GRANTWOOD CONTRACTS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 6HT

Company number 05202276
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address 3 MATILDA GARDENS, SHENLEY CHURCH END, MILTON KEYNES, MK5 6HT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GRANTWOOD CONTRACTS LIMITED are www.grantwoodcontracts.co.uk, and www.grantwood-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Grantwood Contracts Limited is a Private Limited Company. The company registration number is 05202276. Grantwood Contracts Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Grantwood Contracts Limited is 3 Matilda Gardens Shenley Church End Milton Keynes Mk5 6ht. . MORRIS, Michelle Louise is a Secretary of the company. MORRIS, Lee Geoffrey is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MORRIS, Michelle Louise
Appointed Date: 21 August 2004

Director
MORRIS, Lee Geoffrey
Appointed Date: 21 August 2004
57 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 August 2004
Appointed Date: 10 August 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 August 2004
Appointed Date: 10 August 2004

Persons With Significant Control

Mr Lee Geoffrey Morris
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRANTWOOD CONTRACTS LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

13 May 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 24 more events
02 Sep 2004
Registered office changed on 02/09/04 from: hnb & co 82-84 high street stony stratford milton keynes MK11 1AH
25 Aug 2004
Secretary resigned
25 Aug 2004
Director resigned
25 Aug 2004
Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Aug 2004
Incorporation