England, DY2 8TP

Director12 March 2020Active

People with Significant Control

Mr Zane Grant Newsome
Notified on:12 June 2020
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Charles Wilson
Notified on:12 March 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:No 1, Shaw Road, Dudley, England, DY2 8TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Vanita Kaur
Notified on:06 November 2018
Status:Active
Date of birth:June 1993
Nationality:English
Country of residence:England
Address:486 Alum Rock Road, Birmingham, England, B8 3HX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2021-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Address

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

Download
2021-02-15Address

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

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-08-10Resolution

Resolution.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Address

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

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Address

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

Download

Copyright © 2024. All rights reserved.