Background WavePink WaveYellow Wave

GRANT'S CONTRACTORS LIMITED (07583438)

GRANT'S CONTRACTORS LIMITED (07583438) is an active UK company. incorporated on 30 March 2011. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. GRANT'S CONTRACTORS LIMITED has been registered for 15 years.

Company Number
07583438
Status
active
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
140a Tachbrook Street, London, SW1V 2NE
Industry Sector
Construction
Business Activity
Other building completion and finishing
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANT'S CONTRACTORS LIMITED

GRANT'S CONTRACTORS LIMITED is an active company incorporated on 30 March 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. GRANT'S CONTRACTORS LIMITED was registered 15 years ago.(SIC: 43390)

Status

active

Active since 15 years ago

Company No

07583438

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 17 March 2020 (6 years ago)
Period: 1 May 2018 - 30 April 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2021
Period: 1 May 2019 - 30 April 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 30 March 2020 (6 years ago)
Submitted on 24 April 2020 (6 years ago)

Next Due

Due by 11 May 2021
For period ending 30 March 2021
Contact
Address

140a Tachbrook Street London, SW1V 2NE,

Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Aug 11
Director Left
Oct 20
Director Left
Oct 20
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

GRANT, Glenn

Resigned
High Street, BagshotGU19 5AE
Born November 1973
Director
Appointed 05 May 2011
Resigned 07 Aug 2020

GRANT, Roderick Cameron

Resigned
Woodlands Road, CamberleyGU15 3NA
Born November 1951
Director
Appointed 05 May 2011
Resigned 27 Oct 2020

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 30 Mar 2011
Resigned 30 Mar 2011

Persons with significant control

1

Mr Glenn Grant

Active
Tachbrook Street, LondonSW1V 2NE
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Incorporation Company
30 March 2011
NEWINCIncorporation