About

Registered Number: 04084767
Date of Incorporation: 05/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 448 Oakshott Place, Bamber Bridge, Preston, PR5 8AT,

 

Having been setup in 2000, Grantfen Fire & Security Ltd are based in Preston, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Ian Joseph 07 March 2001 - 1
PARKER, Kay Elizabeth 05 December 2000 08 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MARSDEN, Julie Ann 05 December 2000 08 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 22 October 2019
CS01 - N/A 08 October 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
AD01 - Change of registered office address 05 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 12 July 2013
AP01 - Appointment of director 03 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 18 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 03 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 15 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 January 2003
CERTNM - Change of name certificate 24 January 2002
363s - Annual Return 17 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
287 - Change in situation or address of Registered Office 19 December 2001
RESOLUTIONS - N/A 22 May 2001
123 - Notice of increase in nominal capital 22 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
225 - Change of Accounting Reference Date 17 May 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
287 - Change in situation or address of Registered Office 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.