This company is commonly known as Preston Grange Facilities Limited. The company was founded 38 years ago and was given the registration number 01993983. The firm's registered office is in NORTH SHIELDS. You can find them at The Grange, Preston Grange, North Shields, . This company's SIC code is 56302 - Public houses and bars.
Name | : | PRESTON GRANGE FACILITIES LIMITED |
---|---|---|
Company Number | : | 01993983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1986 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grange, Preston Grange, North Shields, England, NE29 9JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange, Preston Grange, North Shields, England, NE29 9JA | Secretary | 01 May 2022 | Active |
The Grange, Preston Grange, North Shields, England, NE29 9JA | Director | 01 May 2022 | Active |
The Grange, Preston Grange, North Shields, England, NE29 9JA | Director | 01 May 2022 | Active |
The Grange, Preston Grange, North Shields, England, NE29 9JA | Director | 01 February 2013 | Active |
The Grange, Preston Grange, North Shields, England, NE29 9JA | Director | 01 May 2022 | Active |
181 Abbots Way, Preston Farm, North Shields, NE29 8LS | Secretary | 01 May 1996 | Active |
The Grange, Preston Grange, North Shields, NE29 9QL | Secretary | 20 December 2012 | Active |
The Grange, Preston Grange, North Shields, England, NE29 9JA | Secretary | 21 April 2016 | Active |
194 Abbots Way, Preston Farm, North Shields, NE29 8LR | Secretary | 27 April 2005 | Active |
12 Marshmont Avenue, Tynemouth, NE30 2QQ | Secretary | 19 April 2000 | Active |
102 Malvern Road, Preston Grange, North Shields, NE29 9ES | Secretary | 30 April 1997 | Active |
25 Cleehill Drive, North Shields, NE29 9EW | Secretary | - | Active |
33 Cleehill Drive, North Shields, NE29 9EW | Secretary | 28 April 1999 | Active |
12, Selkirk Way, North Shields, United Kingdom, NE29 8DD | Secretary | 01 June 2009 | Active |
5, Pevensey Close, North Shields, United Kingdom, NE29 9HW | Secretary | 22 May 2008 | Active |
The Grange, Preston Grange, North Shields, NE29 9QL | Secretary | 20 July 2009 | Active |
75 Malvern Road, Preston Grange, North Shields, NE29 9HQ | Secretary | 29 April 1998 | Active |
28 Cleehill Drive, North Shields, NE29 9EW | Secretary | - | Active |
The Grange, Preston Grange, North Shields, England, NE29 9JA | Director | 03 October 2019 | Active |
11 Studland Close, North Shields, NE29 9HP | Director | 26 August 2004 | Active |
10 Kilsyth Avenue, North Shields, NE29 9QE | Director | 19 April 2000 | Active |
The Grange, Preston Grange, North Shields, England, NE29 9JA | Director | 01 February 2017 | Active |
15 Stephenson Street, North Shields, NE30 1ES | Director | 28 April 1997 | Active |
26 Sandwich Road, North Shields, NE29 9HL | Director | - | Active |
12 Tenbury Crescent, North Shields, NE29 9EP | Director | - | Active |
The Grange, Preston Grange, North Shields, England, NE29 9JA | Director | 01 February 2013 | Active |
114 Malvern Road, Prestongrange, North Shields, NE29 9ES | Director | 02 June 1994 | Active |
1 Sandwich Road, North Shields, NE29 9HT | Director | 26 August 2004 | Active |
1 Sandwich Road, Preston Grange, North Shields, NE29 9HT | Director | 17 April 2002 | Active |
The Grange, Preston Grange, North Shields, NE29 9QL | Director | 28 February 2011 | Active |
11 Sandwich Road, Preston Grange, North Shields, NE29 9HT | Director | 08 May 2003 | Active |
The Grange, Preston Grange, North Shields, NE29 9QL | Director | 01 February 2013 | Active |
3 Benbrake Avenue, North Shields, NE29 9EQ | Director | 19 April 2000 | Active |
Mr Albert Roll | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, Preston Grange, North Shields, England, NE29 9JA |
Nature of control | : |
|
Mrs Patricia Brain | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, Preston Grange, North Shields, England, NE29 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Appoint person secretary company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.