GRANCO LTD
NEWRY


Company number NI055565
Status Active
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address 60 TANDRAGEE ROAD, NEWRY, COUNTY DOWN, BT35 6QF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Resolutions RES13 ‐ Company business 19/08/2016 ; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 188,002 . The most likely internet sites of GRANCO LTD are www.granco.co.uk, and www.granco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Granco Ltd is a Private Limited Company. The company registration number is NI055565. Granco Ltd has been working since 14 June 2005. The present status of the company is Active. The registered address of Granco Ltd is 60 Tandragee Road Newry County Down Bt35 6qf. . GRANT, Patrick is a Secretary of the company. GRANT, Breige is a Director of the company. GRANT, Patrick is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
GRANT, Patrick
Appointed Date: 14 June 2005

Director
GRANT, Breige
Appointed Date: 14 June 2005
62 years old

Director
GRANT, Patrick
Appointed Date: 14 June 2005
63 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 14 June 2005
Appointed Date: 14 June 2005

GRANCO LTD Events

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Sep 2016
Resolutions
  • RES13 ‐ Company business 19/08/2016

06 Sep 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 188,002

25 Aug 2016
Registration of charge NI0555650004, created on 19 August 2016
04 Jul 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 188,002.00

...
... and 28 more events
22 Jan 2007
28/02/06 annual accts
16 Aug 2006
14/06/06 annual return shuttle
05 Jun 2006
Change of ARD
27 Jun 2005
Change of dirs/sec
14 Jun 2005
Incorporation

GRANCO LTD Charges

19 August 2016
Charge code NI05 5565 0004
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that and those the land and premises at 60 tandragee…
18 September 2015
Charge code NI05 5565 0003
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
27 August 2015
Charge code NI05 5565 0002
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and the Bank of Ireland (UK) PLC
Description: Contains fixed charge…
8 September 2009
Debenture
Delivered: 11 September 2009
Status: Satisfied on 30 October 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…