About

Registered Number: 05041682
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Salisbury Avenue, Bolton, BL1 4EX,

 

Founded in 2004, Grenet Ltd are based in Bolton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEJEE, Farida 04 January 2010 01 October 2015 1
AMEJEE, Zubeda 11 March 2004 04 January 2010 1
MOHAMED AMEJEE, Gulam 11 March 2004 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
AMEJEE, Farida 04 January 2010 01 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
AD01 - Change of registered office address 02 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 25 July 2018
AD01 - Change of registered office address 03 November 2017
AD01 - Change of registered office address 28 September 2017
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 25 July 2016
MR04 - N/A 14 June 2016
AR01 - Annual Return 25 April 2016
MR04 - N/A 22 April 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 13 October 2015
AP01 - Appointment of director 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 06 July 2010
TM02 - Termination of appointment of secretary 24 June 2010
AP03 - Appointment of secretary 24 June 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 17 March 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
287 - Change in situation or address of Registered Office 18 March 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Assignment of rent 14 April 2005 Fully Satisfied

N/A

Debenture 14 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.