About

Registered Number: 04734590
Date of Incorporation: 15/04/2003 (21 years ago)
Company Status: Active
Registered Address: 26 South St. Marys Gate, Grimsby, South Humberside, DN31 1LW

 

Based in Grimsby, South Humberside, Grand Design Services Lincolnshire Ltd was founded on 15 April 2003, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Daniel James Christopher 31 March 2015 - 1
ARCHER, Tonia 06 June 2003 22 February 2012 1
SMITH, Anne 22 April 2003 22 February 2012 1
SMITH, Daniel James Christopher 06 June 2003 14 March 2013 1
SMITH, Derek 14 March 2013 31 March 2015 1
SMITH, Derek 22 April 2003 22 February 2012 1
SMITH, Sean Richard 06 June 2003 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 21 November 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 April 2018
MR01 - N/A 12 January 2018
AA - Annual Accounts 31 December 2017
MR01 - N/A 09 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 03 January 2013
CERTNM - Change of name certificate 07 September 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 28 July 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 31 August 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 23 September 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 27 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288b - Notice of resignation of directors or secretaries 05 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
288a - Notice of appointment of directors or secretaries 05 May 2003
287 - Change in situation or address of Registered Office 05 May 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2018 Outstanding

N/A

A registered charge 07 August 2017 Outstanding

N/A

Legal mortgage 18 June 2010 Outstanding

N/A

Legal mortgage 26 July 2007 Fully Satisfied

N/A

Legal mortgage 25 August 2006 Fully Satisfied

N/A

Legal mortgage 11 November 2005 Fully Satisfied

N/A

Legal mortgage 17 September 2004 Fully Satisfied

N/A

Legal mortgage 17 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.