Check the

GRANTFEN FIRE & SECURITY LIMITED

Company
GRANTFEN FIRE & SECURITY LIMITED (04084767)

GRANTFEN FIRE & SECURITY

Phone: 01772 455 448
A⁺ rating

KEY FINANCES

Year
2017
Assets
£926.82k ▲ £356k (62.37 %)
Cash
£0.07k ▼ £-42.57k (-99.83 %)
Liabilities
£42.59k ▼ £-303.57k (-87.70 %)
Net Worth
£884.22k ▲ £659.56k (293.58 %)

REGISTRATION INFO

Company name
GRANTFEN FIRE & SECURITY LIMITED
Company number
04084767
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.grantfen.com
Phones
01772 455 448
01772 323 218
Registered Address
UNIT 448 OAKSHOTT PLACE,
BAMBER BRIDGE,
PRESTON,
ENGLAND,
PR5 8AT

ECONOMIC ACTIVITIES

43210
Electrical installation
80200
Security systems service activities

LAST EVENTS

05 Dec 2016
Registered office address changed from 15a Boxer Place Moss Side Industrial Estate Leyland PR26 7QL to Unit 448 Oakshott Place Bamber Bridge Preston PR5 8AT on 5 December 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 January 2016

CHARGES

28 December 2001
Status
Outstanding
Delivered
3 January 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GRANTFEN FIRE & SECURITY LIMITED DIRECTORS

Graham Andrew Cole

  Acting
Appointed
07 March 2001
Role
Secretary
Address
35 Ashfields, Leyland, PR26 7UW
Name
COLE, Graham Andrew

Graham Andrew Cole

  Acting
Appointed
07 March 2001
Occupation
Security System
Role
Director
Age
57
Nationality
British
Address
35 Ashfields, Leyland, PR26 7UW
Country Of Residence
United Kingdom
Name
COLE, Graham Andrew

Ian Joseph Jackson

  Acting PSC
Appointed
07 March 2001
Occupation
Security System
Role
Director
Age
61
Nationality
British
Address
91 Station Road, Swinton, Greater Manchester, M27 6BS
Country Of Residence
England
Name
JACKSON, Ian Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Julie Ann Marsden

  Resigned
Appointed
05 December 2000
Resigned
08 March 2001
Role
Secretary
Address
5 Marl Croft, Penwortham, Preston, Lancashire, PR1 9EY
Name
MARSDEN, Julie Ann

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
05 October 2000
Resigned
04 December 2000
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Michael Anthony Gains

  Resigned
Appointed
03 June 2013
Resigned
31 January 2014
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
15a, Boxer Place Moss Side Industrial Estate, Leyland, United Kingdom, PR26 7QL
Country Of Residence
England
Name
GAINS, Michael Anthony

Kay Elizabeth Parker

  Resigned
Appointed
05 December 2000
Resigned
08 March 2001
Occupation
Technical Assistant
Role
Director
Age
50
Nationality
British
Address
31 Abbey Street, Hockley, Birmingham, B18 5QS
Name
PARKER, Kay Elizabeth

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
05 October 2000
Resigned
04 December 2000
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.