Check the

GRAND DESIGNS UK LIMITED

Company
GRAND DESIGNS UK LIMITED (04282213)

GRAND DESIGNS UK

Phone: 01202 695 741
A⁺ rating

KEY FINANCES

Year
2016
Assets
£111.36k ▼ £-25.94k (-18.89 %)
Cash
£110.28k ▲ £15.96k (16.92 %)
Liabilities
£102.64k ▲ £0.17k (0.16 %)
Net Worth
£8.72k ▼ £-26.1k (-74.96 %)

REGISTRATION INFO

Company name
GRAND DESIGNS UK LIMITED
Company number
04282213
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Sep 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.grand-designs-uk.com
Phones
01202 695 741
07721 731 253
01202 895 556
07714 960 339
Registered Address
45 BOUNDARY LANE,
ST. LEONARDS,
RINGWOOD,
HAMPSHIRE,
BH24 2SE

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

09 Dec 2016
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 23 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 September 2015

See Also


Last update 2018

GRAND DESIGNS UK LIMITED DIRECTORS

Leon Anthony Matthews

  Acting
Appointed
05 September 2001
Occupation
Carpenter
Role
Secretary
Nationality
British
Address
10 Fairview Road, Broadstone, Dorset, United Kingdom, BH189AX
Name
MATTHEWS, Leon Anthony

Leon Anthony Matthews

  Acting PSC
Appointed
05 September 2001
Occupation
Carpenter
Role
Director
Age
57
Nationality
British
Address
45 Boundary Lane, St. Leonards, Ringwood, Hampshire, BH24 2SE
Country Of Residence
United Kingdom
Name
MATTHEWS, Leon Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Graham Ward

  Acting PSC
Appointed
05 September 2001
Occupation
Builder
Role
Director
Age
64
Nationality
British
Address
45 Boundary Lane, St. Leonards, Ringwood, Hampshire, BH24 2SE
Country Of Residence
United Kingdom
Name
WARD, Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

AR CORPORATE SERVICES LIMITED

  Resigned
Appointed
05 September 2001
Resigned
05 September 2001
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED

AR NOMINEES LIMITED

  Resigned
Appointed
05 September 2001
Resigned
05 September 2001
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED

REVIEWS


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