Company number 01597316
Status Active
Incorporation Date 12 November 1981
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 32 PADWELL ROAD, SOUTHAMPTON, HANTS, SO14 6QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRADEMEET LIMITED are www.grademeet.co.uk, and www.grademeet.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Redbridge Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Swanwick Rail Station is 6.6 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grademeet Limited is a Private Limited Company.
The company registration number is 01597316. Grademeet Limited has been working since 12 November 1981.
The present status of the company is Active. The registered address of Grademeet Limited is Cambridge House 32 Padwell Road Southampton Hants So14 6qz. The company`s financial liabilities are £54.19k. It is £32.91k against last year. The cash in hand is £77.46k. It is £8.12k against last year. And the total assets are £77.46k, which is £-78.92k against last year. BENNING, Amrik Singh, Dr is a Secretary of the company. BENNING, Amrik Singh, Dr is a Director of the company. PANDEY, Daleep is a Director of the company. Secretary GRAFHAM, Grace has been resigned. Secretary GRAFHAM, Helen Margaret has been resigned. Director GRAFHAM, Grace has been resigned. Director GRAFHAM, Stanley Joseph has been resigned. Director ROWAN, Robert has been resigned. The company operates in "Development of building projects".
grademeet Key Finiance
LIABILITIES
£54.19k
+154%
CASH
£77.46k
+11%
TOTAL ASSETS
£77.46k
-51%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GRAFHAM, Grace
Resigned: 24 March 1999
Appointed Date: 11 October 1997
Persons With Significant Control
Dr Sundeep Benning
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Dr Jeevon Benning
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
GRADEMEET LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
17 Dec 1987
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
25 Sep 1987
Return made up to 20/06/87; full list of members
12 Aug 1987
Full accounts made up to 31 March 1987
10 Dec 1986
Full accounts made up to 31 March 1986
12 Nov 1981
Incorporation
7 January 2000
Legal charge
Delivered: 15 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26-30 high street eastleigh hampshire.
7 January 2000
Legal charge
Delivered: 15 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1 queensway southampton hampshire.
24 March 1999
Debenture
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Mrs Meeta Pandy
Dr Amrik Singh Benning
Mr Daleep Pandey
Mrs Kuldip Kaur Benning
Miss Sharon Jeev Benning
Description: .. fixed and floating charges over the undertaking and all…
25 November 1982
Legal mortgage
Delivered: 26 November 1982
Status: Satisfied
on 9 February 1999
Persons entitled: National Westminster Bank PLC
Description: L/H industrial unit in lincoln rd cressex ind est. High…
20 January 1982
Legal mortgage
Delivered: 29 January 1982
Status: Satisfied
on 9 February 1999
Persons entitled: National Westminster Bank PLC
Description: F/H factory/warehouse premises in lincoln road, cressex…
22 December 1981
Legal charge
Delivered: 7 January 1982
Status: Satisfied
on 14 August 1999
Persons entitled: National Westminster Bank LTD
Description: 1 queensway southampton title no hp 196953. floating charge…