About

Registered Number: 03943047
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Lake House, Market Hill, Royston, Hertordshire, SG8 9JN

 

Grannatech Ltd was registered on 08 March 2000 with its registered office in Hertordshire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDLICOTT, James Hamon 28 March 2000 - 1
MEDLICOTT, Nancy Jane 28 March 2000 29 July 2003 1
PASQUINI, Piero 29 July 2003 11 September 2014 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 31 March 2004
AUD - Auditor's letter of resignation 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
AUD - Auditor's letter of resignation 20 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 21 July 2003
225 - Change of Accounting Reference Date 10 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2003
MEM/ARTS - N/A 21 November 2002
287 - Change in situation or address of Registered Office 18 November 2002
CERTNM - Change of name certificate 13 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 09 January 2002
CERTNM - Change of name certificate 25 July 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
363s - Annual Return 02 April 2001
287 - Change in situation or address of Registered Office 16 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
395 - Particulars of a mortgage or charge 15 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 14 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.