Company number 02975377
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address JOSHUA LEIGH & CO, ALPHA HOUSE, 176A, HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
GBP 100
. The most likely internet sites of GRAINCREST LIMITED are www.graincrest.co.uk, and www.graincrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Graincrest Limited is a Private Limited Company.
The company registration number is 02975377. Graincrest Limited has been working since 06 October 1994.
The present status of the company is Active. The registered address of Graincrest Limited is Joshua Leigh Co Alpha House 176a High Street Barnet Hertfordshire En5 5sz. The company`s financial liabilities are £26.52k. It is £-3.12k against last year. The cash in hand is £52.44k. It is £6.52k against last year. And the total assets are £52.53k, which is £2.11k against last year. EDWARDS, Clodagh Jean is a Secretary of the company. EDWARDS, Anthony Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
graincrest Key Finiance
LIABILITIES
£26.52k
-11%
CASH
£52.44k
+14%
TOTAL ASSETS
£52.53k
+4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 1994
Appointed Date: 06 October 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 1994
Appointed Date: 06 October 1994
Persons With Significant Control
Mr Anthony Michael Edwards
Notified on: 6 October 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Clodagh Jean Edwards
Notified on: 6 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GRAINCREST LIMITED Events
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
06 Oct 2015
Secretary's details changed for Clodagh Jean Edwards on 1 January 2015
06 Oct 2015
Director's details changed for Anthony Michael Edwards on 1 January 2015
...
... and 47 more events
14 Nov 1994
Accounting reference date notified as 30/11
30 Oct 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Oct 1994
Registered office changed on 28/10/94 from: 174-180 old street london EC1V 9BP