Queensway Quay
Gibraltar
GB1 1ZZ
Director Name | Mr Michael Denyer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grants House Prospect Way Hutton Brentwood Essex CM13 1XD |
Director Name | Mr Stephen James Mold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Prospect Way Hutton Brentwood Essex CM13 1XD |
Website | www.grantsprecast.com/ |
---|---|
Telephone | 01277 236190 |
Telephone region | Brentwood |
Registered Address | Suite 4b Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
90 at £1 | Clm LTD 90.00% Ordinary |
---|---|
10 at £1 | Stephen Mold 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,482,748 |
Cash | £15,579 |
Current Liabilities | £401,484 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
15 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mr Michael Denyer as a director on 28 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Stephen James Mold as a director on 22 February 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
24 November 2016 | Director's details changed for Lee Daniel O'connor on 13 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Director's details changed for Lee Daniel O'connor on 13 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
7 December 2012 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (5 pages) |
19 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (5 pages) |
19 April 2011 | Appointment of Mr Stephen James Mold as a director (3 pages) |
19 April 2011 | Appointment of Mr Stephen James Mold as a director (3 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|