About

Registered Number: 09821005
Date of Incorporation: 12/10/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: 15 Cairns Street Cairns Street, Liverpool, L8 2UN,

 

Granby Workshop C.I.C was registered on 12 October 2015, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ball, Petran Lanty, Cox, Megan, Daly, Takiyah, Jones, Lewis, Willis, Adam William Haydn at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Petran Lanty 05 May 2020 - 1
COX, Megan 05 May 2020 - 1
DALY, Takiyah 05 May 2020 - 1
JONES, Lewis 12 October 2015 - 1
WILLIS, Adam William Haydn 05 May 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 06 May 2020
PSC08 - N/A 06 May 2020
CH01 - Change of particulars for director 06 May 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
RESOLUTIONS - N/A 05 May 2020
SH01 - Return of Allotment of shares 05 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 05 May 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
RESOLUTIONS - N/A 13 March 2020
CICCON - N/A 13 March 2020
CONNOT - N/A 13 March 2020
AD01 - Change of registered office address 30 January 2020
AAMD - Amended Accounts 05 November 2019
CS01 - N/A 30 October 2019
AD01 - Change of registered office address 30 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 21 July 2018
PSC04 - N/A 03 November 2017
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 15 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 10 August 2016
AD01 - Change of registered office address 17 June 2016
NEWINC - New incorporation documents 12 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.