GRANT SERVICES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 7QJ

Company number 03110723
Status Active
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address UNIT 1 BROOKSIDE, COLNE WAY INDUSTRIAL ESTATE, WATFORD, HERTS, ENGLAND, WD24 7QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Unit 1 Brookside Colne Way Inustrial Estate Watford Herts WD24 7QJ to Unit 1 Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ on 21 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of GRANT SERVICES LIMITED are www.grantservices.co.uk, and www.grant-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and twelve months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8.2 miles; to Sudbury Hill Harrow Rail Station is 8.6 miles; to Sudbury & Harrow Road Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grant Services Limited is a Private Limited Company. The company registration number is 03110723. Grant Services Limited has been working since 06 October 1995. The present status of the company is Active. The registered address of Grant Services Limited is Unit 1 Brookside Colne Way Industrial Estate Watford Herts England Wd24 7qj. The company`s financial liabilities are £19.75k. It is £-126.4k against last year. The cash in hand is £63.99k. It is £38.43k against last year. And the total assets are £1011.41k, which is £6.1k against last year. TIDDER, Simon is a Secretary of the company. REES, Byron John is a Director of the company. REES, Ulla Britt Viola is a Director of the company. TIDDER, Simon is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PAUL, Nicholas has been resigned. Secretary REES, Ulla Britt Viola has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PAUL, Nicholas has been resigned. The company operates in "Other business support service activities n.e.c.".


grant services Key Finiance

LIABILITIES £19.75k
-87%
CASH £63.99k
+150%
TOTAL ASSETS £1011.41k
+0%
All Financial Figures

Current Directors

Secretary
TIDDER, Simon
Appointed Date: 02 October 2003

Director
REES, Byron John
Appointed Date: 06 October 1995
68 years old

Director
REES, Ulla Britt Viola
Appointed Date: 01 May 1996
68 years old

Director
TIDDER, Simon
Appointed Date: 16 September 1996
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Secretary
PAUL, Nicholas
Resigned: 01 May 1996
Appointed Date: 06 October 1995

Secretary
REES, Ulla Britt Viola
Resigned: 02 October 2003
Appointed Date: 01 May 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 October 1995
Appointed Date: 06 October 1995

Director
PAUL, Nicholas
Resigned: 01 May 1996
Appointed Date: 06 October 1995
68 years old

Persons With Significant Control

Mr Byron John Rees
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Simon Robin Grant Tidder
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

GRANT SERVICES LIMITED Events

21 Mar 2017
Registered office address changed from Unit 1 Brookside Colne Way Inustrial Estate Watford Herts WD24 7QJ to Unit 1 Brookside Colne Way Industrial Estate Watford Herts WD24 7QJ on 21 March 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

...
... and 57 more events
17 Nov 1995
New secretary appointed;new director appointed
17 Nov 1995
Registered office changed on 17/11/95 from: 47/49 green lane northwood middlesex HA6 3AE
13 Oct 1995
Secretary resigned
13 Oct 1995
Director resigned
06 Oct 1995
Incorporation

GRANT SERVICES LIMITED Charges

4 May 2010
Rent deposit deed
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Mr Anthony Robert Nurton & Mrs Brenda Valerie Nurton
Description: The initial sum of £7,500.oo plus interest accrued from…
12 June 2007
All assets debenture
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Debenture deed
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…