About

Registered Number: 03611656
Date of Incorporation: 07/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG,

 

Based in Warrington, Cheshire, Grandspeed Ltd was registered on 07 August 1998, it's status at Companies House is "Active". The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Joseph Anthony 07 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COE, Jacinta 07 August 1998 01 July 2007 1
KELLY, Jennifer 01 July 2007 23 July 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 21 May 2020
AA - Annual Accounts 23 October 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
CS01 - N/A 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
TM02 - Termination of appointment of secretary 24 July 2019
AD01 - Change of registered office address 24 July 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 04 May 2012
DISS40 - Notice of striking-off action discontinued 04 January 2012
AR01 - Annual Return 03 January 2012
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 07 September 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 22 September 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
RESOLUTIONS - N/A 16 September 1998
NEWINC - New incorporation documents 07 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.