Grantsfield Recommended Ltd NEWCASTLE UPON TYNE


Grantsfield Recommended started in year 2014 as Private Limited Company with registration number 09111478. The Grantsfield Recommended company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 83 Axwell Terrace. Postal code: NE16 3JS.

The firm has one director. Sarah M., appointed on 27 January 2022. There are currently no secretaries appointed. As of 6 May 2024, there were 14 ex directors - Craig W., Armando M. and others listed below. There were no ex secretaries.

Grantsfield Recommended Ltd Address / Contact

Office Address 83 Axwell Terrace
Town Newcastle Upon Tyne
Post code NE16 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111478
Date of Incorporation Wed, 2nd Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Sarah M.

Position: Director

Appointed: 27 January 2022

Craig W.

Position: Director

Appointed: 09 November 2020

Resigned: 27 January 2022

Armando M.

Position: Director

Appointed: 02 September 2020

Resigned: 09 November 2020

Sylvester S.

Position: Director

Appointed: 01 November 2019

Resigned: 02 September 2020

Lewis R.

Position: Director

Appointed: 24 September 2018

Resigned: 01 November 2019

Paulin K.

Position: Director

Appointed: 09 January 2018

Resigned: 24 September 2018

Maximilian S.

Position: Director

Appointed: 14 June 2017

Resigned: 09 January 2018

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 14 June 2017

Abdullahi A.

Position: Director

Appointed: 22 July 2016

Resigned: 20 March 2017

Lee'Ryan C.

Position: Director

Appointed: 22 October 2015

Resigned: 22 July 2016

Matthew W.

Position: Director

Appointed: 06 July 2015

Resigned: 22 October 2015

Graham R.

Position: Director

Appointed: 13 January 2015

Resigned: 06 July 2015

Craig M.

Position: Director

Appointed: 10 November 2014

Resigned: 13 January 2015

Adam R.

Position: Director

Appointed: 26 August 2014

Resigned: 10 November 2014

Terence D.

Position: Director

Appointed: 02 July 2014

Resigned: 26 August 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 8 names. As we found, there is Sarah M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Craig W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Armando M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sarah M.

Notified on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Craig W.

Notified on 9 November 2020
Ceased on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Armando M.

Notified on 2 September 2020
Ceased on 9 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sylvester S.

Notified on 1 November 2019
Ceased on 2 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lewis R.

Notified on 24 September 2018
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paulin K.

Notified on 9 January 2018
Ceased on 24 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maximilian S.

Notified on 14 June 2017
Ceased on 9 January 2018
Nature of control: 75,01-100% shares

Lee'Ryan C.

Notified on 30 June 2016
Ceased on 14 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets11301519111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors  29 518   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2022
filed on: 28th, January 2023
Free Download (5 pages)

Company search