GRENFELL HOUSE LIMITED
SHEFFIELD SINEMASTER MOTOR FACTORS (LEICESTER) LIMITED LEICESTER CAR COLOURS LIMITED

Hellopages » South Yorkshire » Sheffield » S8 0TB

Company number 01892262
Status Active
Incorporation Date 5 March 1985
Company Type Private Limited Company
Address UNIT 6 ACORN BUSINESS PARK, WOODSEATS CLOSE, SHEFFIELD, SOUTH YORKSHIRE, S8 0TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 10,000 . The most likely internet sites of GRENFELL HOUSE LIMITED are www.grenfellhouse.co.uk, and www.grenfell-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Dronfield Rail Station is 3.5 miles; to Darnall Rail Station is 3.8 miles; to Rotherham Central Rail Station is 7.7 miles; to Elsecar Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grenfell House Limited is a Private Limited Company. The company registration number is 01892262. Grenfell House Limited has been working since 05 March 1985. The present status of the company is Active. The registered address of Grenfell House Limited is Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0tb. The company`s financial liabilities are £2159.88k. It is £-295.79k against last year. The cash in hand is £209.93k. It is £-122.47k against last year. And the total assets are £265.48k, which is £-118.78k against last year. LEEMING, Mark Brenden is a Secretary of the company. LEEMING, Mark Brenden is a Director of the company. Secretary SAPWELL, Janet Dorothy has been resigned. Director CULLEN, Barbara Joyce has been resigned. Director CULLEN, George John has been resigned. Director SAPWELL, Janet Dorothy has been resigned. Director SAPWELL, Robert William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grenfell house Key Finiance

LIABILITIES £2159.88k
-13%
CASH £209.93k
-37%
TOTAL ASSETS £265.48k
-31%
All Financial Figures

Current Directors

Secretary
LEEMING, Mark Brenden
Appointed Date: 23 May 1997

Director
LEEMING, Mark Brenden
Appointed Date: 23 May 1997
70 years old

Resigned Directors

Secretary
SAPWELL, Janet Dorothy
Resigned: 21 May 1997

Director
CULLEN, Barbara Joyce
Resigned: 01 July 2013
Appointed Date: 23 May 1997
93 years old

Director
CULLEN, George John
Resigned: 01 July 2013
Appointed Date: 23 May 1997
93 years old

Director
SAPWELL, Janet Dorothy
Resigned: 21 May 1997
Appointed Date: 01 October 1993
79 years old

Director
SAPWELL, Robert William
Resigned: 21 May 1997
81 years old

Persons With Significant Control

Mr Mark Brenden Leeming
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GRENFELL HOUSE LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000

...
... and 78 more events
26 Jan 1987
Accounts for a small company made up to 30 September 1986

01 Nov 1986
Return made up to 28/08/86; full list of members

01 Apr 1985
Alter mem and arts
20 Mar 1985
Company name changed\certificate issued on 20/03/85
05 Mar 1985
Incorporation

GRENFELL HOUSE LIMITED Charges

20 March 1987
Single debenture
Delivered: 25 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…