About

Registered Number: 04088779
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2 Brynsiencyn, Llanfairpwllgwyngyll, LL61 6HQ,

 

Granic 7 Ltd was founded on 12 October 2000, it's status is listed as "Active". The current directors of this company are Gray, Marc, Gray, Jayne, Gray, Jessica Sadie, Gray, Oliver Lloyd, Gray, Nicholas Alexander, Gray, Nicholas David, Granic 7 Limited. 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
GRAY, Nicholas Alexander 21 September 2009 26 January 2016 1
GRAY, Nicholas David 12 October 2000 10 September 2009 1
GRANIC 7 LIMITED 21 September 2009 21 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Marc 13 February 2017 - 1
GRAY, Jayne 12 October 2000 01 November 2007 1
GRAY, Jessica Sadie 01 November 2007 14 May 2015 1
GRAY, Oliver Lloyd 20 June 2015 10 February 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 October 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AP03 - Appointment of secretary 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 July 2016
AP03 - Appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 02 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 12 November 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AP01 - Appointment of director 06 January 2010
AP02 - Appointment of corporate director 05 January 2010
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 15 February 2007
AAMD - Amended Accounts 27 October 2006
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
363s - Annual Return 14 January 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 01 July 2002
363a - Annual Return 16 April 2002
363s - Annual Return 30 October 2001
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.