GRANDCHAIN LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 5SY
Company number 01994131
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address UNIT B MAPLE HOUSE, LAUGHTON ROAD RINGMER, LEWES, EAST SUSSEX, BN8 5SY
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GRANDCHAIN LIMITED are www.grandchain.co.uk, and www.grandchain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Grandchain Limited is a Private Limited Company. The company registration number is 01994131. Grandchain Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Grandchain Limited is Unit B Maple House Laughton Road Ringmer Lewes East Sussex Bn8 5sy. The company`s financial liabilities are £123.16k. It is £-15.62k against last year. The cash in hand is £78.21k. It is £-6.61k against last year. And the total assets are £174.22k, which is £-36.25k against last year. ADAMS, Andrew Christopher is a Director of the company. ADAMS, William Andrew is a Director of the company. WEBB, Christopher Thomas is a Director of the company. Secretary ADAMS, Anita Renee has been resigned. Secretary POVEY, Raymond John has been resigned. Director ADAMS, Anita Renee has been resigned. Director LUSCOMBE, Graham Kenneth has been resigned. Director POVEY, Raymond John has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


grandchain Key Finiance

LIABILITIES £123.16k
-12%
CASH £78.21k
-8%
TOTAL ASSETS £174.22k
-18%
All Financial Figures

Current Directors

Director
ADAMS, Andrew Christopher
Appointed Date: 07 April 2008
62 years old

Director

Director
WEBB, Christopher Thomas
Appointed Date: 01 October 2001
77 years old

Resigned Directors

Secretary
ADAMS, Anita Renee
Resigned: 30 September 2003

Secretary
POVEY, Raymond John
Resigned: 31 December 2013
Appointed Date: 01 October 2003

Director
ADAMS, Anita Renee
Resigned: 01 October 2001
68 years old

Director
LUSCOMBE, Graham Kenneth
Resigned: 28 February 2015
Appointed Date: 01 October 2001
76 years old

Director
POVEY, Raymond John
Resigned: 31 December 2013
Appointed Date: 01 October 2001
82 years old

GRANDCHAIN LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 September 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 221

18 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 94 more events
16 Feb 1988
Particulars of mortgage/charge

02 Jul 1987
New director appointed

22 Dec 1986
Particulars of mortgage/charge

14 Jul 1986
Accounting reference date notified as 31/03

03 Mar 1986
Incorporation

GRANDCHAIN LIMITED Charges

9 February 1988
Debenture
Delivered: 16 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1986
Single debenture
Delivered: 22 December 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…