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.
Office Address | 83 Axwell Terrace |
Town | Newcastle Upon Tyne |
Post code | NE16 3JS |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Current Assets | 1 | 1 | 30 | 1 | 519 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | 1 | ||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Creditors | 29 | 518 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | |||||
Accruals Deferred Income | -1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 31st July 2022 filed on: 28th, January 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy