About

Registered Number: 04296836
Date of Incorporation: 01/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 63 Park View, Whitley Bay, Tyne And Wear, NE26 3RL

 

Grange Garage Door Company Ltd was founded on 01 October 2001 and are based in Whitley Bay, Tyne And Wear, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARR, Gillian 01 October 2001 - 1
PARR, Stephen Francis 01 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 04 October 2019
PSC04 - N/A 23 September 2019
PSC04 - N/A 23 September 2019
PSC04 - N/A 23 September 2019
PSC04 - N/A 23 September 2019
PSC04 - N/A 23 September 2019
CH01 - Change of particulars for director 19 September 2019
CH03 - Change of particulars for secretary 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
PSC04 - N/A 19 September 2019
PSC04 - N/A 19 September 2019
CH03 - Change of particulars for secretary 19 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 21 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 24 October 2013
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 26 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 17 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
225 - Change of Accounting Reference Date 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.