GRANTHAM CEILINGS & INTERIORS LTD - LINCOLN
Company Profile | Company Filings |
Overview
GRANTHAM CEILINGS & INTERIORS LTD is a Private Limited Company from LINCOLN and has the status: Liquidation.
GRANTHAM CEILINGS & INTERIORS LTD was incorporated 31 years ago on 17/06/1993 and has the registered number: 02828088. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2023.
GRANTHAM CEILINGS & INTERIORS LTD was incorporated 31 years ago on 17/06/1993 and has the registered number: 02828088. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2023.
GRANTHAM CEILINGS & INTERIORS LTD - LINCOLN
This company is listed in the following categories:
43390 - Other building completion and finishing
43390 - Other building completion and finishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
KINGSBRIDGE CORPORATE SOLUTIONS, CROMWELL HOUSE
LINCOLN
LN6 7YT
This Company Originates in : United Kingdom
Previous trading names include:
CSH INTERIORS (MIDLANDS) LTD (until 06/12/2012)
CSH INTERIORS (MIDLANDS) LTD (until 06/12/2012)
GRANTHAM CEILINGS & INTERIORS LIMITED (until 03/12/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2022 | 01/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN TREVOR GREEN | Aug 1945 | British | Director | CURRENT | |
MR ROSS GRANT | Jun 1984 | British | Director | 2018-01-31 | CURRENT |
CHRISTOPHER TAYLOR | Oct 1966 | British | Director | 2004-01-01 UNTIL 2012-12-21 | RESIGNED |
MR JAMES ADAM SOUTHGATE | Dec 1988 | British | Director | 2016-06-01 UNTIL 2017-01-23 | RESIGNED |
BRUCE DAVID DOUGLAS RUSSELL | Jul 1949 | British | Director | 1994-04-25 UNTIL 2011-01-17 | RESIGNED |
MR JAMES RIDLEY | Nov 1965 | British | Director | 2020-02-05 UNTIL 2020-06-26 | RESIGNED |
MR MARK PRESCOTT | Apr 1967 | British | Director | 2013-10-01 UNTIL 2017-11-30 | RESIGNED |
ROBIN EDGAR EATCH | Jul 1939 | British | Director | 1994-04-25 UNTIL 2004-07-24 | RESIGNED |
MR JACK COOLEDGE | Jan 1984 | British | Director | 2018-01-31 UNTIL 2018-02-27 | RESIGNED |
MR JAMES COATES | Nov 1973 | British | Director | 2018-01-31 UNTIL 2018-08-24 | RESIGNED |
BRUCE DAVID DOUGLAS RUSSELL | Jul 1949 | British | Secretary | 1999-02-11 UNTIL 2011-01-17 | RESIGNED |
MRS JEAN VERONICA GREEN | Sep 1946 | British | Secretary | 1994-04-25 UNTIL 1999-02-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-06-17 UNTIL 1993-06-17 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1993-06-17 UNTIL 1994-06-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Green | 2017-06-17 | 8/1945 | Lincoln | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Grantham Ceilings & Interiors Ltd | 2023-01-21 | 31-12-2021 | £396 Cash |
Grantham Ceilings & Interiors Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-25 | 31-12-2020 | £8,952 Cash £172,556 equity |
Grantham Ceilings & Interiors Ltd | 2020-08-12 | 31-12-2019 | £382 Cash |
Grantham Ceilings & Interiors Ltd | 2019-04-16 | 31-12-2018 | £4,180 Cash |
Grantham Ceilings & Interiors Ltd | 2018-04-25 | 31-12-2017 | £11 Cash |
Grantham Ceilings & Interiors Ltd | 2017-04-19 | 31-12-2016 | £217 Cash |
Grantham Ceilings and Interiors Limited - Limited company - abbreviated - 11.9 | 2016-08-03 | 31-12-2015 | £239 Cash £229,144 equity |