About

Registered Number: 06151748
Date of Incorporation: 12/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Founded in 2007, Grundy Anderson & Kershaw Ltd have registered office in Manchester. We do not know the number of employees at this company. Grundy Anderson & Kershaw Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HART, Jonathon Paul 15 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 12 April 2016
SH01 - Return of Allotment of shares 12 April 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 20 November 2015
AR01 - Annual Return 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AA - Annual Accounts 18 December 2014
AP03 - Appointment of secretary 16 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 18 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2012
AA - Annual Accounts 07 November 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
CH01 - Change of particulars for director 06 May 2011
SH01 - Return of Allotment of shares 06 May 2011
RESOLUTIONS - N/A 01 July 2010
CC04 - Statement of companies objects 01 July 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 22 April 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 19 March 2008
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.