GRANTFIRST LTD
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9RU

Company number 05554618
Status Active
Incorporation Date 6 September 2005
Company Type Private Limited Company
Address 31 THE GREEN, BRILL, BUCKINGHAMSHIRE, HP18 9RU
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRANTFIRST LTD are www.grantfirst.co.uk, and www.grantfirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Bicester Town Rail Station is 6.7 miles; to Bicester North Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantfirst Ltd is a Private Limited Company. The company registration number is 05554618. Grantfirst Ltd has been working since 06 September 2005. The present status of the company is Active. The registered address of Grantfirst Ltd is 31 The Green Brill Buckinghamshire Hp18 9ru. . SAKIN, Linda Edith is a Secretary of the company. SAKIN, Michael James is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
SAKIN, Linda Edith
Appointed Date: 15 September 2005

Director
SAKIN, Michael James
Appointed Date: 15 September 2005
77 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 15 September 2005
Appointed Date: 06 September 2005

Director
UK DIRECTORS LTD
Resigned: 15 September 2005
Appointed Date: 06 September 2005

Persons With Significant Control

Mr Michael James Sakin
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GRANTFIRST LTD Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 20 more events
04 Oct 2005
New secretary appointed
04 Oct 2005
Registered office changed on 04/10/05 from: kemp house 152-160 city road london EC1V 2NX
27 Sep 2005
Secretary resigned
27 Sep 2005
Director resigned
06 Sep 2005
Incorporation