About

Registered Number: 05729096
Date of Incorporation: 03/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit G2 Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, DH9 9DB,

 

Based in Stanley, Grab & Deliver Ltd was registered on 03 March 2006, it's status is listed as "Active". The companies directors are Barrass, Peter, Dunn, Thomas, Gill, Amanda. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRASS, Peter 03 March 2006 - 1
DUNN, Thomas 03 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GILL, Amanda 03 March 2006 05 November 2016 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 06 November 2019
AD01 - Change of registered office address 17 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 11 February 2019
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 01 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 25 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 06 December 2007
AA - Annual Accounts 06 December 2007
225 - Change of Accounting Reference Date 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
363a - Annual Return 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.