Grainger Prs Limited NEWCASTLE UPON TYNE


Grainger Prs started in year 2006 as Private Limited Company with registration number 05789357. The Grainger Prs company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since 2014-06-05 Grainger Prs Limited is no longer carrying the name Greit.

At the moment there are 4 directors in the the company, namely Robert H., Michael K. and Adam M. and others. In addition one secretary - Adam M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Grainger Prs Limited Address / Contact

Office Address Citygate
Office Address2 St James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05789357
Date of Incorporation Fri, 21st Apr 2006
Industry Non-trading company
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Robert H.

Position: Director

Appointed: 17 November 2021

Michael K.

Position: Director

Appointed: 04 May 2021

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Mark G.

Position: Director

Appointed: 25 March 2015

Resigned: 22 December 2015

Nicholas J.

Position: Director

Appointed: 25 March 2015

Resigned: 20 December 2017

Nicholas O.

Position: Director

Appointed: 23 January 2009

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 18 December 2008

Resigned: 04 March 2016

Marie G.

Position: Secretary

Appointed: 17 July 2006

Resigned: 22 December 2008

Andrew C.

Position: Director

Appointed: 21 April 2006

Resigned: 31 December 2015

Prima Director Limited

Position: Corporate Director

Appointed: 21 April 2006

Resigned: 21 April 2006

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 21 April 2006

Resigned: 21 April 2006

Michael W.

Position: Secretary

Appointed: 21 April 2006

Resigned: 17 July 2006

Rupert D.

Position: Director

Appointed: 21 April 2006

Resigned: 20 October 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Atlantic Metropolitan (U.k.) Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Greit Limited that put Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Atlantic Metropolitan (U.K.) Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 01628078
Notified on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greit Limited

Citygate St James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5788577
Notified on 6 April 2016
Ceased on 12 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greit June 5, 2014
Crossco (950) April 28, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-10-18 director's details were changed
filed on: 18th, October 2023
Free Download (2 pages)

Company search

Advertisements