UKBizDB.co.uk

R G GRANT & SONS LTD

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

This company is commonly known as R G Grant & Sons Ltd. The company was founded 22 years ago and was given the registration number 04318787. The firm's registered office is in BEDFORDSHIRE. You can find them at 25 Park Street West, Luton, Bedfordshire, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:R G GRANT & SONS LTD
Company Number:04318787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:25 Park Street West, Luton, Bedfordshire, LU1 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Lodge, Little Offley, Hitchin, SG5 3BT

Secretary07 November 2001Active
25 Park Street West, Luton, Bedfordshire, LU1 3BE

Director07 November 2001Active
25 Park Street West, Luton, Bedfordshire, LU1 3BE

Director01 August 2012Active
25 Park Street West, Luton, Bedfordshire, LU1 3BE

Director07 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 November 2001Active
East Lodge, Little Offley, Hitchin, SG5 3BT

Director07 November 2001Active
25 Park Street West, Luton, Bedfordshire, LU1 3BE

Director07 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 November 2001Active

People with Significant Control

Mr Michael Robert Grant
Notified on:29 October 2022
Status:Active
Date of birth:April 1969
Nationality:British
Address:25 Park Street West, Bedfordshire, LU1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Richard Grant
Notified on:29 October 2022
Status:Active
Date of birth:April 1969
Nationality:British
Address:25 Park Street West, Bedfordshire, LU1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jeanette Francis Grant
Notified on:01 July 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:East Lodge, Little Offley, Offley, Hitchin, England, SG5 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert George Grant
Notified on:01 July 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:East Lodge, Little Offley, Offley, Hitchin, England, SG5 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Richard Grant
Notified on:01 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:East Lodge, Little Offley, Offley, Hitchin, England, SG5 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Change account reference date company previous extended.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.