UKBizDB.co.uk

NATIONAL GRID TEN

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

This company is commonly known as National Grid Ten. The company was founded 22 years ago and was given the registration number 04341097. The firm's registered office is in . You can find them at 1 - 3 Strand, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONAL GRID TEN
Company Number:04341097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 - 3 Strand, London, WC2N 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Secretary18 November 2022Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director21 June 2022Active
28 Silverstone Close, Redhill, RH1 2HQ

Secretary16 October 2006Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Secretary30 November 2018Active
1 - 3 Strand, London, WC2N 5EH

Secretary11 January 2013Active
1 - 3 Strand, London, WC2N 5EH

Secretary17 December 2001Active
1 - 3 Strand, London, WC2N 5EH

Secretary01 January 2017Active
1 - 3 Strand, London, WC2N 5EH

Director10 July 2009Active
1 - 3 Strand, London, WC2N 5EH

Director30 November 2018Active
Great Dewlands, Dewlands Hill, Rotherfield, TN6 3RU

Director20 December 2001Active
1 - 3 Strand, London, WC2N 5EH

Director30 November 2013Active
Ketley Oast, Rosemary Lane Flimwell, Wadhurst, TN5 7PS

Director20 December 2001Active
Brook House, Brookside Lane, Badby, NN11 3AU

Director20 December 2002Active
5 Dukes Avenue, Finchley, London, N3 2DE

Director20 December 2002Active
1 - 3 Strand, London, WC2N 5EH

Director01 December 2006Active
1 - 3 Strand, London, WC2N 5EH

Director10 July 2009Active
11 Golden Manor, Hanwell, London, W7 3EE

Director28 November 2007Active
1 - 3 Strand, London, WC2N 5EH

Director01 December 2006Active
1 - 3 Strand, London, WC2N 5EH

Director01 March 2016Active
49 Avenue Road, Dorridge, Solihull, B93 8JZ

Director20 December 2002Active
9 Woodfield Lane, Ashtead, KT21 2BQ

Director20 December 2001Active
5 Frobisher Close, Kenley, CR8 5HF

Director20 December 2002Active
1 - 3 Strand, London, WC2N 5EH

Director11 January 2013Active
1 - 3 Strand, London, WC2N 5EH

Director10 July 2009Active
The Little Rectory, Whilton, NN11 2NU

Director17 December 2001Active
Bullington Manor, Bullington, Sutton Scotney, SO21 3RD

Director01 February 2005Active
4-10 St Johns 79 Marsham Street, London, SW1P 4SA

Director20 December 2001Active
1 - 3 Strand, London, WC2N 5EH

Director30 September 2008Active

People with Significant Control

National Grid (Us) Partner 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Strand, London, United Kingdom, WC2N 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-18Gazette

Gazette dissolved liquidation.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-10-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-28Address

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

Download
2022-06-28Resolution

Resolution.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.